About

Registered Number: 01115807
Date of Incorporation: 29/05/1973 (51 years ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2016 (7 years and 6 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, Grosvenor Stationery Co. (Preston) Ltd was established in 1973, it has a status of "Dissolved". The companies directors are listed as Mason, Peter David, Stokes, Christina, Stokes, Trevor Anderson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Peter David N/A 31 December 2005 1
STOKES, Christina N/A 26 June 2010 1
STOKES, Trevor Anderson N/A 19 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 09 September 2016
AD01 - Change of registered office address 04 August 2016
AD01 - Change of registered office address 19 February 2016
RESOLUTIONS - N/A 12 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2016
4.70 - N/A 12 February 2016
AA - Annual Accounts 03 November 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 28 March 2014
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 05 November 2013
AA01 - Change of accounting reference date 10 June 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 16 March 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 06 January 2011
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 01 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 March 2008
353 - Register of members 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 08 December 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 10 March 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 18 January 1993
363b - Annual Return 24 April 1992
AA - Annual Accounts 15 January 1992
395 - Particulars of a mortgage or charge 18 June 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 16 February 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
363 - Annual Return 17 November 1988
AA - Annual Accounts 24 October 1988
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
288 - N/A 13 October 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 29 May 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.