Company NameGresham Investments (Woking) Limited
Company StatusDissolved
Company Number05354235
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 1 month ago)
Dissolution Date1 November 2014 (9 years, 5 months ago)
Previous NameSt James Parade (56) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameAlan Geoffrey Dickinson
NationalityBritish
StatusClosed
Appointed02 September 2005(6 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 01 November 2014)
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
Appointed29 September 2006(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 01 November 2014)
RoleCompany Director
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
Appointed02 September 2005(6 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2008)
RoleCivil Engineer
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
Appointed02 September 2005(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UF
Director NameSt James Directors Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA
Secretary NameSt James Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA

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

1 at 1Gresham Investment Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved following liquidation (1 page)
1 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
11 June 2014Liquidators statement of receipts and payments to 22 April 2014 (5 pages)
11 June 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
28 February 2014Liquidators statement of receipts and payments to 22 October 2013 (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
13 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
13 June 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
13 June 2013Liquidators statement of receipts and payments to 22 April 2013 (5 pages)
26 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
26 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
26 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
14 May 2012Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
26 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
26 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
1 June 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
1 June 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
1 June 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
30 April 2009Appointment of a voluntary liquidator (1 page)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2009Statement of affairs with form 4.19 (5 pages)
30 April 2009Statement of affairs with form 4.19 (5 pages)
30 April 2009Appointment of a voluntary liquidator (1 page)
8 April 2009Registered office changed on 08/04/2009 from 42-44 east street epsom surrey KT17 1HQ (1 page)
8 April 2009Registered office changed on 08/04/2009 from 42-44 east street epsom surrey KT17 1HQ (1 page)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
27 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
27 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 July 2008Appointment terminated director william jury (1 page)
14 July 2008Appointment terminated director william jury (1 page)
25 March 2008Return made up to 07/02/08; full list of members (7 pages)
25 March 2008Return made up to 07/02/08; full list of members (7 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Particulars of mortgage/charge (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Return made up to 07/02/07; full list of members (7 pages)
20 April 2007Return made up to 07/02/07; full list of members (7 pages)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
23 March 2006Return made up to 07/02/06; full list of members (7 pages)
23 March 2006Return made up to 07/02/06; full list of members (7 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Memorandum and Articles of Association (12 pages)
20 September 2005Memorandum and Articles of Association (12 pages)
12 September 2005Company name changed st james parade (56) LIMITED\certificate issued on 12/09/05 (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New director appointed (6 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (5 pages)
12 September 2005New director appointed (5 pages)
12 September 2005Registered office changed on 12/09/05 from: 1 georges square bath street bristol avon BS1 6BA (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (6 pages)
12 September 2005Company name changed st james parade (56) LIMITED\certificate issued on 12/09/05 (2 pages)
12 September 2005Registered office changed on 12/09/05 from: 1 georges square bath street bristol avon BS1 6BA (1 page)
7 February 2005Incorporation (21 pages)
7 February 2005Incorporation (21 pages)