Company NameGrosvenor Stationery Co. (Preston) Limited
Company StatusDissolved
Company Number01115807
CategoryPrivate Limited Company
Incorporation Date29 May 1973(50 years, 11 months ago)
Dissolution Date9 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Janet Anne Carroll
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1992(18 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 09 December 2016)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address10 Hawthorn Drive
Thornton Cleveleys
Lancashire
FY5 4GU
Director NameMr Peter David Mason
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(18 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2005)
RoleProduction Manager
Correspondence Address112 Cornwall Avenue
Blackpool
Lancashire
FY2 9QR
Director NameMrs Christina Stokes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(18 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 26 June 2010)
RoleAssistant Manager
Country of ResidenceEngland
Correspondence AddressMossfield
Great Plumpton
Preston
Lancashire
PR4 3NE
Director NameMr Trevor Anderson Stokes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(18 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 January 2015)
RolePrinter
Country of ResidenceEngland
Correspondence AddressMossfield
Great Plumpton
Preston
Lancashire
PR4 3NE
Secretary NameMr Trevor Anderson Stokes
NationalityBritish
StatusResigned
Appointed14 March 1992(18 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 19 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossfield
Great Plumpton
Preston
Lancashire
PR4 3NE

Contact

Websitegrosvenorfurniture.com

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.6k at £1Executors Of Trevor A. Stokes
99.02%
Ordinary
95 at £1Mrs Janet Anne Tetley
0.98%
Ordinary

Financials

Year2014
Net Worth£282,848
Cash£190,292
Current Liabilities£900

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

3 June 1991Delivered on: 12 June 1991
Satisfied on: 28 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Station works squares gate lane blackpool lancashire FY8 2SN. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
9 September 2016Return of final meeting in a members' voluntary winding up (4 pages)
4 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 4 August 2016 (2 pages)
4 August 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 4 August 2016 (2 pages)
19 February 2016Registered office address changed from 17 Moor Park Avenue Preston PR1 6AS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from 17 Moor Park Avenue Preston PR1 6AS to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 19 February 2016 (2 pages)
12 February 2016Declaration of solvency (3 pages)
12 February 2016Declaration of solvency (3 pages)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
(1 page)
12 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
  • LRESSP ‐ Special resolution to wind up on 2016-02-04
(1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
3 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 March 2015Termination of appointment of Trevor Anderson Stokes as a secretary on 19 January 2015 (1 page)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9,700
(3 pages)
18 March 2015Termination of appointment of Trevor Anderson Stokes as a director on 19 January 2015 (1 page)
18 March 2015Termination of appointment of Trevor Anderson Stokes as a secretary on 19 January 2015 (1 page)
18 March 2015Termination of appointment of Trevor Anderson Stokes as a director on 19 January 2015 (1 page)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9,700
(3 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 9,700
(5 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 9,700
(5 pages)
16 December 2013Registered office address changed from Bridgeside Squires Gate Lane Blackpool Lancs FY8 2SN on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Bridgeside Squires Gate Lane Blackpool Lancs FY8 2SN on 16 December 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
10 June 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
4 June 2013Director's details changed for Mrs Janet Anne Carroll on 1 February 2013 (2 pages)
4 June 2013Director's details changed for Mrs Janet Anne Carroll on 1 February 2013 (2 pages)
4 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
4 June 2013Director's details changed for Mrs Janet Anne Carroll on 1 February 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 August 2010Termination of appointment of Christina Stokes as a director (1 page)
9 August 2010Termination of appointment of Christina Stokes as a director (1 page)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Mr Trevor Anderson Stokes on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Christina Stokes on 14 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Christina Stokes on 14 March 2010 (2 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Mr Trevor Anderson Stokes on 14 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Janet Anne Tetley on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Janet Anne Tetley on 15 March 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 March 2009Return made up to 14/03/09; full list of members (5 pages)
23 March 2009Return made up to 14/03/09; full list of members (5 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
24 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
1 April 2008Return made up to 14/03/08; full list of members (5 pages)
1 April 2008Return made up to 14/03/08; full list of members (5 pages)
31 March 2008Director's change of particulars / janet tetley / 22/02/2008 (1 page)
31 March 2008Location of debenture register (1 page)
31 March 2008Director's change of particulars / janet tetley / 22/02/2008 (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Location of register of members (1 page)
31 March 2008Location of debenture register (1 page)
31 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
31 October 2007Accounts for a small company made up to 30 June 2007 (8 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
16 March 2007Return made up to 14/03/07; full list of members (3 pages)
11 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
11 January 2007Accounts for a small company made up to 30 June 2006 (8 pages)
18 April 2006Return made up to 14/03/06; full list of members (3 pages)
18 April 2006Return made up to 14/03/06; full list of members (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
7 October 2005Accounts for a small company made up to 30 June 2005 (8 pages)
7 October 2005Accounts for a small company made up to 30 June 2005 (8 pages)
12 April 2005Return made up to 14/03/05; full list of members (4 pages)
12 April 2005Return made up to 14/03/05; full list of members (4 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
2 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
26 May 2004Return made up to 14/03/04; full list of members (9 pages)
26 May 2004Return made up to 14/03/04; full list of members (9 pages)
30 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
30 September 2003Accounts for a small company made up to 30 June 2003 (7 pages)
15 April 2003Return made up to 14/03/03; full list of members (9 pages)
15 April 2003Return made up to 14/03/03; full list of members (9 pages)
5 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
5 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
19 March 2002Return made up to 14/03/02; full list of members (8 pages)
19 March 2002Return made up to 14/03/02; full list of members (8 pages)
7 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 March 2001Return made up to 14/03/01; full list of members (8 pages)
21 March 2001Return made up to 14/03/01; full list of members (8 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
8 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
10 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
10 March 1998Return made up to 14/03/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
6 April 1997Return made up to 14/03/97; full list of members (6 pages)
6 April 1997Return made up to 14/03/97; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
12 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
29 May 1973Incorporation (15 pages)
29 May 1973Incorporation (15 pages)