Company NameNRG Corporate Services Limited
Company StatusDissolved
Company Number03042226
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NameGestetner Corporate Services Limited

Business Activity

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

Directors

Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1997(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 19 July 2005)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusClosed
Appointed01 June 1997(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 19 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameAlan Gerard Schmidt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(3 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 19 July 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Tandridge Lane
Oxted
Surrey
RH8 9NN
Director NameIan Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(7 years after company formation)
Appointment Duration3 years, 2 months (closed 19 July 2005)
RoleFinance Director
Correspondence Address25 Seaton Close
Putney
SW15 3TJ
Director NameNigel Philip Turtle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Granville Park
London
SE13 7DY
Director NameAndrew Clive Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Secretary NameAndrew Clive Woods
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleSecretary
Correspondence Address57 Burnaby Gardens
Chiswick
London
W4 3DR
Director NameAnthony James King
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 1997(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1998)
RoleGroup Financial Controller
Correspondence AddressFlat 2
19 Roland Gardens
London
SW7 3PE
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG

Location

Registered Address66 Chiltern Street
London
W1U 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
3 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 May 2002New director appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
7 February 2002Director resigned (1 page)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
16 July 2001Company name changed gestetner corporate services lim ited\certificate issued on 16/07/01 (2 pages)
9 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
(7 pages)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
15 April 1999Return made up to 31/03/99; full list of members (6 pages)
8 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
5 May 1998Return made up to 31/03/98; no change of members (5 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 August 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned;director resigned (1 page)
25 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 April 1997Return made up to 31/03/97; no change of members (6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Return made up to 05/04/96; full list of members (8 pages)
21 April 1995Accounting reference date notified as 31/12 (1 page)
5 April 1995Incorporation (20 pages)