Company NameGrosvenor Furniture Limited
DirectorJames Bernard Good
Company StatusDissolved
Company Number03567000
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameJames Bernard Good
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address266 Birmingham Road
Sutton Coldfield
West Midlands
B72 1DJ
Secretary NameJames Bernard Good
NationalityBritish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address266 Birmingham Road
Sutton Coldfield
West Midlands
B72 1DJ
Director NameJohn Arthur Prince
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Hadleigh Croft
Minworth
Sutton Coldfield
West Midlands
B76 1XF
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,384
Cash£2,958
Current Liabilities£175,441

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 July 2005Dissolved (1 page)
1 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
9 August 2004Liquidators statement of receipts and payments (5 pages)
30 January 2004Liquidators statement of receipts and payments (5 pages)
14 February 2003Statement of affairs (6 pages)
14 February 2003Appointment of a voluntary liquidator (1 page)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2003Registered office changed on 14/01/03 from: trindle road dudley west midlands DY2 7AU (1 page)
19 November 2002Return made up to 19/05/02; full list of members (7 pages)
20 September 2002Director resigned (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 May 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 May 2000Return made up to 19/05/00; full list of members (6 pages)
24 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
25 June 1999Return made up to 19/05/99; full list of members (6 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
28 May 1998Director resigned (1 page)
19 May 1998Incorporation (12 pages)