GROSVENOR FRESH FOODS LIMITED

Register to unlock more data on OkredoRegister

GROSVENOR FRESH FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02413346

Incorporation date

13/08/1989

Size

Small

Contacts

Registered address

Registered address

Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire M3 3EECopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1989)
dot icon22/07/2013
Final Gazette dissolved following liquidation
dot icon22/04/2013
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2012
Liquidators' statement of receipts and payments to 2012-05-02
dot icon02/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/05/2011
Appointment of a voluntary liquidator
dot icon09/05/2011
Statement of affairs with form 4.19
dot icon09/05/2011
Resolutions
dot icon19/04/2011
Registered office address changed from Unit 6 Abercrombie Road Britonwood Estate Kirkby Liverpool L33 7YN on 2011-04-20
dot icon25/01/2011
Accounts for a small company made up to 2010-01-31
dot icon25/01/2011
Appointment of Graham George Butt as a director
dot icon02/11/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon31/10/2010
Termination of appointment of Glenn Smith as a director
dot icon20/12/2009
Annual return made up to 2009-08-13 with full list of shareholders
dot icon02/12/2009
Accounts for a small company made up to 2009-01-31
dot icon30/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon29/01/2009
Director and secretary appointed michael james mason
dot icon03/12/2008
Appointment Terminated Director jonathan chantler
dot icon03/12/2008
Appointment Terminated Director david jones
dot icon03/12/2008
Director appointed graham whiley
dot icon30/11/2008
Accounts for a small company made up to 2008-01-31
dot icon03/11/2008
Appointment Terminated Director stephen connor
dot icon03/11/2008
Appointment Terminated Secretary stephen connor
dot icon12/08/2008
Return made up to 13/08/08; full list of members
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
New secretary appointed
dot icon29/11/2007
Accounts for a small company made up to 2007-02-02
dot icon27/10/2007
Return made up to 14/08/07; full list of members
dot icon27/10/2007
Director's particulars changed
dot icon24/09/2007
Particulars of mortgage/charge
dot icon15/08/2007
New director appointed
dot icon03/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
New director appointed
dot icon30/07/2007
Secretary resigned;director resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
Declaration of assistance for shares acquisition
dot icon30/07/2007
Memorandum and Articles of Association
dot icon30/07/2007
Resolutions
dot icon30/07/2007
Resolutions
dot icon10/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2006
Accounts for a small company made up to 2006-01-31
dot icon05/10/2006
Return made up to 14/08/06; full list of members
dot icon18/10/2005
Accounts for a small company made up to 2005-01-31
dot icon25/08/2005
Return made up to 14/08/05; full list of members
dot icon18/11/2004
Return made up to 14/08/04; full list of members
dot icon18/11/2004
Secretary's particulars changed;director's particulars changed
dot icon20/10/2004
Accounts for a small company made up to 2004-01-31
dot icon11/11/2003
Return made up to 14/08/03; full list of members
dot icon04/09/2003
Accounts for a small company made up to 2003-01-31
dot icon17/12/2002
Accounts for a small company made up to 2002-01-31
dot icon10/09/2002
Return made up to 14/08/02; full list of members
dot icon22/10/2001
Return made up to 14/08/01; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2001-01-31
dot icon02/11/2000
Accounting reference date extended from 31/10/00 to 31/01/01
dot icon17/08/2000
Return made up to 14/08/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-10-31
dot icon11/08/1999
Return made up to 14/08/99; no change of members
dot icon11/08/1999
Secretary's particulars changed;director's particulars changed
dot icon06/07/1999
Accounts for a small company made up to 1998-10-31
dot icon31/03/1999
Return made up to 14/08/97; full list of members
dot icon31/03/1999
Return made up to 14/08/98; full list of members
dot icon24/08/1998
Accounts for a small company made up to 1997-10-31
dot icon28/06/1997
Accounts for a small company made up to 1996-10-31
dot icon23/10/1996
Return made up to 14/08/96; full list of members
dot icon22/08/1996
Accounts for a small company made up to 1995-10-31
dot icon14/06/1996
Return made up to 14/08/95; full list of members
dot icon31/08/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 14/08/94; full list of members
dot icon05/08/1994
Accounting reference date extended from 31/08 to 31/10
dot icon28/06/1994
Accounts for a small company made up to 1993-08-31
dot icon01/09/1993
Return made up to 14/08/93; full list of members
dot icon24/06/1993
Accounts for a small company made up to 1992-08-31
dot icon20/09/1992
Return made up to 14/08/92; full list of members
dot icon26/03/1992
Full accounts made up to 1991-08-31
dot icon26/11/1991
Declaration of satisfaction of mortgage/charge
dot icon13/11/1991
Ad 21/09/89--------- £ si 98@1
dot icon13/11/1991
Return made up to 14/08/91; full list of members
dot icon04/06/1991
Full accounts made up to 1990-08-30
dot icon01/05/1991
Particulars of mortgage/charge
dot icon02/08/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon25/10/1989
Certificate of change of name
dot icon14/09/1989
Particulars of mortgage/charge
dot icon10/09/1989
Memorandum and Articles of Association
dot icon10/09/1989
Registered office changed on 11/09/89 from: 7TH floor, the graftons stamford new road altrincham WA14 1DQ
dot icon10/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/09/1989
Resolutions
dot icon13/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiley, Graham Leonard
Director
27/11/2008 - Present
24
Mason, Michael James
Director
19/01/2009 - Present
7
Chantler, Jonathan
Director
20/07/2007 - 27/11/2008
2
Connor, Stephen
Director
07/08/2007 - 04/11/2008
5
Jones, David
Director
20/07/2007 - 27/11/2008
8

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 GROSVENOR FRESH FOODS LIMITED

GROSVENOR FRESH FOODS LIMITED is an(a) Dissolved company incorporated on 13/08/1989 with the registered office located at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire M3 3EE. There are currently 4 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 GROSVENOR FRESH FOODS LIMITED?

toggle

GROSVENOR FRESH FOODS LIMITED is currently Dissolved. It was registered on 13/08/1989 and dissolved on 22/07/2013.

Where is GROSVENOR FRESH FOODS LIMITED located?

toggle

GROSVENOR FRESH FOODS LIMITED is registered at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire M3 3EE.

What does GROSVENOR FRESH FOODS LIMITED do?

toggle

GROSVENOR FRESH FOODS LIMITED operates in the Wholesale of meat and meat products (51.32 - SIC 2003) sector.

What is the latest filing for GROSVENOR FRESH FOODS LIMITED?

toggle

The latest filing was on 22/07/2013: Final Gazette dissolved following liquidation.