GROSVENOR PRESS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

GROSVENOR PRESS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02283878

Incorporation date

02/08/1988

Size

Full

Classification

-

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1988)
dot icon09/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/09/2011
First Gazette notice for voluntary strike-off
dot icon13/09/2011
Application to strike the company off the register
dot icon06/09/2011
Statement by Directors
dot icon06/09/2011
Solvency Statement dated 29/08/11
dot icon06/09/2011
Resolutions
dot icon06/09/2011
Statement of capital on 2011-09-07
dot icon05/09/2011
Director's details changed for Mr Gareth Richard Wright on 2011-08-19
dot icon12/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/06/2011
Appointment of Emily Louise Martin as a secretary
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Statement of company's objects
dot icon08/09/2010
Memorandum and Articles of Association
dot icon08/09/2010
Resolutions
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon30/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/06/2010
Appointment of Rachel Jacobs as a director
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon02/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon07/09/2009
Accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 01/06/09; full list of members
dot icon02/07/2008
Accounts made up to 2007-12-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon16/06/2008
Return made up to 01/06/08; full list of members
dot icon15/06/2008
Director's Change of Particulars / peter rigby / 16/06/2008 / HouseName/Number was: , now: appledown house; Street was: appledown house, now: the croft; Area was: the croft, now: ; Occupation was: chairman, now: company director
dot icon06/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon20/10/2007
Accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 01/06/07; full list of members
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon16/08/2006
New director appointed
dot icon13/06/2006
Return made up to 01/06/06; full list of members
dot icon16/10/2005
Secretary's particulars changed
dot icon19/06/2005
Accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon08/12/2004
Auditor's resignation
dot icon23/11/2004
Miscellaneous
dot icon10/08/2004
New director appointed
dot icon28/07/2004
Director resigned
dot icon15/07/2004
Director's particulars changed
dot icon16/06/2004
Return made up to 01/06/04; full list of members
dot icon17/03/2004
Accounts made up to 2003-12-31
dot icon19/11/2003
Accounts made up to 2002-12-31
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon12/09/2002
Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX
dot icon11/09/2002
Location of register of members
dot icon18/06/2002
Return made up to 01/06/02; no change of members
dot icon17/06/2002
Accounts made up to 2001-12-31
dot icon29/05/2002
Resolutions
dot icon31/07/2001
Accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 01/06/01; no change of members
dot icon30/05/2001
Resolutions
dot icon13/08/2000
Location of register of members
dot icon07/08/2000
Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF
dot icon06/07/2000
Accounts made up to 1999-12-31
dot icon19/06/2000
Return made up to 01/06/00; full list of members
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon08/06/2000
Resolutions
dot icon02/03/2000
Director's particulars changed
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Director resigned
dot icon07/12/1999
Registered office changed on 08/12/99 from: gilmoora house 57/61 mortimer street london W1N 8JX
dot icon07/12/1999
Location of register of members
dot icon06/12/1999
Resolutions
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 01/06/99; no change of members
dot icon01/07/1999
Location of register of members address changed
dot icon01/05/1999
New secretary appointed
dot icon01/05/1999
Secretary resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
Secretary resigned
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Secretary resigned
dot icon17/11/1998
New secretary appointed
dot icon01/10/1998
Accounts made up to 1997-12-31
dot icon24/07/1998
Return made up to 01/06/98; no change of members
dot icon24/07/1998
Secretary's particulars changed;director's particulars changed
dot icon24/07/1998
Director's particulars changed
dot icon10/12/1997
New director appointed
dot icon30/10/1997
Accounts made up to 1996-12-31
dot icon30/06/1997
Return made up to 01/06/97; full list of members
dot icon30/06/1997
Location of register of members address changed
dot icon29/04/1997
Director's particulars changed
dot icon16/07/1996
Accounts made up to 1995-12-31
dot icon29/06/1996
Return made up to 01/06/96; full list of members
dot icon29/06/1996
Location of register of members address changed
dot icon12/05/1996
Resolutions
dot icon02/04/1996
New secretary appointed
dot icon11/02/1996
New director appointed
dot icon11/02/1996
New director appointed
dot icon10/07/1995
Full accounts made up to 1994-12-31
dot icon25/06/1995
Return made up to 01/06/95; no change of members
dot icon20/04/1995
Registered office changed on 21/04/95 from: 57-61 mortimer street london W1N 7TD
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Declaration of satisfaction of mortgage/charge
dot icon04/10/1994
Resolutions
dot icon04/10/1994
Resolutions
dot icon04/10/1994
Resolutions
dot icon18/09/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon18/08/1994
Resolutions
dot icon27/06/1994
Return made up to 01/06/94; full list of members
dot icon12/12/1993
Secretary resigned;new secretary appointed
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon26/06/1993
Return made up to 01/06/93; full list of members
dot icon04/10/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 01/06/92; no change of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Return made up to 01/06/91; no change of members
dot icon17/06/1991
Registered office changed on 18/06/91 from: bath house 56 holborn viaduct london EC1A 2EX
dot icon25/04/1991
Location of register of members
dot icon18/02/1991
Director resigned;new director appointed
dot icon10/12/1990
Particulars of mortgage/charge
dot icon28/10/1990
Full accounts made up to 1989-12-31
dot icon16/10/1990
Director resigned;new director appointed
dot icon12/07/1990
Return made up to 01/06/90; full list of members
dot icon07/08/1989
Return made up to 02/06/89; full list of members
dot icon25/06/1989
Full accounts made up to 1988-12-31
dot icon15/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon14/05/1989
Wd 05/05/89 ad 15/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/1988
Certificate of change of name
dot icon04/12/1988
Director resigned;new director appointed
dot icon04/12/1988
Secretary resigned;new secretary appointed
dot icon04/12/1988
Registered office changed on 05/12/88 from: inveresk house 1 aldwych london WC2B 4BZ
dot icon02/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
25/11/1997 - 30/06/2004
175
Foye, Anthony Martin
Director
30/06/2004 - 31/12/2007
202
Walker, Adam Christopher
Director
28/03/2008 - Present
215
Jacobs, Rachel Elizabeth
Director
27/05/2010 - Present
208
Withers, John Martin
Director
26/01/1996 - 11/01/1999
38

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 PRESS (HOLDINGS) LIMITED

GROSVENOR PRESS (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 02/08/1988 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 6 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 PRESS (HOLDINGS) LIMITED?

toggle

GROSVENOR PRESS (HOLDINGS) LIMITED is currently Dissolved. It was registered on 02/08/1988 and dissolved on 09/01/2012.

Where is GROSVENOR PRESS (HOLDINGS) LIMITED located?

toggle

GROSVENOR PRESS (HOLDINGS) LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What is the latest filing for GROSVENOR PRESS (HOLDINGS) LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved via voluntary strike-off.