Company NameThe Grosvenor Cheese Company Limited
Company StatusDissolved
Company Number03726213
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAndrew David Bell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleShop Proprietor
Correspondence AddressThe Warth
Whitehough, Chinley
High Peak
Derbyshire
SK23 6EJ
Secretary NameChristine Jacqueline Bell
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCake Maker
Correspondence AddressThe Warth
Whitehough, Chinley
High Peak
Derbyshire
SK23 6EJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
27 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
6 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 03/03/02; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
9 March 2001Return made up to 03/03/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (8 pages)
10 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Ad 03/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FQ (1 page)