Company NameGrosvenor Communications Limited
Company StatusDissolved
Company Number01852329
CategoryPrivate Limited Company
Incorporation Date3 October 1984(39 years, 7 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Eric Mizon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(6 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address27 Berkley Drive
Belgrave Park
Chester
Cheshire
CH4 7EL
Wales
Secretary NameNeil Tudor Helsby
NationalityBritish
StatusClosed
Appointed05 March 1996(11 years, 5 months after company formation)
Appointment Duration8 years (closed 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Alpraham Crescent
Upton
Chester
Cheshire
CH2 1QX
Wales
Director NameJohn Daniel Chaloner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address75 Mill Lane
Chester
Cheshire
CH2 1BS
Wales
Director NameMr Jack Shaw Ingham
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 1994)
RoleCompany Director
Correspondence AddressHey Head Bradshaw Road
Tottington
Bury
Lancashire
BL8 3PP
Director NameMr Ronald Taylor
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Sutton Green
Bowling Bank
Wrexham
Clwyd
LL13 9RP
Wales
Secretary NamePaul Eric Mizon
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence AddressPolards
Lower Park Road Queens Park
Chester
Cheshire
CH4 7BB
Wales

Location

Registered AddressOakbase House
Trafford Street
Chester
Cheshire
CH1 3HP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2003Application for striking-off (1 page)
7 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 April 2002Director's particulars changed (1 page)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 September 1999Director's particulars changed (1 page)
6 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 July 1999Registered office changed on 21/07/99 from: trafford house trafford street chester CH1 3HP (1 page)
21 July 1999Director's particulars changed (1 page)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
20 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Secretary resigned (1 page)
12 March 1996Director resigned (1 page)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 August 1995Full accounts made up to 31 March 1995 (10 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)