GROUP RESPONSE GLOBAL LTD

Register to unlock more data on OkredoRegister

GROUP RESPONSE GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02611700

Incorporation date

16/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Georges House, 215-219 Chester Road, Manchester M15 4JECopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1991)
dot icon08/05/2012
Final Gazette dissolved following liquidation
dot icon08/02/2012
Notice of move from Administration to Dissolution on 2012-01-31
dot icon08/09/2011
Administrator's progress report to 2011-08-20
dot icon19/05/2011
Statement of administrator's proposal
dot icon12/05/2011
Notice of deemed approval of proposals
dot icon04/05/2011
Register(s) moved to registered inspection location
dot icon04/05/2011
Register inspection address has been changed
dot icon30/03/2011
Statement of affairs with form 2.14B
dot icon01/03/2011
Registered office address changed from Griffin House Selby Business Park Selby North Yorkshire YO8 8LZ on 2011-03-02
dot icon28/02/2011
Appointment of an administrator
dot icon23/11/2010
Termination of appointment of Lindsay Cassidy as a director
dot icon23/11/2010
Registered office address changed from Moore & Smalley Richard House 9 Winckley Square Preston Lancs PR1 3HP on 2010-11-24
dot icon21/11/2010
Certificate of change of name
dot icon21/11/2010
Change of name notice
dot icon08/11/2010
Duplicate mortgage certificatecharge no:3
dot icon07/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2010
Appointment of Mr Ian Crawford as a director
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/10/2010
Resolutions
dot icon19/10/2010
Change of name notice
dot icon19/10/2010
Appointment of Lindsay Cassidy as a director
dot icon19/10/2010
Termination of appointment of Malcolm Dale as a director
dot icon19/10/2010
Termination of appointment of Patricia Morgan as a director
dot icon19/10/2010
Registered office address changed from Wellington House Lincoln Street Aspley Huddersfield West Yorkshire HD1 6RX on 2010-10-20
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/10/2010
Termination of appointment of Malcolm Dale as a secretary
dot icon17/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon22/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon25/10/2009
Termination of appointment of Patricia Morgan as a director
dot icon01/06/2009
Director's Change of Particulars / patricia morgan / 02/06/2009 /
dot icon01/06/2009
Return made up to 17/05/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/05/2008
Return made up to 17/05/08; full list of members
dot icon26/05/2008
Director's Change of Particulars / patricia morgan / 27/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: 12; Street was: 12 farfield road, now: farfield road; Area was: , now: almondbury; Country was: , now: u k
dot icon13/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 17/05/07; full list of members
dot icon10/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon18/07/2006
Return made up to 17/05/06; full list of members
dot icon18/07/2006
Registered office changed on 19/07/06 from: unit 2 shaw park office centre silver street wakefield road huddersfield HD5 9AE
dot icon15/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/06/2005
Return made up to 17/05/05; full list of members
dot icon16/06/2005
Secretary's particulars changed;director's particulars changed
dot icon14/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon03/06/2004
Return made up to 17/05/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon29/05/2003
Return made up to 17/05/03; full list of members
dot icon16/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon30/05/2002
Return made up to 17/05/02; full list of members
dot icon30/05/2002
Registered office changed on 31/05/02
dot icon30/05/2002
Location of register of members address changed
dot icon27/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/05/2001
Return made up to 17/05/01; full list of members
dot icon24/05/2001
Registered office changed on 25/05/01
dot icon01/04/2001
Accounts for a small company made up to 2000-05-31
dot icon27/06/2000
Return made up to 17/05/00; full list of members
dot icon27/06/2000
Secretary's particulars changed;director's particulars changed
dot icon03/04/2000
Accounts for a small company made up to 1999-05-31
dot icon16/06/1999
Return made up to 17/05/99; no change of members
dot icon01/04/1999
Accounts for a small company made up to 1998-05-31
dot icon29/09/1998
Certificate of change of name
dot icon07/06/1998
Return made up to 17/05/98; full list of members
dot icon03/06/1998
Director resigned
dot icon04/03/1998
Accounts for a small company made up to 1997-05-31
dot icon12/07/1997
Return made up to 17/05/97; no change of members
dot icon25/03/1997
Accounts for a small company made up to 1996-05-31
dot icon29/05/1996
Return made up to 17/05/96; no change of members
dot icon29/05/1996
Director's particulars changed
dot icon31/01/1996
Accounts for a small company made up to 1995-05-31
dot icon11/06/1995
Return made up to 17/05/95; full list of members
dot icon11/06/1995
Director's particulars changed
dot icon30/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 17/05/94; no change of members
dot icon01/06/1994
Registered office changed on 02/06/94
dot icon01/06/1994
Director's particulars changed
dot icon27/03/1994
Accounts for a small company made up to 1993-05-31
dot icon24/05/1993
Return made up to 17/05/93; no change of members
dot icon24/05/1993
Registered office changed on 25/05/93
dot icon25/03/1993
Particulars of mortgage/charge
dot icon16/02/1993
Accounts for a small company made up to 1992-05-31
dot icon29/07/1992
Return made up to 17/05/92; full list of members
dot icon13/08/1991
Ad 31/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon02/06/1991
Director resigned;new director appointed
dot icon02/06/1991
New secretary appointed;new director appointed
dot icon02/06/1991
Secretary resigned;new director appointed
dot icon16/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Ian
Director
02/10/2010 - Present
20
Cassidy, Lindsay
Director
01/10/2010 - 05/10/2010
-

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 GROUP RESPONSE GLOBAL LTD

GROUP RESPONSE GLOBAL LTD is an(a) Dissolved company incorporated on 16/05/1991 with the registered office located at St Georges House, 215-219 Chester Road, Manchester M15 4JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROUP RESPONSE GLOBAL LTD?

toggle

GROUP RESPONSE GLOBAL LTD is currently Dissolved. It was registered on 16/05/1991 and dissolved on 08/05/2012.

Where is GROUP RESPONSE GLOBAL LTD located?

toggle

GROUP RESPONSE GLOBAL LTD is registered at St Georges House, 215-219 Chester Road, Manchester M15 4JE.

What does GROUP RESPONSE GLOBAL LTD do?

toggle

GROUP RESPONSE GLOBAL LTD operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for GROUP RESPONSE GLOBAL LTD?

toggle

The latest filing was on 08/05/2012: Final Gazette dissolved following liquidation.