Company NameDormant Gyrogroup Limited
Company StatusDissolved
Company Number04222758
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NamesGyrogroup Plc and Gyrogroup Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Paul Glasson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 08 June 2010)
RoleFinance Director
Correspondence Address176 Broom Road
Teddington
Middlesex
TW11 9PQ
Secretary NameJanet Roscoe
NationalityBritish
StatusClosed
Appointed29 January 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressFlat 1 19 Strathblaine Road
London
SW11 1RG
Director NameMr Neil Boyde
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 08 June 2010)
RoleFinance Director
Correspondence AddressGyro International Third Floor
The Chambers Chelsea Harbour
London
SW10 0XF
Director NameMr Gary Edward Brine
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak House
Fair Oak Close
Oxshott
Surrey
KT22 0TN
Director NameMr Graham Edward Dodridge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bridges
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JA
Wales
Secretary NameNicholas Jon Charlton
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Darvells Yard
Chorleywood
Herts
WD3 5QG

Location

Registered AddressThird Floor, The Chambers
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Change of name notice (2 pages)
15 January 2010Company name changed gyrogroup LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
15 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-01
(2 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
5 May 2009Director appointed mr neil boyde (2 pages)
5 May 2009Director appointed mr neil boyde (2 pages)
1 May 2009Appointment terminated director gary brine (1 page)
1 May 2009Appointment Terminated Director gary brine (1 page)
29 August 2008Accounts made up to 31 October 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
23 June 2008Return made up to 24/05/08; full list of members (3 pages)
20 June 2008Director's Change of Particulars / gary brine / 30/08/2007 / HouseName/Number was: , now: oak house; Street was: 2 springwood place, now: fair oak close; Area was: cobbetts hill, now: oxshott; Post Town was: weybridge, now: ; Post Code was: KT13 0UB, now: KT22 0TN (1 page)
20 June 2008Director's change of particulars / gary brine / 30/08/2007 (1 page)
11 June 2007Registered office changed on 11/06/07 from: 603 the chambers chelsea harbour london SW10 0XF (1 page)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 June 2007Return made up to 24/05/07; full list of members (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 603 the chambers chelsea harbour london SW10 0XF (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
27 April 2007Full accounts made up to 31 October 2006 (14 pages)
27 April 2007Full accounts made up to 31 October 2006 (14 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
7 September 2006Full accounts made up to 31 October 2005 (17 pages)
7 September 2006Full accounts made up to 31 October 2005 (17 pages)
6 July 2006Return made up to 24/05/06; full list of members (2 pages)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Return made up to 24/05/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 24/05/05; full list of members (5 pages)
27 June 2005Return made up to 24/05/05; full list of members (5 pages)
4 April 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
4 April 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
23 February 2005Ad 10/02/05--------- £ si [email protected]=10713 £ ic 99632/110345 (2 pages)
23 February 2005Ad 10/02/05--------- £ si [email protected]=10713 £ ic 99632/110345 (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
14 February 2005Nc inc already adjusted 07/02/05 (1 page)
14 February 2005Nc inc already adjusted 07/02/05 (1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 February 2005Re-registration of Memorandum and Articles (37 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2005Application for reregistration from PLC to private (1 page)
8 February 2005Application for reregistration from PLC to private (1 page)
8 February 2005Re-registration of Memorandum and Articles (37 pages)
27 May 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
27 May 2004Group of companies' accounts made up to 31 October 2003 (22 pages)
26 May 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 2004Return made up to 24/05/04; full list of members (4 pages)
19 March 2004Ad 15/01/04--------- £ si [email protected]=1426 £ ic 98205/99631 (2 pages)
19 March 2004Ad 15/01/04--------- £ si [email protected]=750 £ ic 95105/95855 (2 pages)
19 March 2004Ad 23/01/04--------- £ si [email protected]=750 £ ic 97455/98205 (2 pages)
19 March 2004Ad 23/01/04--------- £ si [email protected]=750 £ ic 97455/98205 (2 pages)
19 March 2004Ad 15/01/04--------- £ si [email protected]=850 £ ic 96605/97455 (2 pages)
19 March 2004Ad 15/01/04--------- £ si [email protected]=750 £ ic 95855/96605 (2 pages)
19 March 2004Ad 15/01/04--------- £ si [email protected]=1426 £ ic 98205/99631 (2 pages)
19 March 2004Ad 15/01/04--------- £ si [email protected]=750 £ ic 95855/96605 (2 pages)
19 March 2004Ad 15/01/04--------- £ si [email protected]=850 £ ic 96605/97455 (2 pages)
19 March 2004Ad 15/01/04--------- £ si [email protected]=750 £ ic 95105/95855 (2 pages)
17 July 2003Return made up to 24/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2003Return made up to 24/05/03; change of members (7 pages)
4 June 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
4 June 2003Group of companies' accounts made up to 31 October 2002 (23 pages)
17 March 2003Statement of affairs (9 pages)
17 March 2003Ad 14/06/01--------- £ si [email protected] (2 pages)
17 March 2003Statement of affairs (9 pages)
17 March 2003Ad 14/06/01--------- £ si [email protected] (2 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
18 October 2002Ad 17/09/02--------- £ si [email protected]=5105 £ ic 90000/95105 (2 pages)
18 October 2002Ad 17/09/02--------- £ si [email protected]=5105 £ ic 90000/95105 (2 pages)
16 October 2002Nc inc already adjusted 17/09/02 (1 page)
16 October 2002Nc inc already adjusted 17/09/02 (1 page)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2002New director appointed (3 pages)
24 September 2002New director appointed (3 pages)
21 July 2002Return made up to 24/05/02; full list of members (7 pages)
21 July 2002Return made up to 24/05/02; full list of members (7 pages)
6 June 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
6 June 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
29 May 2002Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page)
29 May 2002Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page)
9 April 2002Registered office changed on 09/04/02 from: 11 kingsway london WC2B 6XE (1 page)
9 April 2002Registered office changed on 09/04/02 from: 11 kingsway london WC2B 6XE (1 page)
17 August 2001Secretary's particulars changed (1 page)
17 August 2001Secretary's particulars changed (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1/9 harbour yard chelsea harbour london SW10 0XD (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1/9 harbour yard chelsea harbour london SW10 0XD (1 page)
19 June 2001Application to commence business (2 pages)
19 June 2001Certificate of authorisation to commence business and borrow (1 page)
19 June 2001Certificate of authorisation to commence business and borrow (1 page)
24 May 2001Incorporation (45 pages)
24 May 2001Incorporation (45 pages)