Company NameGM 1995 Limited
Company StatusDissolved
Company Number03066953
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date29 October 2013 (10 years, 6 months ago)
Previous NameHackremco (No.1052) Limited

Business Activity

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

Directors

Director NameMr Nigel Anthony Cook
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 29 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Secretary NameMr Nigel Anthony Cook
NationalityBritish
StatusClosed
Appointed06 May 2005(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 29 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(13 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 29 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameDavid Lucien Simon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address52 St James Avenue
Hampton Hill
Hampton
Middlesex
TW12 1HN
Director NameMr Etienne Marquard De Villiers
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Bolton Gardens
London
SW5 0AQ
Secretary NameDavid Lucien Simon
NationalityAmerican
StatusResigned
Appointed08 August 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1997)
RoleCompany Director
Correspondence Address52 St James Avenue
Hampton Hill
Hampton
Middlesex
TW12 1HN
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 1999)
RoleManagement Services
Correspondence AddressTower Hill
Mark Cross
Crowborough
East Sussex
TN6 3PL
Director NameMr Thomas Pomeroy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringbottom
Upton Fort Osmington Mills
Weymouth
Dorset
DT3 6HL
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 1999)
RoleManagement Services
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr David Ronald Hulbert
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2005)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address42 West Hill Park
Highgate
London
N6 6ND
Secretary NameMs Sally Elva Davies
NationalityBritish
StatusResigned
Appointed04 February 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G2
6 Airlie Gardens
London
W8 7AJ
Director NameMs Sally Elva Davies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G2
6 Airlie Gardens
London
W8 7AJ
Director NameChristine Anne Service
Date of BirthOctober 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2001(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 03 November 2004)
RoleVice President Business Develo
Country of ResidenceSouth Africa
Correspondence Address50 Smits Road
Dunkeld
Johannesburg 2193
South Africa
Secretary NameMr Peter Lloyd Wiley
NationalityBritish
StatusResigned
Appointed09 July 2001(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2004)
RoleCompany Director
Correspondence Address104 Ramillies Road
Chiswick
London
W4 1JA
Director NameMs Alison Margaret Cornwell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(9 years, 4 months after company formation)
Appointment Duration6 months (resigned 06 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLighthouse
Innings Road Little Frieth
Henley On Thames
Oxfordshire
RG9 6NR
Secretary NameMs Alison Margaret Cornwell
NationalityBritish
StatusResigned
Appointed03 November 2004(9 years, 4 months after company formation)
Appointment Duration6 months (resigned 06 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLighthouse
Innings Road Little Frieth
Henley On Thames
Oxfordshire
RG9 6NR
Director NameDavid James Ward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 January 2005(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 2009)
RoleLegal Counsel
Correspondence Address17 Craig's Court
25 Whitehall
London
SW1A 2BS
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressPeter Wiley 3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts1 October 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2013Application to strike the company off the register (3 pages)
4 July 2013Application to strike the company off the register (3 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(15 pages)
6 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(15 pages)
29 May 2012Full accounts made up to 1 October 2011 (13 pages)
29 May 2012Full accounts made up to 1 October 2011 (13 pages)
29 May 2012Full accounts made up to 1 October 2011 (13 pages)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (15 pages)
11 July 2011Register(s) moved to registered inspection location (2 pages)
11 July 2011Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages)
11 July 2011Register inspection address has been changed from 23 Bedford Row London WC1R 4EB England (2 pages)
11 July 2011Register(s) moved to registered inspection location (2 pages)
23 February 2011Full accounts made up to 2 October 2010 (14 pages)
23 February 2011Full accounts made up to 2 October 2010 (14 pages)
23 February 2011Full accounts made up to 2 October 2010 (14 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 3 October 2009 (13 pages)
28 June 2010Full accounts made up to 3 October 2009 (13 pages)
28 June 2010Full accounts made up to 3 October 2009 (13 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
25 June 2010Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
25 June 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Mr Nigel Anthony Cook on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Mr Nigel Anthony Cook on 1 October 2009 (1 page)
25 June 2010Director's details changed for Mr Peter Lloyd Wiley on 1 October 2009 (2 pages)
31 July 2009Full accounts made up to 27 September 2008 (13 pages)
31 July 2009Full accounts made up to 27 September 2008 (13 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
25 June 2009Return made up to 12/06/09; full list of members (4 pages)
9 June 2009Director appointed peter lloyd wiley (2 pages)
9 June 2009Director appointed peter lloyd wiley (2 pages)
29 May 2009Appointment terminated director david ward (1 page)
29 May 2009Appointment Terminated Director david ward (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and secretary's change of particulars / nigel cook / 27/01/2008 (1 page)
25 July 2008Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / HouseName/Number was: , now: 3; Street was: flat 2, now: radnor road; Area was: 4 greencroft gardens, now: ; Post Code was: NW6 3LS, now: NW6 6TT (1 page)
25 July 2008Director and Secretary's Change of Particulars / nigel cook / 27/01/2008 / (1 page)
23 July 2008Registered office changed on 23/07/2008 from 3 queen caroline street london W6 9PE (1 page)
23 July 2008Registered office changed on 23/07/2008 from 3 queen caroline street london W6 9PE (1 page)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
7 July 2008Return made up to 12/06/08; full list of members (4 pages)
1 February 2008Full accounts made up to 29 September 2007 (12 pages)
1 February 2008Full accounts made up to 29 September 2007 (12 pages)
5 July 2007Return made up to 12/06/07; full list of members (2 pages)
5 July 2007Return made up to 12/06/07; full list of members (2 pages)
3 July 2007Full accounts made up to 30 September 2006 (12 pages)
3 July 2007Full accounts made up to 30 September 2006 (12 pages)
11 July 2006Return made up to 12/06/06; full list of members (2 pages)
11 July 2006Return made up to 12/06/06; full list of members (2 pages)
5 January 2006Full accounts made up to 1 October 2005 (11 pages)
5 January 2006Full accounts made up to 1 October 2005 (11 pages)
5 January 2006Full accounts made up to 1 October 2005 (11 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
13 June 2005Return made up to 12/06/05; full list of members (2 pages)
13 June 2005Return made up to 12/06/05; full list of members (2 pages)
18 May 2005New director appointed (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New secretary appointed (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
10 May 2005Full accounts made up to 30 September 2004 (11 pages)
10 May 2005Full accounts made up to 30 September 2004 (11 pages)
22 February 2005New director appointed (1 page)
22 February 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
3 August 2004Full accounts made up to 30 September 2003 (11 pages)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
21 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
20 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 12/06/04; full list of members (7 pages)
23 October 2003Full accounts made up to 30 September 2002 (11 pages)
23 October 2003Full accounts made up to 30 September 2002 (11 pages)
24 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 12/06/03; full list of members (7 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
22 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2002Return made up to 12/06/02; full list of members (7 pages)
18 June 2002Full accounts made up to 30 September 2001 (10 pages)
18 June 2002Full accounts made up to 30 September 2001 (10 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
2 August 2001Full accounts made up to 30 September 2000 (10 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Return made up to 12/06/01; full list of members (6 pages)
16 July 2001Return made up to 12/06/01; full list of members (6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
3 November 2000Full accounts made up to 30 September 1999 (10 pages)
3 November 2000Full accounts made up to 30 September 1999 (10 pages)
14 September 2000Return made up to 12/06/00; full list of members; amend (8 pages)
14 September 2000Return made up to 12/06/00; full list of members; amend (8 pages)
16 August 2000Return made up to 12/06/00; full list of members (6 pages)
16 August 2000Return made up to 12/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
20 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 April 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 1999Auditor's resignation (1 page)
9 December 1999Auditor's resignation (1 page)
2 November 1999Full accounts made up to 30 September 1998 (10 pages)
2 November 1999Full accounts made up to 30 September 1998 (10 pages)
12 October 1999Registered office changed on 12/10/99 from: 41 devonshire street london W1N 1LN (1 page)
12 October 1999Registered office changed on 12/10/99 from: 41 devonshire street london W1N 1LN (1 page)
30 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
30 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
3 November 1998Full accounts made up to 30 September 1997 (10 pages)
3 November 1998Full accounts made up to 30 September 1997 (10 pages)
21 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
21 July 1998Return made up to 12/06/98; no change of members (10 pages)
21 July 1998Return made up to 12/06/98; no change of members (10 pages)
21 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
16 July 1997Return made up to 12/06/97; no change of members (10 pages)
16 July 1997Return made up to 12/06/97; no change of members (10 pages)
9 June 1997Full accounts made up to 31 December 1995 (9 pages)
9 June 1997Full accounts made up to 30 September 1996 (9 pages)
9 June 1997Full accounts made up to 31 December 1995 (9 pages)
9 June 1997Full accounts made up to 30 September 1996 (9 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned;director resigned (1 page)
11 April 1997New director appointed (2 pages)
3 March 1997New director appointed (5 pages)
3 March 1997New director appointed (5 pages)
5 December 1996Return made up to 12/06/96; full list of members (10 pages)
5 December 1996Return made up to 12/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
31 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
31 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
5 September 1995Location of register of members (1 page)
5 September 1995Location of register of members (1 page)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Ad 22/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 1995Ad 22/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 August 1995New director appointed (4 pages)
31 August 1995New director appointed (6 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 August 1995Accounting reference date notified as 31/12 (1 page)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
11 August 1995Registered office changed on 11/08/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
11 August 1995Accounting reference date notified as 31/12 (1 page)
11 August 1995Registered office changed on 11/08/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
8 August 1995Company name changed hackremco (no.1052) LIMITED\certificate issued on 08/08/95 (4 pages)
8 August 1995Company name changed hackremco (no.1052) LIMITED\certificate issued on 08/08/95 (2 pages)
12 June 1995Incorporation (23 pages)
12 June 1995Incorporation (23 pages)