Company NameGresham Limited
Company StatusDissolved
Company Number00603019
CategoryPrivate Limited Company
Incorporation Date17 April 1958(66 years ago)
Dissolution Date7 July 2014 (9 years, 9 months ago)
Previous NamesIndustrial Design And Finance Limited and IDF (Private Equity) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Traian Janarmu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityRomanian
StatusClosed
Appointed19 September 2008(50 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 07 July 2014)
RoleCompany Director
Correspondence Address1 Via Roma 1
Paratico (Bs)
25030
Italy
Secretary NameCrisson Limited (Corporation)
StatusClosed
Appointed24 May 2005(47 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 07 July 2014)
Correspondence AddressPO Box 14, Clarkes Estate
Cades Bay
West Indies
Nevis
Director NameKingsway Insurance Services UK Limited (Corporation)
StatusClosed
Appointed24 July 2009(51 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 07 July 2014)
Correspondence AddressUnit 1m Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
Director NameMrs Brenda Ann Bartlett
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 May 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Clifford Grove
Ashford
Middlesex
TW15 2JS
Director NameMr Derek William Bartlett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 May 2005)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address21 Clifford Grove
Ashford
Middlesex
TW15 2JS
Director NameMr Nigel John Bartlett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 May 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Clifford Grove
Ashford
Middlesex
TW15 2JS
Director NamePeter Linney
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Close
Farnham
Knaresborough
North Yorkshire
HG5 9JJ
Secretary NameMr Derek William Bartlett
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Clifford Grove
Ashford
Middlesex
TW15 2JS
Director NameDavid Sydney Blake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(47 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2005)
RoleManager
Correspondence Address35 Windermere Square
Old Barn
Newport
Gwent
NP19 7BS
Wales
Director NameDavid Paul Evans
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(47 years, 7 months after company formation)
Appointment Duration11 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address32 Leythe Road
London
W3 8AW
Director NameJohn Patrick Robinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(47 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 November 2006)
RoleManager
Correspondence Address2 The Copse
Fareham
Hampshire
PO15 6EG
Director NameMr Madush Gupta
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(48 years, 4 months after company formation)
Appointment Duration4 months (resigned 03 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1
36-42 Clerkenwell Road
London
EC1M 5PF
Director NameMr Peter Riley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(48 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2009)
RoleCompany Director
Correspondence Address86 Gloucester Place
London
W1U 6HP
Director NameSuzanne Ross
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(48 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address19 Greek Street
London
W1D 4DT
Director NameMalcolm Sydney Royle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(51 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressUnit 1 M, Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
Secretary NameMalcolm Sydney Royle
NationalityBritish
StatusResigned
Appointed24 July 2009(51 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressUnit 1 M, Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT

Location

Registered AddressUnit 1 M, Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

104.5k at 0.5Fortune Pond Limited
59.87%
Ordinary
350k at 0.1Fortune Pond Limited
40.13%
Ordinary

Financials

Year2014
Net Worth-£439,835
Current Liabilities£439,835

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 July 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Completion of winding up (1 page)
7 April 2014Completion of winding up (1 page)
16 November 2009Order of court to wind up (1 page)
16 November 2009Order of court to wind up (1 page)
4 November 2009Order of court to wind up (3 pages)
4 November 2009Order of court to wind up (3 pages)
26 October 2009Amended accounts made up to 30 September 2006 (4 pages)
26 October 2009Amended accounts made up to 30 September 2006 (4 pages)
22 October 2009Change of name notice (3 pages)
22 October 2009Change of name notice (3 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
9 October 2009Termination of appointment of Malcolm Royle as a secretary (1 page)
9 October 2009Termination of appointment of Malcolm Royle as a director (1 page)
9 October 2009Termination of appointment of Malcolm Royle as a director (1 page)
9 October 2009Registered office address changed from Gresham House 32 Portland Place London W1B 1NA on 9 October 2009 (1 page)
9 October 2009Termination of appointment of Malcolm Royle as a secretary (1 page)
9 October 2009Registered office address changed from Gresham House 32 Portland Place London W1B 1NA on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Gresham House 32 Portland Place London W1B 1NA on 9 October 2009 (1 page)
8 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 September 2009Director appointed kingsway insurance services uk LIMITED (1 page)
28 September 2009Director appointed kingsway insurance services uk LIMITED (1 page)
28 July 2009Director and secretary appointed malcolm sydney royle (1 page)
28 July 2009Director and secretary appointed malcolm sydney royle (1 page)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 March 2009Director appointed mr traian janarmu (1 page)
30 March 2009Director appointed mr traian janarmu (1 page)
27 March 2009Appointment terminated director suzanne ross (1 page)
27 March 2009Appointment terminated director suzanne ross (1 page)
16 February 2009Appointment terminated director peter riley (1 page)
16 February 2009Appointment terminated director peter riley (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 July 2008Director's change of particulars / suzanne ross / 01/07/2008 (1 page)
2 July 2008Director's change of particulars / suzanne ross / 01/07/2008 (1 page)
25 June 2008Director's change of particulars / peter riley / 23/06/2008 (1 page)
25 June 2008Director's change of particulars / peter riley / 23/06/2008 (1 page)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
31 March 2007Group of companies' accounts made up to 30 September 2006 (16 pages)
31 March 2007Group of companies' accounts made up to 30 September 2006 (16 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2007Registered office changed on 02/03/07 from: 32 portland place london W1B 1NA (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 32 portland place london W1B 1NA (1 page)
2 March 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Location of register of members (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Full accounts made up to 30 September 2005 (15 pages)
17 October 2006Registered office changed on 17/10/06 from: 43 north audley street london W1K 6WH (1 page)
17 October 2006Registered office changed on 17/10/06 from: 43 north audley street london W1K 6WH (1 page)
17 October 2006Full accounts made up to 30 September 2005 (15 pages)
27 July 2006Ad 17/07/06--------- £ si 1@1=1 £ ic 87225/87226 (2 pages)
27 July 2006Resolutions
  • RES13 ‐ Auth to allot shares 17/07/06
(1 page)
27 July 2006Resolutions
  • RES13 ‐ Auth to allot shares 17/07/06
(1 page)
27 July 2006Ad 17/07/06--------- £ si 1@1=1 £ ic 87225/87226 (2 pages)
31 January 2006Nc inc already adjusted 11/01/06 (1 page)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2006Nc inc already adjusted 11/01/06 (1 page)
31 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 December 2005Company name changed idf (private equity) LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed idf (private equity) LIMITED\certificate issued on 29/12/05 (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
24 November 2005Registered office changed on 24/11/05 from: 5 balfour place london W1K 2AU (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 5 balfour place london W1K 2AU (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
4 November 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
4 November 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Location of register of members (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 21 clifford grove ashford middlesex TW15 2JS (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Location of register of members (1 page)
10 June 2005New secretary appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 21 clifford grove ashford middlesex TW15 2JS (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
26 May 2005Company name changed industrial design and finance li mited\certificate issued on 26/05/05 (2 pages)
26 May 2005Company name changed industrial design and finance li mited\certificate issued on 26/05/05 (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Auditor's resignation (1 page)
1 April 2005Auditor's resignation (1 page)
17 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
26 August 2003Registered office changed on 26/08/03 from: city financial centre 88 borough high street london SE1 1ST (1 page)
26 August 2003Registered office changed on 26/08/03 from: city financial centre 88 borough high street london SE1 1ST (1 page)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
23 December 2002Full accounts made up to 31 March 2002 (13 pages)
27 January 2002Full accounts made up to 31 March 2001 (13 pages)
27 January 2002Full accounts made up to 31 March 2001 (13 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2000Full accounts made up to 31 March 2000 (13 pages)
15 December 2000Full accounts made up to 31 March 2000 (13 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
15 June 1999Full accounts made up to 31 March 1999 (13 pages)
15 June 1999Full accounts made up to 31 March 1999 (13 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 1998Full accounts made up to 31 March 1998 (15 pages)
5 June 1998Full accounts made up to 31 March 1998 (15 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 March 1997 (13 pages)
2 July 1997Full accounts made up to 31 March 1997 (13 pages)
3 June 1997Registered office changed on 03/06/97 from: 1 white hart yard london bridge london SE1 1NX (1 page)
3 June 1997Registered office changed on 03/06/97 from: 1 white hart yard london bridge london SE1 1NX (1 page)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (13 pages)
27 June 1996Full accounts made up to 31 March 1996 (13 pages)
26 June 1995Full accounts made up to 31 March 1995 (13 pages)
26 June 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 June 1993Full accounts made up to 31 March 1993 (11 pages)
23 June 1993Full accounts made up to 31 March 1993 (11 pages)
9 November 1989Full accounts made up to 31 March 1989 (11 pages)
9 November 1989Full accounts made up to 31 March 1989 (11 pages)
16 March 1989Full accounts made up to 31 March 1988 (10 pages)
16 March 1989Full accounts made up to 31 March 1988 (10 pages)
16 March 1989Accounts made up to 31 March 1988 (10 pages)
16 March 1989Accounts made up to 31 March 1988 (10 pages)
6 March 1989New director appointed (2 pages)
6 March 1989New director appointed (2 pages)
3 February 1988Accounts made up to 31 March 1987 (10 pages)
3 February 1988Accounts made up to 31 March 1987 (10 pages)
29 April 1987Secretary resigned;new secretary appointed (2 pages)
29 April 1987Secretary resigned;new secretary appointed (2 pages)
2 May 1984Accounts made up to 31 March 1983 (7 pages)
2 May 1984Accounts made up to 31 March 1983 (7 pages)
31 March 1982Increase in nominal capital (1 page)
31 March 1982Increase in nominal capital (1 page)
8 February 1979Accounts made up to 31 March 1978 (5 pages)
8 February 1979Accounts made up to 31 March 1978 (5 pages)
9 March 1976Accounts made up to 31 March 1974 (6 pages)
9 March 1976Accounts made up to 31 March 1974 (6 pages)
17 April 1958Incorporation (12 pages)
17 April 1958Incorporation (12 pages)
17 April 1958Incorporation (12 pages)
17 April 1958Incorporation (12 pages)