Company NameGrosvenor (Insurance Consultants) Limited
Company StatusDissolved
Company Number01549823
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameBeryl Ann David
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(11 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address4 Lawrence Gardens
Mill Hill
London
NW7 4JT
Director NameJack Denis David
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(11 years after company formation)
Appointment Duration32 years, 1 month
RoleInsurance Broker
Correspondence AddressCarrara Grange Drive
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0QD
Director NameMrs Christine Anne Jenkins
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(11 years after company formation)
Appointment Duration32 years, 1 month
RoleInsurance Broker
Correspondence Address16 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Secretary NameMrs Christine Anne Jenkins
NationalityBritish
StatusCurrent
Appointed20 March 1992(11 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address16 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF

Location

Registered AddressCromwell House
Fulwood Place
Gray's Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 June 2001Dissolved (1 page)
29 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
7 September 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Certificate of specific penalty (2 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Liquidators statement of receipts and payments (6 pages)