Company NameGrosvenor Court (Liscard) Management Company Limited
Company StatusDissolved
Company Number03070105
CategoryPrivate Limited Company
Incorporation Date20 June 1995(28 years, 10 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Roy Havard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(1 day after company formation)
Appointment Duration4 years, 8 months (closed 22 February 2000)
RoleDirector Property Companies
Country of ResidenceUnited Kingdom
Correspondence Address78 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RE
Wales
Secretary NameMrs Irene Havard
NationalityBritish
StatusClosed
Appointed21 June 1995(1 day after company formation)
Appointment Duration4 years, 8 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RE
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Steggles & Mather Solicitors
(Mrs Sue Lloyd)
Park House Lower Bridge Street
Chester
CH1 1RS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
25 September 1998Full accounts made up to 31 December 1997 (7 pages)
27 August 1997Return made up to 20/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
27 August 1997Full accounts made up to 31 December 1996 (6 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 October 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)