Company NameGrosvenor Place Textiles Limited
Company StatusDissolved
Company Number02252951
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)
Dissolution Date2 March 1999 (25 years, 1 month ago)
Previous NameIvory House Textiles Limited

Business Activity

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

Directors

Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 02 March 1999)
RoleCompany Director
Correspondence AddressWest End House
West End Lane West End
Esher
Surrey
KT10 8LB
Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 02 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 02 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed30 October 1997(9 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 02 March 1999)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameRichard Edward Spencer Bridges
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 1997)
RoleCompany Director
Correspondence AddressSherwood Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameRonald Slack
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 September 1993)
RoleCompany Director
Correspondence Address4 Aydon Court
Corbridge
Northumberland
NE45 5ER
Secretary NameMr Richard John Grenfell
NationalityBritish
StatusResigned
Appointed26 January 1993(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 October 1997)
RoleCompany Director
Correspondence Address14 Leland Place
Kirkhill
Morpeth
Northumberland
NE61 2AN
Director NameKeith John Peniston Slater
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Row
Fulbrook
Burford
Oxfordshire
OX18 4BT
Director NameStuart Campbell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 4 115 Saint Georges Square
London
SW1V 3QP
Director NamePaul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address240 Shoebury Road
Thorpe Bay
Southend On Sea
Essex
SS1 3RJ
Director NameEric Watson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 1997)
RoleCompany Director
Correspondence AddressThe White House Lane
Cadehill Road
Stocksfield
Northumberland
NE43 7PT

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1998Director resigned (1 page)
10 November 1998First Gazette notice for voluntary strike-off (1 page)
25 September 1998Application for striking-off (2 pages)
16 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 February 1998Return made up to 26/01/98; full list of members (7 pages)
13 November 1997Company name changed ivory house textiles LIMITED\certificate issued on 14/11/97 (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page)
13 November 1997Secretary resigned (1 page)
11 July 1997New director appointed (3 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (3 pages)
20 May 1997Return made up to 26/01/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 May 1997New director appointed (2 pages)
20 May 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
22 November 1996Ad 26/09/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
22 November 1996Nc inc already adjusted 26/09/96 (1 page)
22 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1996Return made up to 26/01/96; full list of members
  • 363(287) ‐ Registered office changed on 28/04/96
(6 pages)
28 April 1996Accounts for a dormant company made up to 1 October 1995 (3 pages)
21 February 1996Company name changed curtainz LIMITED\certificate issued on 22/02/96 (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)