Company NameG-Grob Limited
Company StatusDissolved
Company Number01780913
CategoryPrivate Limited Company
Incorporation Date23 December 1983(40 years, 3 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Michael Charles Downey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years after company formation)
Appointment Duration27 years, 3 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Percy Street
London
W1T 2DB
Director NameMr William Alan Bevan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2006)
RoleAircraft Surveyor
Correspondence Address6 Squirrel Wood
West Byfleet
Surrey
KT14 6PE
Director NameMr Nicholas Gerald Dower
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1993)
RoleEngineer
Correspondence Address22 Queens Walk
London
W5 1TP
Director NameMr David John Stanton Henshall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2006)
RoleManager
Correspondence AddressKaden Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LQ
Director NameAllan Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2002)
RolePhotographer
Correspondence Address5 Riverains
71 Vicarage Crescent
London
SW11 3UN
Director NameMr Douglas Parks
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleRetired
Correspondence Address4 Wychwood Rise
Great Missenden
Buckinghamshire
HP16 0HB
Director NameMr Nigel Wilkinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2002)
RoleEngineer
Correspondence Address15 Martin Way
Woking
Surrey
GU21 1RX
Secretary NameAllan Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2001)
RolePhotographer
Correspondence Address5 Riverains
71 Vicarage Crescent
London
SW11 3UN
Director NameNicholas Gerald Dower
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(15 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Mallard Court
Swan Close
Rickmansworth
Hertfordshire
WD3 2SB
Director NameMichael Stewart Richardson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(15 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2008)
RoleComputer Systems Sales
Correspondence Address27 Cell Farm Avenue
Old Windsor
Windsor
Berkshire
SL4 2PD
Director NamePeter Colin Carrigan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2002)
RoleAir Crew British Airways
Correspondence Address6 The Lakes
Harlyford Estate
Marlow
Berkshire
SL7 2SL
Director NameCharles Arthur Holme
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(18 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2008)
RoleConsultant
Correspondence Address79 Northcote Crescent
West Horsley
Surrey
KT24 6LX
Secretary NameMr Michael Charles Downey
NationalityBritish
StatusResigned
Appointed24 July 2002(18 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Harley Street
London
W1G 9QS
Director NamePeter John Newman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(18 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2008)
RoleSales Manager
Correspondence Address28 Cumberland Avenue
Worplesdom
Guildford
Surrey
GU2 9RQ

Location

Registered Address30 Percy Street
Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Michael Charles Downey
100.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£1,896

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8
(3 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Director's details changed for Mr Michael Charles Downey on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of Michael Charles Downey as a secretary on 1 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
(5 pages)
6 January 2015Termination of appointment of Michael Charles Downey as a secretary on 1 January 2015 (1 page)
6 January 2015Director's details changed for Mr Michael Charles Downey on 1 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Michael Charles Downey on 1 January 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 8
(5 pages)
6 January 2015Termination of appointment of Michael Charles Downey as a secretary on 1 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8
(5 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 8
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Appointment terminated director michael richardson (1 page)
9 January 2009Appointment terminated director peter newman (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Appointment terminated director michael richardson (1 page)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Appointment terminated director nicholas dower (1 page)
9 January 2009Appointment terminated director charles holme (1 page)
9 January 2009Appointment terminated director nicholas dower (1 page)
9 January 2009Appointment terminated director peter newman (1 page)
9 January 2009Appointment terminated director charles holme (1 page)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (4 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
8 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2006Location of register of members (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Registered office changed on 02/12/05 from: autumn house mill lane, weston turville buckinghamshire HP22 5RG (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Registered office changed on 02/12/05 from: autumn house mill lane, weston turville buckinghamshire HP22 5RG (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
31 January 2005Return made up to 31/12/04; full list of members (11 pages)
31 January 2005Return made up to 31/12/04; full list of members (11 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 January 2004Return made up to 31/12/03; full list of members (11 pages)
9 January 2004Return made up to 31/12/03; full list of members (11 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 September 2002New director appointed (1 page)
5 September 2002New director appointed (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(10 pages)
8 January 2001Registered office changed on 08/01/01 from: autumn house mill lane, weston turville buckinghamshire HP22 5RG (1 page)
8 January 2001Registered office changed on 08/01/01 from: autumn house mill lane, weston turville buckinghamshire HP22 5RG (1 page)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(10 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
5 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (8 pages)
4 February 1998Return made up to 31/12/97; no change of members (6 pages)
4 February 1998Return made up to 31/12/97; no change of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 January 1996Return made up to 31/12/95; full list of members (8 pages)
25 January 1996Return made up to 31/12/95; full list of members (8 pages)