Company NameGerrard Group Financial Services Limited
Company StatusDissolved
Company Number03835032
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 7 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameG-Trade Limited

Business Activity

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

Directors

Director NameMark Anthony Kibblewhite
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2005(5 years, 9 months after company formation)
Appointment Duration10 months (closed 11 April 2006)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed17 December 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 11 April 2006)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2003)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThe Grey House Langton Road
Langton Green
Tunbridge Wells
Kent
TN3 0HP
Director NameMr Giles Edwin Vardey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(3 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 March 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRose Cottage
Watery Lane Donhead St Mary
Shaftesbury
Dorset
SP7 9DF
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed13 December 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address92 Stratton Drive
Barking
Essex
IG11 9HD
Director NameMichael Archibald
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2003)
RoleManaging Director Private Clie
Correspondence Address47 North Street
Oundle
Peterborough
PE8 4AL
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Michael Timothy Bolsover
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWakehurst
Limes Close Bramshott
Liphook
Hampshire
GU30 7SL
Director NameDavid Phillip Monks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 June 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAlexander Hamilton Dyce
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameVindex Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed02 September 1999(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
16 November 2005Application for striking-off (1 page)
9 November 2005Director resigned (1 page)
6 September 2005Return made up to 01/09/05; full list of members (2 pages)
6 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 August 2005New director appointed (3 pages)
26 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2005New director appointed (1 page)
18 July 2005Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page)
4 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
10 September 2004Return made up to 02/09/04; full list of members (3 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
24 February 2004Return made up to 02/09/03; full list of members (7 pages)
12 January 2004New secretary appointed (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
23 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
1 October 2002Return made up to 02/09/02; full list of members (7 pages)
26 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 January 2001Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page)
9 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
24 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Secretary resigned (1 page)
22 December 1999Registered office changed on 22/12/99 from: 10 foster lane london EC2V 6HH (1 page)
1 October 1999Company name changed m m & s (2577) LIMITED\certificate issued on 01/10/99 (3 pages)
2 September 1999Incorporation (13 pages)