GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04832472

Incorporation date

14/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

269 Lord Street, Southport, Merseyside PR8 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon07/10/2013
Final Gazette dissolved via compulsory strike-off
dot icon24/06/2013
First Gazette notice for voluntary strike-off
dot icon18/08/2011
Compulsory strike-off action has been suspended
dot icon08/12/2010
Compulsory strike-off action has been suspended
dot icon25/10/2010
First Gazette notice for compulsory strike-off
dot icon15/04/2010
Compulsory strike-off action has been suspended
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon23/09/2009
Registered office changed on 24/09/2009 from 40 westbourne road birkdale southport merseyside PR8 2JA
dot icon31/08/2009
First Gazette notice for compulsory strike-off
dot icon28/08/2009
Compulsory strike-off action has been discontinued
dot icon27/08/2009
Return made up to 13/08/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/08/2008
Return made up to 13/08/08; full list of members
dot icon11/08/2008
Director's Change of Particulars / mary catherine corry / 11/08/2008 / Date of Birth was: 29-Mar-1953, now: 26-Mar-1953; Forename was: mary catherine, now: mary; Middle Name/s was: , now: catherine
dot icon28/07/2008
Director's Change of Particulars / mary corry / 28/07/2008 / Title was: , now: mrs; Forename was: mary, now: mary catherine; Middle Name/s was: kathrine, now:
dot icon20/07/2008
Director's Change of Particulars / mary corry / 18/07/2008 / Middle Name/s was: katherine, now: kathrine
dot icon20/07/2008
Director's Change of Particulars / mary corry / 18/07/2008 / Date of Birth was: 26-Mar-1953, now: 29-Mar-1953; Middle Name/s was: catarina, now: katherine
dot icon22/06/2008
Certificate of change of name
dot icon04/12/2007
Return made up to 15/07/07; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/12/2006
Return made up to 15/07/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/09/2005
Return made up to 15/07/05; full list of members
dot icon09/08/2004
Accounts made up to 2004-07-31
dot icon20/07/2004
Return made up to 15/07/04; full list of members
dot icon20/07/2004
Secretary's particulars changed;director's particulars changed
dot icon18/07/2004
Secretary's particulars changed
dot icon18/07/2004
Registered office changed on 19/07/04 from: 29 sandringham road, ainsdale southport merseyside PR8 2NY
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/07/2003 - 14/07/2003
99600
Corry, Paul Barrie
Secretary
14/07/2003 - Present
-
Corry, Mary Catherine
Director
14/07/2003 - 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 GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED

GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 14/07/2003 with the registered office located at 269 Lord Street, Southport, Merseyside PR8 1PH. 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 GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED?

toggle

GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 14/07/2003 and dissolved on 07/10/2013.

Where is GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED located?

toggle

GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED is registered at 269 Lord Street, Southport, Merseyside PR8 1PH.

What does GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED do?

toggle

GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GROSVENOR INVESTMENT MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 07/10/2013: Final Gazette dissolved via compulsory strike-off.