Company NameGRP Design Ltd
Company StatusDissolved
Company Number03878909
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Brian Atherton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Borrowdale Road
Moreton
Wirral
Merseyside
CH46 0RE
Wales
Secretary NameMeacher-Jones & Company Limited (Corporation)
StatusClosed
Appointed01 June 2007(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 16 December 2008)
Correspondence AddressBowman House
Bold Square
Chester
Cheshire
CH1 3LZ
Wales
Director NameStephen Wall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleSole Trader
Correspondence Address131 Fairbrother Crescent
Warrington
Cheshire
WA2 0HU
Secretary NameMark Stewart Bland
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address55 Brookthorpe Close
Wallasey
Wirral
CH45 7SH
Wales
Secretary NameRatiocinator Limited (Corporation)
StatusResigned
Appointed10 March 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2007)
Correspondence AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales

Location

Registered AddressMeacher-Jones
Bowman House Bold Street
Chester
Cheshire
CH1 3LZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 November 2007Return made up to 07/11/07; full list of members (6 pages)
8 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 July 2007New secretary appointed (1 page)
25 July 2007Registered office changed on 25/07/07 from: c/o ratiocinator LIMITED richmond place 127 boughton chester cheshire CH3 5BH (1 page)
25 July 2007Secretary resigned (1 page)
23 November 2006Return made up to 07/11/06; full list of members (6 pages)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 November 2005Return made up to 07/11/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 December 2004Return made up to 07/11/04; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 68 victoria parade new brighton wirral CH45 2PH (1 page)
26 July 2004New secretary appointed (2 pages)
16 January 2004Return made up to 07/11/03; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 February 2003Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 2002Registered office changed on 03/12/02 from: unit 24 garston ind estate blackburne street liverpool merseyside L19 8JA (1 page)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 December 2001Return made up to 07/11/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 June 2001Director resigned (1 page)
20 April 2001Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
5 February 2001Particulars of mortgage/charge (3 pages)
30 January 2001Ad 17/11/99-30/11/00 £ si 1501@1 (2 pages)
30 January 2001£ nc 100/10000 30/11/00 (1 page)
30 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2000Registered office changed on 23/01/00 from: 68 victoria parade wallasey merseyside L45 2PH (1 page)