Company NameGresham Investments (Kingsbridge) Limited
Company StatusDissolved
Company Number05992200
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 4 months ago)
Dissolution Date10 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Susan Margaret Minihan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Longdown Road
Epsom
Surrey
KT17 3PT
Secretary NameAlan Geoffrey Dickinson
NationalityBritish
StatusClosed
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor
Lavant
Chichester
West Sussex
PO18 0BQ
Director NameMr William Arthur Jury
Date of BirthNovember 1936 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAllen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
10 February 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
7 June 2016Liquidators' statement of receipts and payments to 29 April 2016 (16 pages)
7 June 2016Liquidators' statement of receipts and payments to 29 April 2016 (16 pages)
7 July 2015Liquidators statement of receipts and payments to 29 April 2015 (13 pages)
7 July 2015Liquidators' statement of receipts and payments to 29 April 2015 (13 pages)
7 July 2015Liquidators' statement of receipts and payments to 29 April 2015 (13 pages)
2 July 2014Liquidators' statement of receipts and payments to 29 April 2014 (12 pages)
2 July 2014Liquidators statement of receipts and payments to 29 April 2014 (12 pages)
2 July 2014Liquidators' statement of receipts and payments to 29 April 2014 (12 pages)
17 May 2013Registered office address changed from 42-44 East Street Epsom Surrey KT17 1HQ on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from 42-44 East Street Epsom Surrey KT17 1HQ on 17 May 2013 (2 pages)
16 May 2013Statement of affairs with form 4.19 (6 pages)
16 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 May 2013Statement of affairs with form 4.19 (6 pages)
16 May 2013Appointment of a voluntary liquidator (1 page)
16 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
(4 pages)
3 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
(4 pages)
3 December 2012Annual return made up to 8 November 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 1
(4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (1 page)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 December 2010Register(s) moved to registered office address (1 page)
9 December 2010Register(s) moved to registered office address (1 page)
9 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (1 page)
9 December 2008Return made up to 08/11/08; full list of members (3 pages)
9 December 2008Return made up to 08/11/08; full list of members (3 pages)
10 April 2008Appointment terminated director william jury (1 page)
10 April 2008Appointment terminated director william jury (1 page)
11 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
3 December 2007Return made up to 08/11/07; full list of members (2 pages)
19 October 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
19 October 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
19 October 2007Total exemption small company accounts made up to 30 June 2007 (1 page)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (8 pages)
21 December 2006Particulars of mortgage/charge (8 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
22 November 2006New director appointed (1 page)
22 November 2006New director appointed (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006Registered office changed on 22/11/06 from: the old surgery, 19 mengham lane hayling island hampshire PO11 9JT (1 page)
22 November 2006Registered office changed on 22/11/06 from: the old surgery, 19 mengham lane hayling island hampshire PO11 9JT (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 November 2006Incorporation (16 pages)
8 November 2006Incorporation (16 pages)