GROSVENOR PARTITIONING SERVICES LIMITED

Register to unlock more data on OkredoRegister

GROSVENOR PARTITIONING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04071051

Incorporation date

07/09/2000

Size

-

Contacts

Registered address

Registered address

Kilnbrook House, Rose Kiln Lane, Reading, Berkshire RG2 0BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon28/03/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2010
First Gazette notice for voluntary strike-off
dot icon30/11/2010
Application to strike the company off the register
dot icon13/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon03/02/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon03/02/2010
Register inspection address has been changed from Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY
dot icon03/02/2010
Register(s) moved to registered inspection location
dot icon02/02/2010
Registered office address changed from Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY on 2010-02-03
dot icon02/02/2010
Register inspection address has been changed
dot icon02/02/2010
Termination of appointment of Patrick Greenwood as a secretary
dot icon02/02/2010
Director's details changed for Mr William Quentin Jones on 2010-02-02
dot icon15/10/2009
Total exemption full accounts made up to 2009-07-31
dot icon07/08/2009
Total exemption full accounts made up to 2008-07-31
dot icon25/11/2008
Return made up to 26/11/08; full list of members
dot icon25/11/2008
Registered office changed on 26/11/2008 from lansdowne house, lower ground floor, 57 berkeley square london london W1J 6ER
dot icon25/11/2008
Location of debenture register
dot icon25/11/2008
Location of register of members
dot icon01/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/09/2007
Return made up to 08/09/07; full list of members
dot icon11/09/2007
Location of debenture register
dot icon11/09/2007
Location of register of members
dot icon11/09/2007
Registered office changed on 12/09/07 from: lansdowne house 4TH floor 57 berkeley square london W15 6ER
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon26/09/2006
Return made up to 08/09/06; full list of members
dot icon26/09/2006
Secretary's particulars changed
dot icon26/09/2006
Registered office changed on 27/09/06
dot icon05/09/2006
Full accounts made up to 2005-07-31
dot icon05/09/2006
New secretary appointed
dot icon15/08/2006
New secretary appointed
dot icon28/09/2005
Return made up to 08/09/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-07-31
dot icon04/05/2005
New secretary appointed
dot icon03/05/2005
New director appointed
dot icon03/05/2005
Registered office changed on 04/05/05 from: unit 14 woodside road south marston park swindon SN3 4WA
dot icon09/12/2004
Secretary resigned
dot icon03/11/2004
Return made up to 08/09/04; full list of members
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-07-31
dot icon22/02/2004
Registered office changed on 23/02/04 from: commercial house 24/26 east street reading berkshire RG1 4QH
dot icon22/02/2004
Director resigned
dot icon26/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Auditor's resignation
dot icon14/09/2003
Return made up to 08/09/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-07-31
dot icon16/02/2003
Registered office changed on 17/02/03 from: 14 half moon street london W1J 7BD
dot icon22/01/2003
Return made up to 08/09/02; full list of members
dot icon22/01/2003
Director's particulars changed
dot icon19/12/2002
Miscellaneous
dot icon19/12/2002
Registered office changed on 20/12/02 from: phoenix house bartholomew street newbury berkshire RG14 5QA
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
Secretary resigned
dot icon09/09/2002
Accounting reference date shortened from 31/01/03 to 31/07/02
dot icon19/05/2002
Total exemption full accounts made up to 2002-01-31
dot icon28/11/2001
Accounting reference date extended from 30/09/01 to 31/01/02
dot icon16/10/2001
Return made up to 08/09/01; full list of members
dot icon13/03/2001
Ad 06/03/01--------- £ si 9999@1=9999 £ ic 1/10000
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Registered office changed on 23/11/00 from: 3 wesley gate queens road reading berkshire RG1 4AP
dot icon19/11/2000
Secretary resigned
dot icon19/11/2000
Director resigned
dot icon07/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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
Law, Adrian
Director
07/09/2000 - 28/10/2004
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/2000 - 07/09/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/09/2000 - 07/09/2000
43699
Jones, William Quentin
Director
25/04/2005 - Present
4
Libby, Keith Burton
Director
07/09/2000 - 31/01/2004
10

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 PARTITIONING SERVICES LIMITED

GROSVENOR PARTITIONING SERVICES LIMITED is an(a) Dissolved company incorporated on 07/09/2000 with the registered office located at Kilnbrook House, Rose Kiln Lane, Reading, Berkshire RG2 0BY. 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 PARTITIONING SERVICES LIMITED?

toggle

GROSVENOR PARTITIONING SERVICES LIMITED is currently Dissolved. It was registered on 07/09/2000 and dissolved on 28/03/2011.

Where is GROSVENOR PARTITIONING SERVICES LIMITED located?

toggle

GROSVENOR PARTITIONING SERVICES LIMITED is registered at Kilnbrook House, Rose Kiln Lane, Reading, Berkshire RG2 0BY.

What does GROSVENOR PARTITIONING SERVICES LIMITED do?

toggle

GROSVENOR PARTITIONING SERVICES LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for GROSVENOR PARTITIONING SERVICES LIMITED?

toggle

The latest filing was on 28/03/2011: Final Gazette dissolved via voluntary strike-off.