Company NameGRS Warrington Limited
Company StatusDissolved
Company Number10642519
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Timothy Mark Rogers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4b One City Place
Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMr Timothy Mark Rogers
StatusClosed
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address4b One City Place
Queens Road
Chester
CH1 3BQ
Wales

Location

Registered Address4b One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
1 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 April 2019Director's details changed for Mr Timothy Mark Rogers on 31 March 2019 (2 pages)
1 April 2019Secretary's details changed for Mr Timothy Mark Rogers on 26 February 2019 (1 page)
1 April 2019Director's details changed for Mr Timothy Mark Rogers on 26 February 2019 (2 pages)
5 December 2018Change of details for Global Retail Sports Limited as a person with significant control on 8 May 2018 (2 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 12 Nicholas Street Chester CH1 2NX United Kingdom to 4B One City Place Queens Road Chester Cheshire CH1 3BQ on 7 March 2018 (1 page)
28 February 2017Secretary's details changed for Mr Timothy Mark Rogers on 28 February 2017 (1 page)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
(47 pages)
28 February 2017Secretary's details changed for Mr Timothy Mark Rogers on 28 February 2017 (1 page)
28 February 2017Director's details changed for Mr Timothy Mark Rogers on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from 12 Nicholas Place Chester CH1 2NX United Kingdom to 12 Nicholas Street Chester CH1 2NX on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 12 Nicholas Place Chester CH1 2NX United Kingdom to 12 Nicholas Street Chester CH1 2NX on 28 February 2017 (1 page)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
(47 pages)
28 February 2017Director's details changed for Mr Timothy Mark Rogers on 28 February 2017 (2 pages)