Company NameGrosvenor House Computers Limited
Company StatusDissolved
Company Number02258837
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Martin William Bishop
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 22 January 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Edenhurst Avenue
Fulham
London
SW6 3PB
Director NameMr Philip Hodson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address10 Ridgeway Avenue
Marford
Wrexham
Clwyd
LL12 8ST
Wales
Secretary NameGerard Patrick Kelly
NationalityBritish
StatusClosed
Appointed28 June 1999(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address3 Beechcroft Avenue
Kenley
Surrey
CR8 5JZ
Director NameMr Colin Montagu Rice
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 July 1999)
RoleQuantity Surveyor
Correspondence AddressThe Barn
High Tilt Tenterden Road
Cranbrook
Kent
TN17 3PB
Secretary NameMr Jeremy Vernon Adams
NationalityBritish
StatusResigned
Appointed19 February 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressDanefield Farm
Boars Head
Crowborough
East Sussex
TN6 3HD
Secretary NameMr Martin William Bishop
NationalityBritish
StatusResigned
Appointed01 April 1993(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 1996)
RoleChartered Quantity Surveyor
Correspondence Address67 Rivermead Court
London
SW6 3RZ
Secretary NameMichael Nugent
NationalityBritish
StatusResigned
Appointed22 July 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address1 Yew Tree Drive
Sale
Cheshire
M33 2EX

Location

Registered AddressGrosvenor House
104 Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£4,712

Accounts

Latest Accounts5 October 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End05 October

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001Application for striking-off (1 page)
11 June 2001Accounts for a dormant company made up to 5 October 2000 (6 pages)
27 March 2001Accounts for a dormant company made up to 5 October 1999 (6 pages)
7 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Accounts for a dormant company made up to 5 October 1998 (7 pages)
30 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
4 March 1999Return made up to 19/02/99; no change of members (4 pages)
1 September 1998Accounts for a dormant company made up to 5 October 1997 (3 pages)
3 March 1998Return made up to 19/02/98; full list of members (6 pages)
17 September 1997Accounts for a dormant company made up to 5 October 1996 (3 pages)
17 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Return made up to 19/02/97; no change of members (4 pages)
22 August 1996New secretary appointed (2 pages)
4 August 1996Accounts for a dormant company made up to 5 October 1995 (3 pages)
4 August 1996Secretary resigned (1 page)
15 February 1996Return made up to 19/02/96; no change of members (4 pages)
9 August 1995Accounts for a dormant company made up to 5 October 1994 (3 pages)
27 April 1995Return made up to 19/02/95; full list of members (6 pages)