About

Registered Number: 02695049
Date of Incorporation: 09/03/1992 (32 years and 1 month ago)
Company Status: Liquidation
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Having been setup in 1992, Grosvenor Butterworth (Financial Services) Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Cuming, Anthony Dale, Drew, Michelle Denise, Munn, Ruth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUMING, Anthony Dale 11 August 2014 - 1
DREW, Michelle Denise 31 May 2005 11 August 2014 1
MUNN, Ruth 04 March 1992 04 November 1992 1

Filing History

Document Type Date
LIQ10 - N/A 22 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2019
AD01 - Change of registered office address 31 January 2018
RESOLUTIONS - N/A 29 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2018
LIQ02 - N/A 29 January 2018
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 03 March 2017
MR04 - N/A 30 November 2016
MR04 - N/A 30 November 2016
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 12 February 2015
MR01 - N/A 05 November 2014
MR01 - N/A 05 November 2014
MR04 - N/A 16 October 2014
MR05 - N/A 07 October 2014
TM02 - Termination of appointment of secretary 11 August 2014
AP03 - Appointment of secretary 11 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 23 February 2010
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 03 April 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 27 June 2003
AA - Annual Accounts 27 March 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 23 July 2001
AAMD - Amended Accounts 09 July 2001
AAMD - Amended Accounts 09 July 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 13 July 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 01 August 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 24 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
395 - Particulars of a mortgage or charge 17 November 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 31 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 20 December 1994
363s - Annual Return 04 July 1994
287 - Change in situation or address of Registered Office 21 June 1994
AA - Annual Accounts 24 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 January 1994
363a - Annual Return 24 June 1993
288 - N/A 17 January 1993
288 - N/A 13 January 1993
288 - N/A 30 November 1992
288 - N/A 11 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1992
NEWINC - New incorporation documents 09 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Fully Satisfied

N/A

A registered charge 16 October 2014 Fully Satisfied

N/A

Debenture 31 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.