Company NameGrosvenor Supplies Limited
Company StatusDissolved
Company Number02684022
CategoryPrivate Limited Company
Incorporation Date4 February 1992(32 years, 2 months ago)
Dissolution Date11 February 1997 (27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Michael Ryan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressAppartment 3 Chomley Mansion
Devisdale Road
Bowden
Altrincham
WA14 2AT
Secretary NameMr Nigel John Curry
NationalityBritish
StatusClosed
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 11 February 1997)
RoleSecretary
Correspondence Address1 Furness Lodge Close
Furness Vale
High Peak
Derbyshire
SK23 7QR
Secretary NameMr Duncan Iain Walter Leathley
NationalityBritish
StatusResigned
Appointed04 February 1992(same day as company formation)
RoleAccountant
Correspondence Address69 Oldham Street
Latchford
Warrington
Cheshire
WA4 1ER
Secretary NameIain McLaren Willis
NationalityBritish
StatusResigned
Appointed24 August 1992(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleCompany Director
Correspondence Address10 Merefield
Astley Park
Chorley
Lancashire
PR7 1UR
Director NameLars Thomas Rydstrom
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressAbbotts Grange Church Street
Broadway
Worcestershire
WR12 7AE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLynwood Greenwalk
Bowdon
Altrincham
Cheshire
WA14 2TQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 September 1996First Gazette notice for voluntary strike-off (1 page)
12 August 1996Application for striking-off (1 page)
16 July 1996Director resigned (1 page)
24 June 1996Full accounts made up to 31 December 1995 (11 pages)
16 February 1996Return made up to 04/02/96; no change of members (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (10 pages)