Company NameG & R Associates Limited
Company StatusDissolved
Company Number03501484
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameIbis (398) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameDavid Jonathan Field
NationalityBritish
StatusClosed
Appointed10 August 2006(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 26 July 2016)
RoleCompany Director
Correspondence Address31 Barrards Way
Seer Green
Buckinghamshire
HP9 2YZ
Director NameMiss Samantha Jane Hovey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(17 years, 5 months after company formation)
Appointment Duration1 year (closed 26 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameIan Roy Grant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 11 June 2003)
RoleInsurance Broker
Correspondence Address14 Brunel Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5RE
Director NameJason Michael Rose
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years (resigned 25 March 2003)
RoleInsurance Broker
Correspondence Address81 Ridge Langley
South Croydon
Surrey
CR2 0AP
Director NameColin George Bird
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 2000)
RoleInsurance Broker
Correspondence AddressTwo Chimneys 104 Manor Road
Chigwell
Essex
IG7 5PQ
Director NameMr Andrew Michael John Whiting
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(4 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 23 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKia Katina
London Road
Windlesham
Surrey
GU20 6PJ
Director NameMr Colin David Marshall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(4 months, 1 week after company formation)
Appointment Duration17 years (resigned 30 June 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Mulberries
Homestead Road
Ramsden Bellhouse
Essex
CM11 1RP
Secretary NameJoyce Margaret Johnson
NationalityBritish
StatusResigned
Appointed08 June 1998(4 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 April 1999)
RoleCS
Correspondence Address59 Aylton Estate
Risdon Street Rotherhithe
London
SE16 1JN
Secretary NameMr John Philip Newcombe
NationalityBritish
StatusResigned
Appointed28 April 1999(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChantilly
North Street, Tillingham
Southminster
Essex
CM0 7ST
Director NameMr Philip Peter Newlyn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Websitebesso.co.uk

Location

Registered Address8-11 Crescent
London
EC3N 2LY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1000 at £1Besso LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
27 April 2016Application to strike the company off the register (3 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 August 2015Termination of appointment of Colin David Marshall as a director on 30 June 2015 (1 page)
19 August 2015Appointment of Ms Samantha Jane Hovey as a director on 30 June 2015 (2 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Termination of appointment of Philip Newlyn as a director (1 page)
6 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (8 pages)
18 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
2 February 2011Termination of appointment of Andrew Whiting as a director (1 page)
2 February 2011Appointment of Philip Peter Newlyn as a director (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
24 September 2009Full accounts made up to 31 December 2008 (10 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
22 September 2008Full accounts made up to 31 December 2007 (10 pages)
14 February 2008Return made up to 29/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2007Full accounts made up to 31 December 2006 (10 pages)
27 February 2007Return made up to 29/01/07; full list of members (7 pages)
1 September 2006Full accounts made up to 31 December 2005 (10 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
8 March 2006Return made up to 29/01/06; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
24 March 2005Director's particulars changed (1 page)
8 February 2005Return made up to 29/01/05; full list of members (7 pages)
18 June 2004Full accounts made up to 31 December 2003 (12 pages)
29 March 2004Return made up to 29/01/04; full list of members (7 pages)
30 December 2003Auditor's resignation (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
28 July 2003Director's particulars changed (1 page)
15 June 2003Full accounts made up to 31 December 2002 (14 pages)
5 June 2003Director's particulars changed (1 page)
7 March 2003Return made up to 29/01/03; full list of members (8 pages)
27 June 2002Full accounts made up to 31 December 2001 (13 pages)
3 April 2002Registered office changed on 03/04/02 from: minories house 2-5 minories london EC3N 1BJ (1 page)
4 March 2002Return made up to 29/01/02; full list of members (7 pages)
10 May 2001Full accounts made up to 31 December 2000 (12 pages)
1 March 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001Director resigned (1 page)
5 June 2000Full accounts made up to 31 December 1999 (11 pages)
16 February 2000Return made up to 29/01/00; full list of members (7 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
11 June 1999Full accounts made up to 31 December 1998 (11 pages)
16 February 1999Return made up to 29/01/99; full list of members (8 pages)
16 February 1999Registered office changed on 16/02/99 from: jutland house 10-12 alie street london E1 8DE (1 page)
30 June 1998Ad 27/02/98--------- £ si 499@1=499 £ ic 1/500 (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Ad 27/02/98--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
30 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Nc inc already adjusted 08/06/98 (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 2 serjeants inn london EC4Y 1LT (1 page)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 June 1998New director appointed (1 page)
16 June 1998New director appointed (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
9 March 1998Company name changed ibis (398) LIMITED\certificate issued on 10/03/98 (2 pages)
29 January 1998Incorporation (35 pages)