Company NameGresham PR Limited
Company StatusDissolved
Company Number04169669
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Neil Boom
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77b Aldersbrook Road
London
E12 5DH
Secretary NameMr Patrick John Courtney
NationalityBritish
StatusClosed
Appointed08 February 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 23 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Beaumont Rise
Marlow
Buckinghamshire
SL7 1EF
Director NamePeter Jump
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RolePR Consultant
Correspondence Address11 Akehurst Street
London
SW15 5DR
Secretary NameMr Neil Boom
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77b Aldersbrook Road
London
E12 5DH
Director NameAndrew Douglas Clayton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(10 months, 1 week after company formation)
Appointment Duration9 months (resigned 02 October 2002)
RolePublic Relations
Correspondence Address24 Huddleston Road
London
N7 0AG
Secretary NameAndrew Douglas Clayton
NationalityBritish
StatusResigned
Appointed04 January 2002(10 months, 1 week after company formation)
Appointment Duration9 months (resigned 02 October 2002)
RolePublic Relations
Correspondence Address24 Huddleston Road
London
N7 0AG
Secretary NameTheresa Forrest
NationalityBritish
StatusResigned
Appointed02 October 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2004)
RoleCompany Director
Correspondence Address13c Mapesbury Road
London
NW2 4HX
Secretary NameJennifer Margaret Leahy
NationalityBritish
StatusResigned
Appointed18 June 2004(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 24 June 2005)
RolePublic Relations
Correspondence Address37a Wolseley Road
London
N8 8RS
Secretary NameRosemary Acfield
NationalityBritish
StatusResigned
Appointed24 June 2005(4 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 January 2006)
RolePR Account Executive
Correspondence Address48 The Furlongs
Ingatestone
Essex
CM4 0AH
Secretary NameColin Laurence Walden
NationalityBritish
StatusResigned
Appointed30 January 2006(4 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 09 February 2006)
RoleJournalist
Correspondence Address7 Felbridge Avenue
Crawley
West Sussex
RH10 7BD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address21 Bloomsbury Way
London
WC1A 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
8 April 2008Application for striking-off (2 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 June 2007£ ic 1141/1070 07/05/07 £ sr [email protected]=71 (2 pages)
17 May 2007Return made up to 28/02/07; full list of members (7 pages)
15 May 2007£ ic 1425/1283 22/02/07 £ sr [email protected]=142 (2 pages)
15 May 2007£ ic 1283/1141 22/02/07 £ sr [email protected]=142 (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 March 2006New secretary appointed (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (2 pages)
5 February 2006Secretary resigned (1 page)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
12 August 2004Secretary's particulars changed (1 page)
29 July 2004Registered office changed on 29/07/04 from: bloomsbury house 4 bloomsbury square london WC1A 2RP (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
26 February 2004Ad 17/02/04-17/02/04 £ si [email protected]=224 £ ic 1200/1424 (2 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 April 2003Director resigned (1 page)
7 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 07/03/03
(8 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
7 October 2002New secretary appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 77 flat b aldersbrook road london E12 5HD (1 page)
27 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Nc inc already adjusted 29/03/01 (1 page)
27 April 2001Registered office changed on 27/04/01 from: 110 cannon street london EC4N 6AR (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 April 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
28 February 2001Incorporation (15 pages)