Company NameGrosvenor Residential Limited
Company StatusDissolved
Company Number03203474
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Charles Patrick Beever
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleSole Trader - Builder
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Director NameMr Michael Edward O'Donnell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameMr Michael Edward O'Donnell
NationalityBritish
StatusClosed
Appointed24 May 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
31 May 2006Return made up to 22/05/06; full list of members (7 pages)
24 May 2006Return made up to 17/05/06; full list of members (7 pages)
23 May 2006Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 May 2003Return made up to 24/05/03; full list of members (7 pages)
15 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 June 2002Return made up to 24/05/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
18 May 2001Return made up to 24/05/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
24 June 1999Return made up to 24/05/99; no change of members
  • 363(287) ‐ Registered office changed on 24/06/99
(4 pages)
23 February 1999Full accounts made up to 31 May 1998 (12 pages)
11 November 1997Full accounts made up to 31 May 1997 (11 pages)
8 June 1997Return made up to 24/05/97; full list of members (7 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
3 June 1996Secretary resigned (1 page)