About

Registered Number: 05380910
Date of Incorporation: 02/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: 6 Church Street, Kidderminster, Worcestershire, DY10 2AD

 

Established in 2005, Grosvenor Hall (Business Finance) Ltd have registered office in Worcestershire. This organisation has one director listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, John Charles 15 August 2007 27 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
L64.04 - Directions to defer dissolution 18 May 2010
L64.07 - Release of Official Receiver 18 May 2010
288b - Notice of resignation of directors or secretaries 13 May 2009
COCOMP - Order to wind up 26 April 2009
DISS16(SOAS) - N/A 28 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
395 - Particulars of a mortgage or charge 04 September 2007
225 - Change of Accounting Reference Date 21 March 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 02 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
287 - Change in situation or address of Registered Office 25 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
363a - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 02 March 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.