About

Registered Number: 04788079
Date of Incorporation: 05/06/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 7 months ago)
Registered Address: C% CRITCHLEY COLE & CO, 20 Lansdown, Stroud, Gloucestershire, GL5 1BG

 

Established in 2003, G.R. Warren Ltd have registered office in Stroud in Gloucestershire. We don't currently know the number of employees at this business. There are 2 directors listed as Warren, Carolyn Barbara, Adams, Keith David for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Carolyn Barbara 31 July 2010 - 1
ADAMS, Keith David 05 June 2003 07 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 18 August 2016
AR01 - Annual Return 25 June 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 19 June 2014
AA01 - Change of accounting reference date 16 July 2013
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 01 February 2011
MG01 - Particulars of a mortgage or charge 30 September 2010
MG01 - Particulars of a mortgage or charge 30 September 2010
AP01 - Appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 08 June 2010
AR01 - Annual Return 08 June 2010
AD01 - Change of registered office address 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 08 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 21 March 2007
287 - Change in situation or address of Registered Office 13 February 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 21 June 2004
395 - Particulars of a mortgage or charge 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2010 Outstanding

N/A

Debenture 25 February 2008 Outstanding

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.