Company NameGRS Limited
Company StatusDissolved
Company Number04552520
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Richardson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ruskin Avenue
Waltham Abbey
Essex
EN9 3PB
Secretary NameLauren McLeod
NationalityBritish
StatusClosed
Appointed03 March 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 April 2009)
RoleCompany Director
Correspondence Address6 Ruskin Avenue
Waltham Abbey
Essex
EN9 3BP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDonna Richardson
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressFinance House
Sun Street
Waltham Abbey
Essex
EN9 1EE

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
14 April 2007Accounts made up to 31 October 2006 (3 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Return made up to 03/10/06; full list of members (2 pages)
27 November 2006Secretary resigned (1 page)
27 November 2006New secretary appointed (2 pages)
9 August 2006Withdrawal of application for striking off (1 page)
18 July 2006Application for striking-off (1 page)
13 February 2006Accounts made up to 31 October 2005 (3 pages)
26 January 2006Return made up to 03/10/05; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: 206 turners hill cheshunt hertfordshire EN8 9DE (1 page)
21 October 2005Accounts made up to 31 October 2004 (1 page)
21 October 2005Accounts made up to 31 October 2003 (1 page)
8 December 2004Return made up to 03/10/04; full list of members (6 pages)
20 October 2003Return made up to 03/10/03; full list of members (6 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2002Secretary resigned (1 page)