GRENVILLE WESTINSURE LTD

Register to unlock more data on OkredoRegister

GRENVILLE WESTINSURE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05165316

Incorporation date

28/06/2004

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2004)
dot icon06/07/2016
Final Gazette dissolved following liquidation
dot icon06/04/2016
Return of final meeting in a members' voluntary winding up
dot icon19/10/2015
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-10-20
dot icon18/10/2015
Declaration of solvency
dot icon18/10/2015
Appointment of a voluntary liquidator
dot icon18/10/2015
Resolutions
dot icon17/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon17/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon09/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon22/03/2015
Auditor's resignation
dot icon22/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon28/09/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon28/11/2013
Appointment of Jennifer Owens as a secretary
dot icon03/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon05/08/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon04/08/2013
Full accounts made up to 2012-10-31
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon11/11/2012
Previous accounting period extended from 2012-09-30 to 2012-10-31
dot icon11/11/2012
Resolutions
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-11-09
dot icon31/10/2012
Registered office address changed from 69 High Street Bideford Devon EX39 2AT on 2012-11-01
dot icon31/10/2012
Appointment of Scott Egan as a director
dot icon31/10/2012
Appointment of Samuel Clark as a secretary
dot icon31/10/2012
Termination of appointment of Alan Glover as a secretary
dot icon31/10/2012
Termination of appointment of Robin Glover as a director
dot icon31/10/2012
Termination of appointment of Jayne Glover as a director
dot icon31/10/2012
Termination of appointment of Alan Glover as a director
dot icon31/10/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon08/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon14/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/07/2009
Return made up to 29/06/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2008
Return made up to 29/06/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/07/2007
Return made up to 29/06/07; full list of members
dot icon28/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/07/2006
Return made up to 29/06/06; full list of members
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon26/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/09/2005
Certificate of change of name
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon13/07/2005
Return made up to 29/06/05; full list of members
dot icon17/04/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon28/11/2004
Ad 29/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/06/2004 - 28/06/2004
99600
Mugge, Mark Stephen
Director
10/09/2015 - Present
258
Egan, Scott
Director
30/10/2012 - 13/09/2015
295
Hodges, Mark Steven
Director
30/10/2012 - 16/10/2014
275
Owens, Jennifer
Secretary
24/11/2013 - Present
-

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 WESTINSURE LTD

GRENVILLE WESTINSURE LTD is an(a) Dissolved company incorporated on 28/06/2004 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. 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 GRENVILLE WESTINSURE LTD?

toggle

GRENVILLE WESTINSURE LTD is currently Dissolved. It was registered on 28/06/2004 and dissolved on 06/07/2016.

Where is GRENVILLE WESTINSURE LTD located?

toggle

GRENVILLE WESTINSURE LTD is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does GRENVILLE WESTINSURE LTD do?

toggle

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

What is the latest filing for GRENVILLE WESTINSURE LTD?

toggle

The latest filing was on 06/07/2016: Final Gazette dissolved following liquidation.