GRS INNS LIMITED

Register to unlock more data on OkredoRegister

GRS INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03896809

Incorporation date

19/12/1999

Size

Full

Contacts

Registered address

Registered address

12 Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1999)
dot icon24/05/2016
Bona Vacantia disclaimer
dot icon29/09/2014
Final Gazette dissolved via compulsory strike-off
dot icon16/06/2014
First Gazette notice for compulsory strike-off
dot icon29/11/2013
Compulsory strike-off action has been suspended
dot icon07/10/2013
First Gazette notice for compulsory strike-off
dot icon18/04/2012
Restoration by order of the court
dot icon17/05/2011
Final Gazette dissolved following liquidation
dot icon17/02/2011
Notice of move from Administration to Dissolution
dot icon16/09/2010
Administrator's progress report to 2010-08-18
dot icon12/05/2010
Result of meeting of creditors
dot icon20/04/2010
Statement of affairs with form 2.14B
dot icon18/04/2010
Statement of administrator's proposal
dot icon11/03/2010
Registered office address changed from 31 Haverscroft Industrial Estate, New Road Attleborough Norfolk NR17 1YE on 2010-03-12
dot icon03/03/2010
Appointment of an administrator
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 23
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon18/01/2010
Annual return made up to 2009-12-20
dot icon16/01/2010
Termination of appointment of David Clayton as a director
dot icon16/01/2010
Termination of appointment of Russell Cawtheray as a director
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 22
dot icon06/11/2009
Termination of appointment of Howard Thornton as a director
dot icon06/11/2009
Termination of appointment of Howard Thornton as a secretary
dot icon06/11/2009
Appointment of Alastair William Ferguson as a secretary
dot icon03/11/2009
Full accounts made up to 2008-12-28
dot icon25/05/2009
Appointment terminated director richard gundry
dot icon08/04/2009
Appointment terminated director ian robinson
dot icon05/04/2009
Return made up to 20/12/08; full list of members
dot icon02/04/2009
Appointment terminated director christopher thornton
dot icon03/03/2009
Miscellaneous
dot icon26/10/2008
Full accounts made up to 2007-12-30
dot icon16/10/2008
Director appointed william buchanan
dot icon12/08/2008
Appointment terminated director john sands
dot icon06/08/2008
Director appointed ian george robinson
dot icon31/03/2008
Full accounts made up to 2007-05-27
dot icon13/02/2008
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon17/01/2008
Return made up to 20/12/07; full list of members
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Ad 01/10/07--------- £ si 18@1=18 £ ic 100/118
dot icon02/10/2007
Particulars of mortgage/charge
dot icon02/09/2007
New director appointed
dot icon17/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
Particulars of mortgage/charge
dot icon30/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon16/07/2007
Particulars of mortgage/charge
dot icon01/07/2007
New director appointed
dot icon03/04/2007
Full accounts made up to 2006-06-01
dot icon20/12/2006
Return made up to 20/12/06; full list of members
dot icon20/12/2006
Location of register of members
dot icon20/12/2006
Location of debenture register
dot icon20/12/2006
Registered office changed on 21/12/06 from: 31 haverscroft industrial estate new road attleborough norfolk NR17 1YE
dot icon20/12/2006
Secretary's particulars changed
dot icon12/12/2006
Particulars of mortgage/charge
dot icon29/08/2006
New director appointed
dot icon25/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Registered office changed on 11/07/06 from: 8TH floor one redcliff street bristol BS99 7JZ
dot icon10/07/2006
Accounting reference date shortened from 24/08/06 to 31/05/06
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Secretary resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New secretary appointed
dot icon04/04/2006
Full accounts made up to 2005-08-21
dot icon27/03/2006
Director's particulars changed
dot icon26/03/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 20/12/05; full list of members
dot icon11/01/2006
Location of register of members
dot icon02/11/2005
Secretary's particulars changed
dot icon12/10/2005
Director resigned
dot icon22/08/2005
Resolutions
dot icon26/06/2005
Full accounts made up to 2004-08-22
dot icon16/02/2005
Return made up to 20/12/04; full list of members
dot icon02/11/2004
New director appointed
dot icon14/07/2004
Accounting reference date shortened from 30/09/04 to 24/08/04
dot icon14/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon14/04/2004
Director resigned
dot icon01/03/2004
Registered office changed on 02/03/04 from: t l t solicitors one redcliffe street bristol BS99 7JZ
dot icon15/02/2004
Full accounts made up to 2003-09-28
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Registered office changed on 12/02/04 from: greenbank hartlepool cleveland TS24 7QS
dot icon30/01/2004
Secretary resigned
dot icon21/01/2004
Return made up to 20/12/03; full list of members
dot icon14/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
New director appointed
dot icon05/01/2004
Secretary resigned;director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/01/2004
Director resigned
dot icon05/12/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon12/05/2003
Particulars of mortgage/charge
dot icon27/02/2003
Full accounts made up to 2002-09-29
dot icon11/02/2003
Particulars of mortgage/charge
dot icon30/01/2003
Auditor's resignation
dot icon05/01/2003
Return made up to 20/12/02; full list of members
dot icon30/12/2002
Director's particulars changed
dot icon06/10/2002
New director appointed
dot icon27/08/2002
Particulars of mortgage/charge
dot icon26/03/2002
Full accounts made up to 2001-09-30
dot icon02/01/2002
Return made up to 20/12/01; full list of members
dot icon02/01/2002
Director's particulars changed
dot icon23/12/2001
Director resigned
dot icon10/12/2001
Particulars of mortgage/charge
dot icon26/10/2001
New director appointed
dot icon21/08/2001
Particulars of mortgage/charge
dot icon22/05/2001
Full accounts made up to 2000-10-01
dot icon15/05/2001
Particulars of mortgage/charge
dot icon23/04/2001
Declaration of satisfaction of mortgage/charge
dot icon08/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon11/01/2001
Accounting reference date shortened from 31/03/01 to 30/09/00
dot icon08/01/2001
Particulars of mortgage/charge
dot icon08/01/2001
Return made up to 20/12/00; full list of members
dot icon02/01/2001
Secretary's particulars changed
dot icon28/12/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon17/10/2000
Auditor's resignation
dot icon17/10/2000
New director appointed
dot icon17/10/2000
Registered office changed on 18/10/00 from: queens head public house 2 bridewell street, wymondham norfolk NR18 0AR
dot icon20/09/2000
Director resigned
dot icon06/03/2000
Particulars of mortgage/charge
dot icon29/02/2000
Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon29/02/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon19/12/1999
Secretary resigned
dot icon19/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2008
dot iconLast change occurred
27/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2008
dot iconNext account date
27/12/2009
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gundry, Richard
Director
31/05/2006 - 29/04/2009
23
Gundry, Richard
Director
19/12/1999 - 30/11/2003
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/12/1999 - 19/12/1999
99600
Sands, John Robert
Director
05/10/2000 - 30/11/2003
36
Sands, John Robert
Director
31/05/2006 - 09/07/2008
36

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 GRS INNS LIMITED

GRS INNS LIMITED is an(a) Dissolved company incorporated on 19/12/1999 with the registered office located at 12 Plumtree Court, London EC4A 4HT. 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 GRS INNS LIMITED?

toggle

GRS INNS LIMITED is currently Dissolved. It was registered on 19/12/1999 and dissolved on 29/09/2014.

Where is GRS INNS LIMITED located?

toggle

GRS INNS LIMITED is registered at 12 Plumtree Court, London EC4A 4HT.

What does GRS INNS LIMITED do?

toggle

GRS INNS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for GRS INNS LIMITED?

toggle

The latest filing was on 24/05/2016: Bona Vacantia disclaimer.