GRENVILLE BOOKS LIMITED

Register to unlock more data on OkredoRegister

GRENVILLE BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02263902

Incorporation date

31/05/1988

Size

Dormant

Contacts

Registered address

Registered address

Catteshall Manor, Catteshall Lane, Godalming, Surrey GU7 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1988)
dot icon07/03/2016
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2015
First Gazette notice for voluntary strike-off
dot icon10/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon10/12/2015
Appointment of Mr Ajay Patel as a secretary on 2015-07-01
dot icon09/12/2015
Application to strike the company off the register
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/07/2015
Termination of appointment of Serena Glaister as a director on 2015-05-31
dot icon12/07/2015
Termination of appointment of Serena Glaister as a secretary on 2015-05-31
dot icon09/07/2015
Appointment of Mr Scott Scott as a director on 2015-07-01
dot icon09/07/2015
Appointment of Mr William Valerian Wellesley as a director on 2015-07-01
dot icon09/07/2015
Appointment of Mr Ajay Patel as a director on 2015-07-01
dot icon09/07/2015
Appointment of Mr Simon Christopher Mason as a director on 2015-05-29
dot icon06/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon05/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/09/2014
Termination of appointment of Edward Christopher Smart as a director on 2014-09-12
dot icon17/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon05/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon28/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2009
Resolutions
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/01/2009
Return made up to 12/12/08; full list of members
dot icon26/01/2009
Director's change of particulars / edward smart / 12/12/2008
dot icon26/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Return made up to 12/12/07; full list of members
dot icon03/01/2008
Location of register of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/01/2007
Return made up to 12/12/06; full list of members
dot icon03/01/2007
Location of register of members
dot icon23/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/02/2006
Return made up to 12/12/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon16/12/2004
Return made up to 12/12/04; full list of members
dot icon27/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon05/01/2004
Return made up to 12/12/03; full list of members
dot icon12/08/2003
Director resigned
dot icon12/12/2002
Return made up to 12/12/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 12/12/01; full list of members
dot icon27/12/2001
Director's particulars changed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 12/12/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
New director appointed
dot icon24/10/2000
Return made up to 12/12/99; full list of members
dot icon04/10/2000
Location of register of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 30/05/99; full list of members
dot icon25/07/1998
Return made up to 30/05/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 30/05/97; full list of members
dot icon09/02/1997
Registered office changed on 10/02/97 from: guardian house borough road godalming surrey GU7 2AE
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon14/10/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Return made up to 30/05/96; full list of members
dot icon25/05/1996
Secretary's particulars changed;director's particulars changed
dot icon23/04/1996
Registered office changed on 24/04/96 from: little grenville grenville road shackleford surrey GU8 6AX
dot icon18/03/1996
Particulars of mortgage/charge
dot icon23/01/1996
Declaration of satisfaction of mortgage/charge
dot icon18/09/1995
Full accounts made up to 1994-12-31
dot icon07/09/1995
Return made up to 30/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 30/05/94; full list of members
dot icon25/04/1994
Full accounts made up to 1993-12-31
dot icon27/09/1993
Accounting reference date extended from 30/09 to 31/12
dot icon14/01/1993
Full accounts made up to 1992-09-30
dot icon16/07/1992
Full accounts made up to 1991-09-30
dot icon11/06/1992
Return made up to 30/05/92; no change of members
dot icon16/10/1991
Particulars of mortgage/charge
dot icon24/07/1991
Full accounts made up to 1990-09-30
dot icon30/06/1991
Return made up to 30/05/91; full list of members
dot icon31/05/1991
New secretary appointed;new director appointed
dot icon29/05/1991
Particulars of mortgage/charge
dot icon28/05/1991
Certificate of change of name
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Secretary resigned;director resigned
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Director resigned
dot icon28/05/1991
Certificate of change of name
dot icon27/06/1990
Full accounts made up to 1989-09-30
dot icon26/10/1988
Resolutions
dot icon26/10/1988
Resolutions
dot icon24/10/1988
Wd 14/10/88 ad 29/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/1988
Registered office changed on 24/10/88 from: 35 basinghall street london EC2V 5DB
dot icon23/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1988
Accounting reference date notified as 30/09
dot icon06/10/1988
Memorandum and Articles of Association
dot icon02/10/1988
Certificate of change of name
dot icon02/10/1988
Certificate of change of name
dot icon31/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Scott John
Director
01/07/2015 - Present
12
Wellesley, William Valerian
Director
01/07/2015 - Present
39
Mason, Simon Christopher
Director
29/05/2015 - Present
24
Stanley, Jane Elizabeth
Director
18/09/2000 - 25/07/2003
6
Patel, Ajay
Director
01/07/2015 - Present
32

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 GRENVILLE BOOKS LIMITED

GRENVILLE BOOKS LIMITED is an(a) Dissolved company incorporated on 31/05/1988 with the registered office located at Catteshall Manor, Catteshall Lane, Godalming, Surrey GU7 1UU. There are currently 5 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 GRENVILLE BOOKS LIMITED?

toggle

GRENVILLE BOOKS LIMITED is currently Dissolved. It was registered on 31/05/1988 and dissolved on 07/03/2016.

Where is GRENVILLE BOOKS LIMITED located?

toggle

GRENVILLE BOOKS LIMITED is registered at Catteshall Manor, Catteshall Lane, Godalming, Surrey GU7 1UU.

What does GRENVILLE BOOKS LIMITED do?

toggle

GRENVILLE BOOKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GRENVILLE BOOKS LIMITED?

toggle

The latest filing was on 07/03/2016: Final Gazette dissolved via voluntary strike-off.