Company NameG.R.B. Management Limited
Company StatusDissolved
Company Number03158574
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Umesh Kumar Roy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressGreenhill Farm
Greenhill Road
Coalville
Leicestershire
LE67 4UF
Secretary NameDr Rajiv Varma
NationalityBritish
StatusClosed
Appointed14 May 1996(2 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 13 January 2004)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lea Hillwood Grove
Hutton Mount
Essex
CM13 2PD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDr Umesh Kumar Roy
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressGreenhill Farm
Greenhill Road
Coalville
Leicestershire
LE67 4UF

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
7 April 2003Receiver ceasing to act (1 page)
7 April 2003Receiver's abstract of receipts and payments (3 pages)
23 July 2002Receiver's abstract of receipts and payments (4 pages)
18 January 2002Stat of affairs with f 3.10 (4 pages)
18 January 2002Administrative Receiver's report (5 pages)
20 July 2001Registered office changed on 20/07/01 from: green hill farm green hill road coalville leicestershire LE67 4UF (1 page)
19 July 2001Appointment of receiver/manager (1 page)
5 July 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 March 2001Return made up to 14/02/01; full list of members (7 pages)
20 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Return made up to 14/02/00; full list of members (7 pages)
26 February 1999Return made up to 14/02/99; full list of members (7 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
31 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
5 November 1996Accounting reference date notified as 30/04 (1 page)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
23 February 1996Director resigned (1 page)
23 February 1996New secretary appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Secretary resigned (1 page)
14 February 1996Incorporation (19 pages)