About

Registered Number: 05167854
Date of Incorporation: 01/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (10 years ago)
Registered Address: The Talk, Oak Street, Norwich, Norfolk, NR3 3BP,

 

Founded in 2004, G.R.S. Project Management & Building Contractors Ltd have registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Dissolved". Spitz, Ronald Leslie, Chapman, Margaret, Critoph, Charles Edward are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPITZ, Ronald Leslie 02 June 2010 - 1
CRITOPH, Charles Edward 08 October 2004 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Margaret 08 October 2004 01 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DISS16(SOAS) - N/A 10 June 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 September 2012
1.4 - Notice of completion of voluntary arrangement 10 September 2012
1.4 - Notice of completion of voluntary arrangement 08 August 2012
AR01 - Annual Return 23 September 2011
1.1 - Report of meeting approving voluntary arrangement 02 September 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 25 September 2010
AP01 - Appointment of director 25 September 2010
TM01 - Termination of appointment of director 02 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 12 November 2008
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 November 2008
287 - Change in situation or address of Registered Office 10 November 2008
353 - Register of members 10 November 2008
AA - Annual Accounts 07 October 2008
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 08 May 2006
287 - Change in situation or address of Registered Office 08 May 2006
363s - Annual Return 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.