Company NameGresham Equipment Supplies Limited
Company StatusDissolved
Company Number02945894
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)
Dissolution Date12 March 2024 (1 month, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David John Brooks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2022(27 years, 7 months after company formation)
Appointment Duration2 years (closed 12 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Joseph Edward Roffey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2022(27 years, 7 months after company formation)
Appointment Duration2 years (closed 12 March 2024)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address17 St. Helen's Place
London
EC3A 6DG
Director NameMr Mark Joseph Brooks-Wadham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Onslow Gardens
London
SW7 3AL
Secretary NameSanjaykumar Rughani
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Torrington Gardens
Perivale
Middlesex
UB6 7EN
Secretary NameMr John Quintin McCall
NationalityBritish
StatusResigned
Appointed23 March 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Secretary NameMr Patrick Charles Crockford
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years, 8 months after company formation)
Appointment Duration9 years (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Drake Court
12 Swan Street
London
SE1 1BH
Secretary NameSanjiv Dembla Fcca
NationalityBritish
StatusResigned
Appointed26 March 2010(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 August 2016)
RoleCompany Director
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Secretary NameMr Matthew Tyne
StatusResigned
Appointed02 August 2016(22 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Correspondence AddressGate House, 5 Chapel Place
Rivington Street
London
EC2A 3SB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 July 1994
Appointment Duration2 years, 2 months (resigned 01 September 1996)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 July 1994
Appointment Duration5 days (resigned 06 July 1994)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address17 St. Helen's Place
London
EC3A 6DG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Caretidy LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

1 May 2019Delivered on: 7 May 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Certain intellectual property (ip) in the form of domain names with various registrants, the chargor of such ip being charterhouse voice data limited, as detailed in schedule eight of the instrument. For more details please refer to the instrument.
Outstanding

Filing History

17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
9 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
7 May 2019Registration of charge 029458940001, created on 1 May 2019 (79 pages)
30 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 October 2018Second filing for the cessation of Caretidy Limited as a person with significant control (6 pages)
1 October 2018Cessation of Caretidy Two Limited as a person with significant control on 30 November 2017 (1 page)
1 October 2018Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (2 pages)
1 October 2018Cessation of Caretidy Two Limited as a person with significant control on 30 November 2017 (1 page)
7 September 2018Notification of Caretidy Two Limited as a person with significant control on 30 November 2016 (4 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
8 August 2018Cessation of Caretidy Limited as a person with significant control on 30 November 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 11/10/2018
(2 pages)
8 August 2018Notification of Caretidy Two Limited as a person with significant control on 30 November 2017 (2 pages)
25 June 2018Accounts for a small company made up to 30 November 2017 (5 pages)
28 November 2017Statement by Directors (1 page)
28 November 2017Solvency Statement dated 01/11/17 (1 page)
28 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2017Statement of capital on 28 November 2017
  • GBP 1.00
(3 pages)
28 November 2017Solvency Statement dated 01/11/17 (1 page)
28 November 2017Statement by Directors (1 page)
28 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2017Statement of capital on 28 November 2017
  • GBP 1.00
(3 pages)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
26 June 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
26 June 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
12 August 2016Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Sanjiv Dembla Fcca as a secretary on 12 August 2016 (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
2 August 2016Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages)
2 August 2016Appointment of Mr Matthew Tyne as a secretary on 2 August 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
12 April 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
8 June 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
6 June 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
6 June 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(3 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(3 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(3 pages)
12 June 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
12 June 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
12 June 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
12 June 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
14 June 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
25 November 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
25 November 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (1 page)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
15 April 2010Termination of appointment of Patrick Crockford as a secretary (2 pages)
15 April 2010Termination of appointment of Patrick Crockford as a secretary (2 pages)
15 April 2010Appointment of Sanjiv Dembla Fcca as a secretary (3 pages)
15 April 2010Appointment of Sanjiv Dembla Fcca as a secretary (3 pages)
23 December 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
23 December 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
3 August 2009Return made up to 06/07/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
17 July 2008Return made up to 06/07/08; full list of members (3 pages)
17 July 2008Return made up to 06/07/08; full list of members (3 pages)
16 July 2008Director's change of particulars / mark brooks-wadham / 06/07/2008 (2 pages)
16 July 2008Director's change of particulars / mark brooks-wadham / 06/07/2008 (2 pages)
6 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
22 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 July 2006Return made up to 06/07/06; full list of members (2 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
7 July 2006Return made up to 06/07/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 July 2005Return made up to 06/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
14 July 2004Return made up to 06/07/04; full list of members (6 pages)
14 July 2004Return made up to 06/07/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
18 July 2003Return made up to 06/07/03; full list of members (6 pages)
18 July 2003Return made up to 06/07/03; full list of members (6 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 August 2002Return made up to 06/07/02; full list of members (6 pages)
6 August 2002Return made up to 06/07/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
10 August 2001Return made up to 06/07/01; full list of members (6 pages)
10 August 2001Return made up to 06/07/01; full list of members (6 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 January 2001Full accounts made up to 31 May 2000 (8 pages)
20 January 2001Full accounts made up to 31 May 2000 (8 pages)
18 July 2000Return made up to 06/07/00; full list of members (6 pages)
18 July 2000Return made up to 06/07/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 May 1999 (9 pages)
30 September 1999Full accounts made up to 31 May 1999 (9 pages)
6 August 1999Return made up to 06/07/99; no change of members (6 pages)
6 August 1999Return made up to 06/07/99; no change of members (6 pages)
30 December 1998Full accounts made up to 31 May 1998 (9 pages)
30 December 1998Full accounts made up to 31 May 1998 (9 pages)
7 December 1998Registered office changed on 07/12/98 from: deepdene broadly common epping rd waltham abbey essex EN9 2DH (1 page)
7 December 1998Registered office changed on 07/12/98 from: deepdene broadly common epping rd waltham abbey essex EN9 2DH (1 page)
4 September 1998Return made up to 06/07/98; full list of members (6 pages)
4 September 1998Return made up to 06/07/98; full list of members (6 pages)
13 July 1998Auditor's resignation (1 page)
13 July 1998Auditor's resignation (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
2 April 1998New secretary appointed (3 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 April 1998New secretary appointed (3 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (4 pages)
6 October 1997Return made up to 06/07/97; full list of members (6 pages)
6 October 1997Return made up to 06/07/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
30 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
25 September 1996Director resigned (1 page)
25 September 1996Return made up to 06/07/96; no change of members (4 pages)
25 September 1996Director resigned (1 page)
25 September 1996Return made up to 06/07/96; no change of members (4 pages)
9 May 1996Accounting reference date shortened from 31/07 to 31/05 (2 pages)
9 May 1996Accounting reference date shortened from 31/07 to 31/05 (2 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
29 September 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 July 1994Incorporation (21 pages)