Company NameGrosvenor Tooling Services Limited
Company StatusDissolved
Company Number03682832
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameMeadowbank Enterprises Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Simon Wilson Grimes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble View Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Director NameHilary Elizabeth Grimes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 02 March 2004)
RoleCredit Control
Correspondence AddressBramble View
Belle Vue Lane
Chester
Cheshire
CH3 7EJ
Wales
Secretary NameMr Simon Wilson Grimes
NationalityBritish
StatusClosed
Appointed13 November 2000(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble View Belle Vue Lane
Guilden Sutton
Chester
CH3 7EJ
Wales
Director NameJohn Robert Evans
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2000)
RoleDirector/Sec
Correspondence Address103 Heathcote Close
Chester
Cheshire
CH2 2RB
Wales
Secretary NameJohn Robert Evans
NationalityBritish
StatusResigned
Appointed04 August 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2000)
RoleDirector/Sec
Correspondence Address103 Heathcote Close
Chester
Cheshire
CH2 2RB
Wales
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,420
Current Liabilities£1,420

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Return made up to 14/12/02; full list of members (7 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2002Return made up to 14/12/01; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
17 August 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(6 pages)
11 April 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
4 January 2001Particulars of mortgage/charge (5 pages)
5 December 2000Secretary resigned;director resigned (1 page)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 September 2000Secretary's particulars changed;director's particulars changed (1 page)
24 March 2000£ nc 1000/2000 21/12/99 (1 page)
24 March 2000Ad 21/12/99--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
13 March 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 14/12/99; full list of members (6 pages)
8 December 1999Ad 04/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: chancery house york road erdington birmingham B23 6TF (1 page)
7 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999New director appointed (2 pages)
14 December 1998Incorporation (13 pages)