About

Registered Number: 04854834
Date of Incorporation: 04/08/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2015 (8 years and 10 months ago)
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Grenville Moran Ltd was registered on 04 August 2003 and has its registered office in Birmingham. We don't currently know the number of employees at the business. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Christine Marguerite 04 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2015
GAZ1 - First notification of strike-off action in London Gazette 12 May 2015
AD01 - Change of registered office address 19 September 2013
DISS16(SOAS) - N/A 04 April 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AR01 - Annual Return 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 07 July 2011
TM01 - Termination of appointment of director 23 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 17 June 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 19 July 2006
395 - Particulars of a mortgage or charge 14 January 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 25 May 2005
225 - Change of Accounting Reference Date 06 May 2005
363s - Annual Return 27 September 2004
395 - Particulars of a mortgage or charge 14 May 2004
287 - Change in situation or address of Registered Office 19 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
287 - Change in situation or address of Registered Office 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 January 2006 Outstanding

N/A

Legal mortgage 12 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.