Company NameGresham Lion Technology Limited
Company StatusDissolved
Company Number02732999
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)
Previous NameGresham Power Electronics Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameArthur Robert Graves
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 05 September 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBourne House
Park View Road
Woldingham
Surrey
CR3 7DN
Secretary NameMr David Henry Mole
NationalityBritish
StatusClosed
Appointed19 October 1999(7 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (closed 05 September 2000)
RoleAccountant
Correspondence Address17 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameDavid John Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(4 months, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 March 1993)
RoleManaging Director
Correspondence Address54 Dale Road
Southampton
SO16 6QL
Director NameMr Michael Victor David Taylor
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(4 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 December 1997)
RoleSales & Marketing Director
Correspondence AddressRamblers
Abbotts Road
Winchester
Hampshire
SO23 7EX
Secretary NameDavid Peter Charles Tidsall
NationalityBritish
StatusResigned
Appointed28 November 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address50 Anglesey Avenue
Cove
Farnborough
Hampshire
GU14 8SQ
Director NameDr Robert Anthony Sareen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 1997)
RoleConsultant
Correspondence AddressQuarry Wood House
Quarrywood
Marlow
Buckinghamshire
SL7 1RF
Director NameMartin Elliott Burridge
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 2000)
RoleUniversity Teacher
Correspondence AddressArlanza Cottage
Catslip
Crocker End
Oxfordshire
RG9 5BL
Director NameMr Daniel Weidenbaum
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Secretary NameMr Daniel Weidenbaum
NationalityBritish
StatusResigned
Appointed30 April 1994(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Director NameDr Tawfic Saeb Nashashibi
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillfield Square
Chalfont St. Peter
Buckinghamshire
SL9 0DY
Director NameBrian John Dix
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 1997)
RoleBusiness Consultant
Correspondence AddressLittlewood Pyle Hill
Woking
Surrey
GU22 0SR
Director NameChristopher Stephen Schofield
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1998)
RoleGorup Production Director
Correspondence Address14 Sinnels Field
Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6EJ
Director NameJeffrey Graham Hardy Harrison
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 1999)
RoleCompany Director
Correspondence AddressGreat Eastwards
Binley
Andover
Hampshire
SP11 6HA

Location

Registered Address1 The Crescent
Station Road, Woldingham
Caterham
Surrey
CR3 7DB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
5 April 2000Application for striking-off (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
6 December 1999Return made up to 28/11/99; full list of members (7 pages)
5 November 1999Secretary resigned;director resigned (1 page)
31 March 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
15 December 1998Return made up to 28/11/98; no change of members (7 pages)
11 May 1998Full accounts made up to 31 March 1997 (16 pages)
5 March 1998Return made up to 28/11/97; no change of members (8 pages)
29 July 1997Full accounts made up to 31 March 1996 (16 pages)
23 April 1997Director resigned (1 page)
19 December 1996Return made up to 28/11/96; full list of members (10 pages)
23 July 1996New director appointed (2 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Return made up to 28/11/95; no change of members (10 pages)
3 October 1995Full accounts made up to 31 March 1995 (19 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (6 pages)