Company NameGlobal Resource Group (Europe) Limited
Company StatusDissolved
Company Number02704353
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years, 1 month ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameTaras Wohlgemut
NationalityAmerican
StatusClosed
Appointed20 May 1997(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address300 Ramona Court
Annheim
California
92804
Director NameMichael Chalkley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1997(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address279 Four Ashes Road
Dorridge
Solihull
West Midlands
B93 8NR
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameMr Paul Arthur Henney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 20 May 1997)
RoleCompany Director
Correspondence Address5 Belvedere Court
Hawley Hill Blackwater
Camberley
Surrey
GU17 9JF
Director NameMr John Geiger
Date of BirthOctober 1931 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed27 November 1992(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 December 1995)
RoleCompany Director
Correspondence AddressPO Box 43068
Atlanta
30336
Georgia
Director NameMr Jeffrey Gregg
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1992(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 1997)
RoleCompany Financial Officer
Correspondence Address1497 Oak Springs Drive
Marietta
Georgia 30066
United States
Director NameMr Brian Reinker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1992(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1995)
RoleArchitect
Correspondence Address20a Barter Street
London
WC1A 2AH
Secretary NameMr Jeffrey Gregg
NationalityAmerican
StatusResigned
Appointed27 November 1992(7 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 1997)
RoleChief Finance Officer
Correspondence Address1497 Oak Springs Drive
Marietta
Georgia 30066
United States
Director NameJoseph John Gerakos
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1997(5 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 July 1997)
RoleCompany Director
Correspondence Address300 Ramona Court
Annheim
California
92804
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed20 May 1992(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 1992)
Correspondence AddressWalgate House
25 Church Street
Basingstoke
Hampshire
RG21 7QQ

Location

Registered Address30 St John's Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
8 December 1999Application for striking-off (1 page)
29 April 1999Full accounts made up to 31 December 1998 (13 pages)
23 October 1998Full accounts made up to 31 December 1997 (13 pages)
23 April 1998Return made up to 07/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 April 1997Return made up to 07/04/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996Return made up to 07/04/96; full list of members (6 pages)
7 February 1996Ad 21/12/95--------- premium £ si 240@50=12000 £ ic 25750/37750 (2 pages)
31 January 1996£ ic 38250/25750 30/05/95 £ sr 250@50=12500 (1 page)
16 January 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
16 January 1996882 250X£250 300595 (2 pages)
3 January 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(5 pages)
3 January 1996Registered office changed on 03/01/96 from: 32 tavistock street covent garden london WC2E 7PD (1 page)
3 January 1996£ ic 50000/38000 21/12/95 £ sr 240@50=12000 (1 page)
4 October 1995Full accounts made up to 31 December 1994 (14 pages)
19 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 September 1995Registered office changed on 12/09/95 from: geiger international (uk) LTD suite 3, 48/50 st. John's street smithfield london, EC1M 4DT (1 page)
5 May 1995Return made up to 07/04/95; no change of members (4 pages)
4 April 1995Director resigned (2 pages)