Company NameGresham Lion Technology Group Limited
Company StatusDissolved
Company Number02917664
CategoryPrivate Limited Company
Incorporation Date11 April 1994(30 years ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)
Previous NameGresham Powertrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameArthur Robert Graves
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1994(2 months, 3 weeks 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(5 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 05 September 2000)
RoleCompany Director
Correspondence Address17 Clarence Road
Wallington
Surrey
SM6 0EW
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMark Elliott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 April 1994)
RoleSolicitor
Correspondence Address119 Bynes Road
South Croydon
Surrey
CR2 0PZ
Director NameChristopher Bonnar McClure
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 April 1994)
RoleSolicitor
Correspondence Address27 Maryland Road
Stratford
London
E15 1JJ
Secretary NameMark Elliott
NationalityBritish
StatusResigned
Appointed12 April 1994(1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 April 1994)
RoleSolicitor
Correspondence Address119 Bynes Road
South Croydon
Surrey
CR2 0PZ
Director NameMartin Elliott Burridge
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 1997)
RoleUniversity Teacher
Correspondence AddressArlanza Cottage
Catslip
Crocker End
Oxfordshire
RG9 5BL
Director NameDr Robert Anthony Sareen
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 1997)
RoleCompany Director
Correspondence AddressQuarry Wood House
Quarrywood
Marlow
Buckinghamshire
SL7 1RF
Director NameMr Michael Victor David Taylor
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 1997)
RoleCompany Director
Correspondence AddressRamblers
Abbotts Road
Winchester
Hampshire
SO23 7EX
Director NameMr Daniel Weidenbaum
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(2 weeks, 5 days 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(2 weeks, 5 days 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(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 04 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(3 months, 1 week 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(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 1998)
RoleCompany 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(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 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 CategoryGroup
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)
7 March 2000Registered office changed on 07/03/00 from: challoner house 19 clerkenwell close london EC1R 0RR (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned;director resigned (1 page)
12 October 1999Director resigned (1 page)
19 April 1999Return made up to 11/04/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
31 March 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
26 August 1998Full group accounts made up to 31 March 1997 (25 pages)
21 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 July 1997Full group accounts made up to 31 March 1996 (23 pages)
23 April 1997Director resigned (1 page)
20 January 1997Ad 01/11/96--------- £ si [email protected]=37500 £ ic 440624/478124 (2 pages)
31 July 1996Ad 09/07/96--------- £ si [email protected]=312 £ ic 440312/440624 (2 pages)
23 July 1996New director appointed (2 pages)
20 June 1996Ad 05/06/96--------- £ si [email protected]=5312 £ ic 435000/440312 (2 pages)
4 June 1996Return made up to 11/04/96; full list of members (10 pages)
13 May 1996Ad 09/04/96--------- £ si [email protected]=12500 £ ic 422500/435000 (2 pages)
28 March 1996Ad 29/02/96--------- £ si [email protected]=12500 £ ic 410000/422500 (2 pages)
28 March 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
28 March 1996Nc inc already adjusted 29/02/96 (1 page)
13 February 1996Memorandum and Articles of Association (4 pages)
8 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
8 November 1995S-div 10/10/95 (1 page)
8 November 1995£ nc 410000/415000 10/10/95 (1 page)
8 November 1995Memorandum and Articles of Association (24 pages)
3 October 1995Full group accounts made up to 31 March 1995 (23 pages)