Company NameGrosvenor Records Limited
Company StatusDissolved
Company Number03918781
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Gordon Edgar Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Secretary NameAlexa Richards
NationalityBritish
StatusClosed
Appointed01 August 2005(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 15 July 2014)
RoleSecretary
Correspondence Address12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameGary Robert Laycock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleRecord Producer
Correspondence Address8 Bayswater Gardens
Bayswater Road
Wallasey
Merseyside
CH45 8LB
Wales
Secretary NameStephen O'Neill
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Springs Road
Longridge
Preston
Lancashire
PR3 3TE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 February 2001(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2005)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered AddressThe Willows 12 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

2 at £1Christopher Gordon Edgar Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£27,926
Cash£6,601
Current Liabilities£19,979

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(4 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 10 January 2012 (4 pages)
7 February 2012Annual return made up to 10 January 2012 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 10 January 2011 (4 pages)
18 January 2011Annual return made up to 10 January 2011 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2009Return made up to 10/01/09; no change of members (3 pages)
19 January 2009Return made up to 10/01/09; no change of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 10/01/07; full list of members (2 pages)
16 January 2007Return made up to 10/01/07; full list of members (2 pages)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Registered office changed on 11/09/06 from: 12 caldy chase drive wirral merseyside CH48 2LD (1 page)
11 September 2006Registered office changed on 11/09/06 from: 12 caldy chase drive wirral merseyside CH48 2LD (1 page)
11 September 2006Secretary's particulars changed (1 page)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2006Return made up to 10/01/06; full list of members (6 pages)
14 February 2006Return made up to 10/01/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 January 2005Return made up to 10/01/05; full list of members (6 pages)
18 January 2005Return made up to 10/01/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2004Return made up to 20/01/04; full list of members (6 pages)
5 February 2004Return made up to 20/01/04; full list of members (6 pages)
14 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 October 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 October 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Return made up to 03/02/02; full list of members (6 pages)
15 February 2002Return made up to 03/02/02; full list of members (6 pages)
15 February 2002Director resigned (1 page)
6 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
6 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
24 April 2001Return made up to 31/01/01; full list of members (6 pages)
24 April 2001Return made up to 31/01/01; full list of members (6 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
21 March 2000New secretary appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
3 February 2000Incorporation (13 pages)
3 February 2000Incorporation (13 pages)