Company NameGrosvenor Waterside (Management) Limited
Company StatusDissolved
Company Number01136644
CategoryPrivate Limited Company
Incorporation Date27 September 1973(50 years, 6 months ago)
Dissolution Date21 May 2002 (21 years, 10 months ago)
Previous NameGrosvenor Square Properties (Management) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusClosed
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address1 Nelson Road
Wanstead
London
E11 2AX
Director NamePhilip John Pawley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 21 May 2002)
RoleSurveyor
Correspondence Address33 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 21 May 2002)
RoleChartered Accountant
Correspondence AddressOmega
Wayfarers Park Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3UR
Director NameMr Phillip John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 21 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
84 Victoria Road
Penarth
Vale Of Glamorgan
CF64 3HZ
Wales
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1994)
RoleChartered Surveyor
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameJames Norman Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Elm Square
Old Church Street
London
SW3 6ED
Director NameJulian Nicholas Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(20 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1997)
RoleChartered Accountant
Correspondence Address45 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameMichael Andrew Stacey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1998)
RoleFinancial Accountant
Correspondence Address3 Kenwyn Road
West Wimbledon
London
SW20 8PR
Director NameMr Patrick Martyn Bamford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 8 Mount End
Epping
Essex
CM16 7PS

Location

Registered Address150 Holborn
London
EC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
17 December 2001Application for striking-off (1 page)
8 October 2001Director's particulars changed (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 July 2001Return made up to 07/06/01; full list of members (7 pages)
6 July 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
13 December 2000New director appointed (5 pages)
13 December 2000Director resigned (1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
29 June 1999Return made up to 07/06/99; full list of members (9 pages)
3 February 1999New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 June 1998Return made up to 07/06/98; full list of members (6 pages)
5 May 1998Registered office changed on 05/05/98 from: 65 new cavendish street london W1M 8AX (1 page)
24 April 1998Company name changed grosvenor square properties (man agement) LIMITED\certificate issued on 27/04/98 (2 pages)
21 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 June 1997Return made up to 07/06/97; full list of members (6 pages)
23 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 June 1996Return made up to 07/06/96; full list of members (7 pages)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)