Company NameGallup Audit Company Limited
Company StatusDissolved
Company Number02681259
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameSRI Quality Audit Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graeme Lovell Buckingham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(11 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 15 February 2000)
RoleManagement Consultant
Correspondence AddressThe Lodge Sarratt Mill
North Hill
Sarratt
Herts
WD3 6HB
Secretary NameSusan Jane Newman
NationalityBritish
StatusClosed
Appointed01 December 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address51 Gartmoor Gardens
London
SW19 6NX
Director NameMr James Martin Brady
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleFinancial Director
Correspondence Address6 The Heronry
Walton On Thames
Surrey
KT12 5AT
Director NameDr Robert Alfred Edenborough
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridle Road
Claygate
Esher
Surrey
KT10 0ET
Secretary NameMr James Martin Brady
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleFinancial Director
Correspondence Address6 The Heronry
Walton On Thames
Surrey
KT12 5AT
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 21 January 1992)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Secretary NameRobert Davison
NationalityBritish
StatusResigned
Appointed22 January 1992(1 day after company formation)
Appointment Duration-1 years, 12 months (resigned 21 January 1992)
RoleCompany Director
Correspondence Address84 York Road
Teddington
Middlesex
TW11 8SN
Director NameMark Max Poole
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 1995)
RoleVice President-Quality Audits
Correspondence Address5909 Branford Place
Lincoln
Nebraska Usa
Foreign
Director NameMohan Rao
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1997)
RoleManagement Consultant
Correspondence Address27 Swan Court
The Retreat
Richmond
Surrey
TW9 1NN

Location

Registered AddressDrapers Court
Kingston Hall Road
Kingston-Upon-Thames
KT1 2BG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
9 September 1999Application for striking-off (1 page)
16 February 1999Return made up to 21/01/99; no change of members
  • 363(287) ‐ Registered office changed on 16/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 February 1999New secretary appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
26 January 1998Return made up to 21/01/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
14 July 1997Auditor's resignation (1 page)
1 July 1997Full accounts made up to 31 May 1996 (12 pages)
26 March 1997Delivery ext'd 3 mth 31/05/96 (2 pages)
3 February 1997Return made up to 21/01/97; full list of members (6 pages)
19 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
2 April 1996Full accounts made up to 31 May 1995 (12 pages)
11 February 1996Return made up to 21/01/96; full list of members (6 pages)