Company NameGresham Financial Services Limited
Company StatusDissolved
Company Number04476845
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Dissolution Date20 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Donald Gordon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Barlows Reach
Chelmer Village
Chelmsford
Essex
CM2 6SN
Secretary NameMr Peter Donald Gordon
NationalityBritish
StatusClosed
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Barlows Reach
Chelmer Village
Chelmsford
Essex
CM2 6SN
Director NameGordon Smith Atkinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Constance Harris Close
Wellesbourne
Warwick
Warwickshire
CV35 9PZ
Director NameMr John Richard Mapplebeck
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Manor Road South
Hinchley Wood
Esher
Surrey
KT10 0QB
Director NameMr Colin Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stort Lodge
Hadham Road
Bishops Stortford
Hertfordshire
CM23 2QL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameGordon Smith Atkinson
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Constance Harris Close
Wellesbourne
Warwick
Warwickshire
CV35 9PZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameStephen Charles Bassett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2007)
RoleBusinessman
Correspondence Address42 Moor End
Eaton Bray
Dunstable
LU6 2HN

Contact

Telephone01245 251523
Telephone regionChelmsford

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

500 at £1Peter Donald Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth£30,896
Cash£155,631
Current Liabilities£125,217

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 May 2009Delivered on: 2 May 2009
Persons entitled: Grainmarket Asset Management LLP and First UK Property Growth (Nominees) Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2.200.00.
Outstanding

Filing History

20 July 2018Final Gazette dissolved following liquidation (1 page)
20 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
11 September 2017Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom KT19 0SR on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to 52 Ravensfield Gardens Epsom KT19 0SR on 11 September 2017 (2 pages)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-24
(1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-24
(1 page)
7 September 2017Appointment of a voluntary liquidator (1 page)
7 September 2017Declaration of solvency (5 pages)
7 September 2017Declaration of solvency (5 pages)
25 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
11 July 2017Satisfaction of charge 1 in full (4 pages)
11 July 2017Satisfaction of charge 1 in full (4 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500
(4 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500
(4 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(4 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(4 pages)
15 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Appointment terminated director colin taylor (1 page)
30 July 2009Appointment terminated director colin taylor (1 page)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
8 July 2008Return made up to 03/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 03/07/07; full list of members (3 pages)
18 July 2007Return made up to 03/07/07; full list of members (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 September 2006Return made up to 03/07/06; full list of members (3 pages)
6 September 2006Return made up to 03/07/06; full list of members (3 pages)
7 June 2006£ ic 750/500 30/03/06 £ sr 250@1=250 (1 page)
7 June 2006£ ic 750/500 30/03/06 £ sr 250@1=250 (1 page)
28 April 2006£ ic 1000/750 31/03/06 £ sr 250@1=250 (1 page)
28 April 2006£ ic 1000/750 31/03/06 £ sr 250@1=250 (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 03/07/05; full list of members (3 pages)
25 July 2005Return made up to 03/07/05; full list of members (3 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2004Director resigned (1 page)
24 June 2004Return made up to 03/07/04; full list of members (9 pages)
24 June 2004Director resigned (1 page)
24 June 2004Return made up to 03/07/04; full list of members (9 pages)
12 May 2004Registered office changed on 12/05/04 from: warwick house 32 clarendon street leamington spa warwickshire CV32 4PG (1 page)
12 May 2004Registered office changed on 12/05/04 from: warwick house 32 clarendon street leamington spa warwickshire CV32 4PG (1 page)
13 October 2003Full accounts made up to 31 March 2003 (11 pages)
13 October 2003Full accounts made up to 31 March 2003 (11 pages)
8 August 2003Return made up to 03/07/03; full list of members (8 pages)
8 August 2003Return made up to 03/07/03; full list of members (8 pages)
28 August 2002Ad 22/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 August 2002Ad 22/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
6 August 2002New secretary appointed;new director appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 16 saint john street london EC1M 4NT (1 page)
26 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
26 July 2002Registered office changed on 26/07/02 from: 16 saint john street london EC1M 4NT (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Secretary resigned (1 page)
3 July 2002Incorporation (14 pages)
3 July 2002Incorporation (14 pages)