Company NameGrenville Consultants Limited
Company StatusDissolved
Company Number03476522
CategoryPrivate Limited Company
Incorporation Date5 December 1997(26 years, 4 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameExcessback Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael David Grenville Wheldon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 10 February 2004)
RoleChartered Sueveyor
Correspondence Address23 Clarendon Road
London
W11 4JB
Secretary NameAlison Buttery
NationalityBritish
StatusClosed
Appointed18 February 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressFlat 9 Cornish Court
16 Bridlington Road Edmonton
London
N9 7RS
Secretary NameMrs Charmian Gillian Wheldon
NationalityBritish
StatusClosed
Appointed31 January 2003(5 years, 1 month after company formation)
Appointment Duration1 year (closed 10 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clarendon Road
London
W11 4JB
Director NameAdam Craig Penny
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 23 January 1998)
RoleSolicitor
Correspondence Address8a Arundel Place
London
N1 1LS
Director NameSarah Ann Wild
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 23 January 1998)
RoleSolicitor
Correspondence Address298b Caledonian Road
Islington
London
N1 1BA
Secretary NameSarah Ann Wild
NationalityBritish
StatusResigned
Appointed21 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 23 January 1998)
RoleSolicitor
Correspondence Address298b Caledonian Road
Islington
London
N1 1BA
Secretary NamePhilip Arthur Victor Selim Osman
NationalityBritish
StatusResigned
Appointed23 January 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1999)
RoleSolicitor
Correspondence AddressSt. Albans Avenue
Chiswick
London
W4 5JP
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed31 March 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed20 September 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 December 1997
Appointment Duration1 month, 2 weeks (resigned 21 January 1998)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 1997
Appointment Duration1 month, 2 weeks (resigned 21 January 1998)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInsignia Richard Ellis Ltd
Berkley Square House
Berkley Square
London
W1J 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£55,000
Net Worth£152,697
Cash£167,727
Current Liabilities£19,728

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
25 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: c/o richard ellis berkeley square house london W1X 6AN (1 page)
7 February 2003Return made up to 05/12/02; full list of members (6 pages)
15 June 2002New secretary appointed (3 pages)
11 February 2002Full accounts made up to 31 December 2001 (10 pages)
24 December 2001Return made up to 05/12/01; full list of members (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
3 April 2001Secretary's particulars changed (1 page)
9 February 2001Return made up to 05/12/00; full list of members (5 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
19 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 April 2000Full accounts made up to 31 December 1998 (11 pages)
18 January 2000Return made up to 05/12/99; no change of members (5 pages)
25 April 1999Secretary resigned (1 page)
18 December 1998Return made up to 05/12/98; full list of members (7 pages)
28 April 1998Registered office changed on 28/04/98 from: berkeley square house berkeley square london W1X 6AN (1 page)
2 March 1998New director appointed (3 pages)
2 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Nc dec already adjusted 23/01/98 (1 page)
2 March 1998Ad 23/01/98--------- £ si [email protected]=3 £ ic 2/5 (2 pages)
2 March 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
20 February 1998Company name changed excessback LIMITED\certificate issued on 20/02/98 (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 December 1997Incorporation (12 pages)