GR3 LIMITED

Register to unlock more data on OkredoRegister

GR3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03590670

Incorporation date

30/06/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

90 St Faiths Lane, Norwich NR1 1NECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon22/07/2012
Final Gazette dissolved following liquidation
dot icon22/04/2012
Notice of move from Administration to Dissolution on 2012-04-17
dot icon16/11/2011
Administrator's progress report to 2011-10-25
dot icon05/06/2011
Notice of extension of period of Administration
dot icon12/05/2011
Administrator's progress report to 2011-04-25
dot icon30/11/2010
Administrator's progress report to 2010-10-25
dot icon12/10/2010
Notice of extension of period of Administration
dot icon26/05/2010
Administrator's progress report to 2010-04-25
dot icon20/12/2009
Statement of administrator's proposal
dot icon22/11/2009
Registered office address changed from Unit 5E & 5F Lynx Business Park Newmarket Suffolk CB8 7NY on 2009-11-23
dot icon08/11/2009
Appointment of an administrator
dot icon02/11/2009
Appointment of an administrator
dot icon20/10/2009
Appointment of Wayne Philip Sturman as a secretary
dot icon21/09/2009
Appointment Terminated Secretary keith berry
dot icon12/07/2009
Appointment Terminate, Director And Secretary Terence Allan Riches Logged Form
dot icon12/07/2009
Director appointed michael stephen barden
dot icon12/07/2009
Secretary appointed keith daniel berry
dot icon06/07/2009
Appointment Terminated Director mark bloor
dot icon04/06/2009
Appointment Terminated Director dale mckussic
dot icon22/04/2009
Director appointed mark jason bloor
dot icon21/04/2009
Registered office changed on 22/04/2009 from the gables old market street thetford norfolk IP24 2EN
dot icon19/04/2009
Appointment Terminated Director michael bloor
dot icon22/01/2009
Director and secretary appointed terence allan riches
dot icon22/01/2009
Director appointed dale mckussic
dot icon08/01/2009
Appointment Terminated Secretary phil everitt
dot icon08/01/2009
Appointment Terminated Secretary neil burns
dot icon22/09/2008
Director's Change of Particulars / michael bloor / 08/09/2008 / HouseName/Number was: , now: 18; Street was: 4 birdcage walk, now: newmarket road; Area was: , now: cheveley; Post Code was: CB8 0NE, now: CB8 9EQ
dot icon22/09/2008
Secretary appointed neil lesley burns
dot icon11/08/2008
Appointment Terminated Director grahame starling
dot icon20/07/2008
Return made up to 01/07/08; full list of members
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon18/07/2007
Return made up to 01/07/07; full list of members
dot icon17/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/06/2007
Director resigned
dot icon22/04/2007
New director appointed
dot icon22/04/2007
New director appointed
dot icon02/01/2007
Particulars of mortgage/charge
dot icon08/10/2006
Secretary resigned
dot icon08/10/2006
New secretary appointed
dot icon02/08/2006
Return made up to 01/07/06; full list of members
dot icon14/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon26/09/2005
Return made up to 01/07/05; full list of members
dot icon26/09/2005
Director's particulars changed
dot icon09/05/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon29/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon19/10/2004
New director appointed
dot icon01/08/2004
Return made up to 01/07/04; full list of members
dot icon01/08/2004
Secretary's particulars changed
dot icon25/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/12/2003
Director resigned
dot icon07/08/2003
Return made up to 01/07/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon05/05/2003
New director appointed
dot icon08/01/2003
New director appointed
dot icon15/07/2002
Return made up to 01/07/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon26/11/2001
Particulars of mortgage/charge
dot icon24/07/2001
New secretary appointed
dot icon24/07/2001
Secretary resigned
dot icon15/07/2001
Return made up to 01/07/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-07-31
dot icon15/02/2001
Particulars of mortgage/charge
dot icon23/07/2000
Return made up to 01/07/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-07-31
dot icon09/09/1999
Return made up to 01/07/99; full list of members
dot icon02/09/1999
New secretary appointed
dot icon02/09/1999
Secretary resigned
dot icon25/07/1998
Ad 13/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/1998
New secretary appointed
dot icon25/07/1998
New director appointed
dot icon25/07/1998
Registered office changed on 26/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon25/07/1998
Secretary resigned;director resigned
dot icon25/07/1998
Director resigned
dot icon25/07/1998
Resolutions
dot icon15/07/1998
Certificate of change of name
dot icon30/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bloor, Michael
Director
12/07/1998 - 08/04/2009
3
Mckussic, Dale
Director
08/01/2009 - 19/05/2009
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/06/1998 - 12/07/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/06/1998 - 12/07/1998
16826
Riches, Terence Allan
Director
08/01/2009 - 07/07/2009
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GR3 LIMITED

GR3 LIMITED is an(a) Dissolved company incorporated on 30/06/1998 with the registered office located at 90 St Faiths Lane, Norwich NR1 1NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GR3 LIMITED?

toggle

GR3 LIMITED is currently Dissolved. It was registered on 30/06/1998 and dissolved on 22/07/2012.

Where is GR3 LIMITED located?

toggle

GR3 LIMITED is registered at 90 St Faiths Lane, Norwich NR1 1NE.

What does GR3 LIMITED do?

toggle

GR3 LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for GR3 LIMITED?

toggle

The latest filing was on 22/07/2012: Final Gazette dissolved following liquidation.