Company NameGerposa U.K. Limited
Company StatusDissolved
Company Number03142610
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Dissolution Date27 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Paul Lynch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 27 May 2009)
RoleAccountant
Correspondence Address58 Milburn Drive
Northampton
Northamptonshire
NN5 4UH
Director NameMr Ian Andrew Rose
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Secretary NameMr Ian Andrew Rose
NationalityBritish
StatusClosed
Appointed01 March 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 27 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Trehern Close
Knowle
Solihull
West Midlands
B93 9HA
Director NameFernando Martinez Valle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleFinancial Director
Correspondence AddressRio Miera.11
Santander 39011
Spain
Secretary NameJavier Toranzo Martinez
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRio Miera.11
Santander 39011
Spain
Director NameMr Peter Graham Aspden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandholme
Walton Road
Kimcote
Leicestershire
LE17 5RU
Director NameMr James William Lavelle
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2002)
RoleAccountant
Correspondence AddressMeadow Court The Lane
Grafton Regis
Towcester
Northamptonshire
NN12 7HW
Secretary NameDavid Paul Lynch
NationalityBritish
StatusResigned
Appointed09 December 1999(3 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address14 Douglas Road
Northampton
Northamptonshire
NN5 6XX
Director NameEdward Hugh Davidson Peppiatt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(6 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2008)
RoleLawyer
Correspondence AddressChurch Farm
Oxendon Road, Arthingworth
Market Harborough
Leicestershire
LE16 8LA

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2009Return of final meeting in a members' voluntary winding up (4 pages)
28 November 2008Director's change of particulars / david lynch / 14/11/2008 (1 page)
5 September 2008Director's change of particulars / david lynch / 18/08/2008 (1 page)
25 July 2008Registered office changed on 25/07/2008 from norbert dentressangle house lodge way new duston northampton northamptonshire NN5 7SL (1 page)
24 July 2008Declaration of solvency (3 pages)
24 July 2008Appointment of a voluntary liquidator (1 page)
24 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
15 April 2008Registered office changed on 15/04/2008 from salvesen house lodge way northampton NN5 7SL (1 page)
10 March 2008Director and secretary appointed ian andrew rose (2 pages)
10 March 2008Appointment terminated director edward peppiatt (1 page)
10 March 2008Director's change of particulars / david lynch / 03/03/2008 (1 page)
10 March 2008Appointment terminated secretary david lynch (1 page)
13 November 2007Return made up to 25/10/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 November 2006Return made up to 25/10/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 25/10/05; full list of members (2 pages)
1 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
3 November 2004Return made up to 25/10/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
1 September 2003New director appointed (3 pages)
11 August 2003Director resigned (1 page)
11 February 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)