Company NameGrosvenor Contracts (UK) Limited
Company StatusDissolved
Company Number01920938
CategoryPrivate Limited Company
Incorporation Date10 June 1985(38 years, 11 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameSteven Aristodemou
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 28 December 2004)
RoleCompany Director
Correspondence Address61 Blakeney Drive
Luton
Bedfordshire
LU2 7LB
Secretary NameAmanda Jane Aristodemou
NationalityBritish
StatusClosed
Appointed28 November 2002(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 28 December 2004)
RoleCompany Director
Correspondence Address61 Blakeney Drive
Luton
Bedfordshire
LU2 7LB
Director NameDenis William Hill
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleProperty Developer
Correspondence Address4 Cromer Way
Luton
Bedfordshire
LU2 7EE
Director NameAnthony Rudkin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 November 2002)
RoleProperty Developer
Correspondence Address11 Regency Court
Dunstable
Bedfordshire
LU6 3SL
Secretary NameAnthony Rudkin
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 November 2002)
RoleCompany Director
Correspondence Address11 Regency Court
Dunstable
Bedfordshire
LU6 3SL

Location

Registered Address2 Court Drive
Stanmore
Middlesex
HA7 4QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,145,625
Gross Profit£260,156
Net Worth£360,884
Cash£240,474
Current Liabilities£252,133

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
30 July 2004Application for striking-off (1 page)
14 May 2004Return made up to 11/05/04; full list of members (6 pages)
9 June 2003Return made up to 11/05/03; full list of members (6 pages)
12 March 2003Full accounts made up to 30 June 2002 (13 pages)
5 December 2002Resolutions
  • RES13 ‐ Re share purchase contr 28/11/02
(1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002Secretary resigned;director resigned (1 page)
3 May 2002Return made up to 11/05/02; full list of members (7 pages)
2 May 2002Full accounts made up to 30 June 2001 (15 pages)
21 May 2001Return made up to 11/05/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (17 pages)
8 June 2000Return made up to 11/05/00; full list of members (6 pages)
19 May 2000Full accounts made up to 30 June 1999 (16 pages)
17 June 1999Return made up to 11/05/99; no change of members (4 pages)
10 April 1999Full accounts made up to 30 June 1998 (13 pages)
8 July 1998Return made up to 11/05/98; full list of members (6 pages)
3 July 1998Full accounts made up to 30 June 1997 (13 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
28 July 1997Full accounts made up to 30 June 1996 (14 pages)
5 June 1997Return made up to 11/05/97; no change of members (4 pages)
17 May 1996Return made up to 11/05/96; full list of members (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (13 pages)
5 May 1995Return made up to 11/05/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 30 June 1994 (12 pages)