About

Registered Number: 04239463
Date of Incorporation: 22/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: 50 Springwood, Cheshunt, Hertfordshire, EN7 6AZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.