Company Name01792243 Limited
DirectorDavid Andrew Currall
Company StatusLiquidation
Company Number01792243
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 2 months ago)
Previous NameGrosvenor Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Andrew Currall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Adviser
Correspondence Address169 Irby Road
Irby
Wirral
Merseyside
CH61 2XE
Wales
Secretary NameDavid Andrew Currall
NationalityBritish
StatusCurrent
Appointed04 December 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleFinancial Adviser
Correspondence Address169 Irby Road
Irby
Wirral
Merseyside
CH61 2XE
Wales
Director NameThomas Wardle Charles
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 December 2002)
RoleManaging Director
Correspondence AddressParkside 23 Wynstay Road
Meols
Wirral
Merseyside
CH47 5AR
Wales
Director NameKarin Boodaghians
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 1999)
RoleFinancial Advisor
Correspondence Address28 Heygarth Road
Eastham
Wirral
L62 2AE
Director NameKarin Boodaghians
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 1999)
RoleFinancial Advisor
Correspondence Address28 Heygarth Road
Eastham
Wirral
L62 2AE
Secretary NameKarin Boodaghians
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 1999)
RoleFinancial Advisor
Correspondence Address28 Heygarth Road
Eastham
Wirral
L62 2AE
Director NameDenise Helen Ann Charles
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2001)
RoleHousewife
Correspondence AddressGlenwood
Telegraph Road, West Kirby
Wirral
Merseyside
CH48 1NX
Wales
Director NameNessie Rose Charles
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2001)
RoleHousewife
Correspondence AddressParkside
23 Wynstay Road
Meols
Merseyside
CH47 5AR
Wales
Director NameNessie Rose Charles
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2002)
RoleSecretary
Correspondence AddressParkside
23 Wynstay Road
Meols
Merseyside
CH47 5AR
Wales
Director NameNigel Barry Thomas Charles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2002)
RoleInsurance Broker
Correspondence AddressMadena
5 Ronaldsway
Lower Heswall
Wirral
CH60 8QD
Wales
Secretary NameNessie Rose Charles
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2002)
RoleSecretary
Correspondence AddressParkside
23 Wynstay Road
Meols
Merseyside
CH47 5AR
Wales
Secretary NameNessie Rose Charles
NationalityBritish
StatusResigned
Appointed30 November 2002(18 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2002)
RoleSecretary
Correspondence AddressParkside
23 Wynstay Road
Meols
Merseyside
CH47 5AR
Wales
Secretary NameAngela Parker
NationalityBritish
StatusResigned
Appointed14 January 2003(18 years, 11 months after company formation)
Appointment Duration10 months (resigned 11 November 2003)
RoleSenior Financial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Looms
Parkgate
Wirral
CH64 6RE
Wales

Location

Registered Address9 The Quadrant
Hoylake
Wirral
CH47 2EE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due15 October 2016 (overdue)

Filing History

2 October 2015Order of court to wind up (2 pages)
2 October 2015Order of court to wind up (2 pages)
1 October 2015Restoration by order of the court (3 pages)
1 October 2015Restoration by order of the court (3 pages)
15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2007Full accounts made up to 31 March 2005 (13 pages)
16 June 2007Full accounts made up to 31 March 2005 (13 pages)
16 June 2007Return made up to 01/10/06; full list of members; amend (7 pages)
16 June 2007Return made up to 01/10/06; full list of members; amend (7 pages)
2 January 2007Return made up to 01/10/06; full list of members (7 pages)
2 January 2007Return made up to 01/10/06; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Registered office changed on 03/02/05 from: 4 westminster drive bromsborough wirral CH62 6AW (1 page)
3 February 2005Registered office changed on 03/02/05 from: 4 westminster drive bromsborough wirral CH62 6AW (1 page)
11 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004Director resigned (1 page)
11 December 2004New secretary appointed;new director appointed (2 pages)
11 December 2004Director resigned (1 page)
10 December 2004Return made up to 01/10/04; full list of members (7 pages)
10 December 2004Return made up to 01/10/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 March 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 January 2004Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(6 pages)
9 January 2004Return made up to 01/10/03; full list of members (6 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
16 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
21 February 2003Rescinding 882 iss 14/03/00 (2 pages)
21 February 2003Rescinding 882 iss 14/03/00 (2 pages)
29 January 2003Ad 14/03/00--------- £ si 3000@1 (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Secretary resigned;director resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (3 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed;new director appointed (3 pages)
31 December 2002Return made up to 01/10/02; full list of members (7 pages)
31 December 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Amen 882-rescind 3000 sh@£1-1403 (2 pages)
11 December 2002Amen 882-rescind 3000 sh@£1-1403 (2 pages)
11 December 2002Secretary resigned (1 page)
5 November 2002Ad 14/03/00--------- £ si 3000@1 (2 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 01/10/01; full list of members (6 pages)
27 September 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
15 June 2001Return made up to 01/10/00; full list of members; amend (6 pages)
15 June 2001Return made up to 01/10/00; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
27 October 2000Return made up to 01/10/00; full list of members (7 pages)
27 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
12 January 2000Full accounts made up to 31 March 1999 (11 pages)
6 January 2000Return made up to 01/10/99; full list of members (6 pages)
6 January 2000Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
1 October 1997Return made up to 01/10/97; no change of members (4 pages)
1 October 1997Return made up to 01/10/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Return made up to 01/10/96; no change of members (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Return made up to 01/10/96; no change of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (14 pages)
23 January 1996Full accounts made up to 31 March 1995 (14 pages)
16 October 1995Return made up to 01/10/95; full list of members (6 pages)
16 October 1995Return made up to 01/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 February 1984Incorporation (15 pages)
16 February 1984Incorporation (15 pages)
16 February 1984Certificate of incorporation (1 page)
16 February 1984Certificate of incorporation (1 page)