Company NameGresham Investment Holdings Limited
Company StatusDissolved
Company Number03551801
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Dissolution Date16 September 2015 (8 years, 7 months ago)
Previous NamesWb Co (1171) Ltd and Gresham Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAlan Geoffrey Dickinson
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 16 September 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
Lavant
Chichester
West Sussex
PO18 0BQ
Director NameMrs Susan Margaret Minihan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 16 September 2015)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address11 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameMr William Arthur Jury
Date of BirthNovember 1936 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 1998(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameWilliam Thomas Moonie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(2 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UF
Director NameAlan Stewart
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 December 1998)
RoleBuilder
Correspondence AddressMeadow House Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UF
Secretary NameKenneth Alexander Mackenzie
NationalityBritish
StatusResigned
Appointed23 June 1998(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleBanker
Correspondence Address12 Beech Avenue
Bearsden
Glasgow
G61 3EX
Scotland
Director NameMrs Amanda Jane Goodhart
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Werter Road
Putney
London
SW15 2LJ
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

85 at 1Ms Susan Margaret Minihan
53.13%
Ordinary
50 at 1Harrow Village Developments LTD
31.25%
Ordinary
25 at 1Meadow Trading Company LTD
15.63%
Ordinary

Financials

Year2014
Turnover£10,377
Net Worth-£8,049
Cash£2,802
Current Liabilities£9,013

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Notice of final account prior to dissolution (1 page)
16 June 2015INSOLVENCY:re final progress report to 02/06/2015 (8 pages)
16 June 2015INSOLVENCY:re final progress report to 02/06/2015 (8 pages)
16 June 2015Notice of final account prior to dissolution (1 page)
16 June 2015Return of final meeting of creditors (1 page)
4 January 2013Insolvency:annual progress report - brought down date 1ST november 2012 (9 pages)
4 January 2013Insolvency:annual progress report - brought down date 1ST november 2012 (9 pages)
23 November 2010Registered office address changed from 42-44 East Street Epsom Surrey KT17 1HQ on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from 42-44 East Street Epsom Surrey KT17 1HQ on 23 November 2010 (2 pages)
16 November 2010Appointment of a liquidator (1 page)
16 November 2010Appointment of a liquidator (1 page)
22 September 2010Order of court to wind up (1 page)
22 September 2010Order of court to wind up (1 page)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 160
(4 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 160
(4 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (1 page)
18 May 2009Amended accounts made up to 30 June 2008 (1 page)
18 May 2009Amended accounts made up to 30 June 2008 (1 page)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
7 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 June 2008Return made up to 23/04/08; full list of members (4 pages)
19 June 2008Return made up to 23/04/08; full list of members (4 pages)
18 June 2008Appointment terminated director amanda goodhart (1 page)
18 June 2008Appointment terminated director amanda goodhart (1 page)
18 June 2008Ad 15/01/08\gbp si 60@1=60\gbp ic 100/160\ (2 pages)
18 June 2008Ad 15/01/08\gbp si 60@1=60\gbp ic 100/160\ (2 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
10 April 2008Appointment terminated director william jury (1 page)
10 April 2008Appointment terminated director william jury (1 page)
21 June 2007Return made up to 23/04/07; full list of members (7 pages)
21 June 2007Return made up to 23/04/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
12 December 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
28 April 2006Return made up to 23/04/06; full list of members (7 pages)
28 April 2006Return made up to 23/04/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
6 May 2005Return made up to 23/04/05; full list of members (7 pages)
6 May 2005Return made up to 23/04/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
7 May 2004Registered office changed on 07/05/04 from: gresham house 92-104 east street epsom surrey KT17 1EB (1 page)
7 May 2004Registered office changed on 07/05/04 from: gresham house 92-104 east street epsom surrey KT17 1EB (1 page)
7 May 2004Return made up to 23/04/04; full list of members (7 pages)
7 May 2004Return made up to 23/04/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
16 February 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
22 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
22 May 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
25 July 2002Amended accounts made up to 30 June 2000 (1 page)
25 July 2002Amended accounts made up to 30 June 2000 (1 page)
8 July 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
8 July 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
(7 pages)
3 May 2001Return made up to 23/04/01; full list of members (6 pages)
3 May 2001Return made up to 23/04/01; full list of members (6 pages)
8 March 2001Company name changed gresham services LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed gresham services LIMITED\certificate issued on 08/03/01 (2 pages)
12 February 2001Accounts for a small company made up to 30 June 2000 (1 page)
12 February 2001Accounts for a small company made up to 30 June 2000 (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000Secretary resigned (1 page)
27 April 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
(6 pages)
27 April 2000New secretary appointed (2 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
4 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
22 June 1999Return made up to 23/04/99; full list of members (6 pages)
22 June 1999Return made up to 23/04/99; full list of members (6 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
25 June 1998Memorandum and Articles of Association (7 pages)
25 June 1998Ad 23/06/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Memorandum and Articles of Association (7 pages)
25 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1998Memorandum and Articles of Association (14 pages)
25 June 1998Registered office changed on 25/06/98 from: 16 bedford street covent garden london WC2E 9HF (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Ad 23/06/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
25 June 1998Memorandum and Articles of Association (14 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 16 bedford street covent garden london WC2E 9HF (1 page)
25 June 1998Secretary resigned (1 page)
29 May 1998Company name changed wb co (1171) LTD\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed wb co (1171) LTD\certificate issued on 01/06/98 (2 pages)
23 April 1998Incorporation (27 pages)
23 April 1998Incorporation (27 pages)