Company NameGrosvenor Hill Investments Limited
Company StatusDissolved
Company Number01459357
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 5 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameHillier Parker International Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roderick Andrew Grant
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(12 years, 7 months after company formation)
Appointment Duration12 years, 12 months (closed 07 June 2005)
RoleChartered Surveyor
Correspondence Address7 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SG
Director NameMr Michael James Ettrick Marshall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(12 years, 7 months after company formation)
Appointment Duration12 years, 12 months (closed 07 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Palmerston House
London
W8 7PU
Director NameMr Donald Newell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1992(12 years, 7 months after company formation)
Appointment Duration12 years, 12 months (closed 07 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Sussex Square
London
W2 2SS
Secretary NameJohn Kenneth Swain
NationalityBritish
StatusClosed
Appointed13 June 1992(12 years, 7 months after company formation)
Appointment Duration12 years, 12 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address2 Kingslake Rise
Mudbank Lane
Exmouth
Devon
EX8 3EL

Location

Registered AddressSt Martin's Court
10 Paternoster Row
London
EC4M 7HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£363
Cash£362

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
28 June 2004Return made up to 13/06/04; full list of members (8 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 77 grosvenor street london W1K 3JT (1 page)
20 June 2003Return made up to 13/06/03; no change of members (7 pages)
2 December 2002Accounts made up to 31 March 2002 (11 pages)
31 July 2002Re sec 394 (1 page)
27 June 2002Return made up to 13/06/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2001Accounts made up to 31 March 2001 (12 pages)
21 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(8 pages)
24 January 2001Company name changed hillier parker international lim ited\certificate issued on 24/01/01 (2 pages)
20 November 2000Accounts made up to 31 March 2000 (11 pages)
27 June 2000Return made up to 13/06/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts made up to 31 March 1999 (11 pages)
29 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 July 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 1999Accounts made up to 31 March 1998 (11 pages)
18 June 1998Return made up to 13/06/98; full list of members (9 pages)
29 December 1997Accounts made up to 31 March 1997 (11 pages)
23 June 1997Return made up to 13/06/97; full list of members (9 pages)
2 May 1997Accounts made up to 31 March 1996 (11 pages)
15 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
8 July 1996Return made up to 13/06/96; full list of members (10 pages)
11 April 1996Director's particulars changed (1 page)
8 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
20 June 1995Return made up to 13/06/95; full list of members (24 pages)
22 March 1995Accounts made up to 31 March 1994 (11 pages)