Company NameG.R.S.(Cabinet Makers)Limited
Company StatusDissolved
Company Number00949299
CategoryPrivate Limited Company
Incorporation Date5 March 1969(55 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Lambert Nathaniel Lindsay
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(22 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 13 January 2004)
RoleCabinet Maker
Correspondence Address6 Edenvale Road
Mitcham
Surrey
CR4 2DN
Secretary NameJacqueline Lindsay
NationalityBritish
StatusClosed
Appointed30 June 2001(32 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 13 January 2004)
RoleOffice Manager
Correspondence Address129 Elsley Road
Battersea
London
SW11 5LH
Director NameMr Ronald Bates
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(22 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2001)
RoleSprayer
Correspondence Address8 Colin Close
West Wickham
Kent
BR4 9JP
Director NameMr John Wright Rodgers
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 1996)
RoleWood Machinist
Correspondence Address6 Goodman Crescent
Streatham
London
SW2 4NR
Secretary NameMr Lambert Nathaniel Lindsay
NationalityBritish
StatusResigned
Appointed14 August 1991(22 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address6 Edenvale Road
Mitcham
Surrey
CR4 2DN

Location

Registered AddressCoulthards Mackenzie
Five Kings House
1 Queen Street Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Financials

Year2014
Net Worth£152,746
Cash£185,734
Current Liabilities£32,988

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
31 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 January 2002Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
16 October 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
16 June 2001Registered office changed on 16/06/01 from: 2 colby mews london SE19 1PP (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Return made up to 14/08/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Return made up to 14/08/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Return made up to 14/08/98; no change of members (4 pages)
29 May 1998Amended full accounts made up to 31 March 1997 (13 pages)
4 February 1998Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
5 November 1997Return made up to 14/08/97; full list of members (4 pages)
13 May 1997Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 December 1996Director's particulars changed (1 page)
1 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)