Based in Hertfordshire, G & R Wrenn Ltd was established in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Gunter, Maurice Gordon, Mcculloch, Margaret Mcconnell, Stevens, Paul John, Coburn, Ian Micheal, Mcculloch, Adam Ritchie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GUNTER, Maurice Gordon | 11 July 2001 | - | 1 |
MCCULLOCH, Margaret Mcconnell | 16 April 2007 | - | 1 |
STEVENS, Paul John | 07 August 2007 | - | 1 |
COBURN, Ian Micheal | 11 July 2001 | 16 April 2007 | 1 |
MCCULLOCH, Adam Ritchie | 11 July 2001 | 27 November 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 August 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 June 2016 | |
DS01 - Striking off application by a company | 03 June 2016 | |
RESOLUTIONS - N/A | 01 March 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 March 2016 | |
SH19 - Statement of capital | 01 March 2016 | |
CAP-SS - N/A | 01 March 2016 | |
SH01 - Return of Allotment of shares | 18 February 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 04 July 2013 | |
AA - Annual Accounts | 19 April 2013 | |
AR01 - Annual Return | 06 July 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 05 August 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 11 September 2008 | |
363a - Annual Return | 03 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 July 2008 | |
AA - Annual Accounts | 01 October 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
363a - Annual Return | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 December 2006 | |
AA - Annual Accounts | 02 October 2006 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 11 July 2005 | |
AAMD - Amended Accounts | 08 October 2004 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 16 August 2004 | |
363s - Annual Return | 24 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2003 | |
RESOLUTIONS - N/A | 27 May 2003 | |
RESOLUTIONS - N/A | 27 May 2003 | |
RESOLUTIONS - N/A | 27 May 2003 | |
RESOLUTIONS - N/A | 27 May 2003 | |
AA - Annual Accounts | 08 May 2003 | |
363a - Annual Return | 12 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2002 | |
225 - Change of Accounting Reference Date | 18 June 2002 | |
CERTNM - Change of name certificate | 17 December 2001 | |
288a - Notice of appointment of directors or secretaries | 29 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 26 July 2001 | |
288b - Notice of resignation of directors or secretaries | 26 July 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
NEWINC - New incorporation documents | 22 June 2001 |