Company NameGrassroots Business Systems Limited
Company StatusDissolved
Company Number03759923
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul Graham Roberts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleMortgage Consultancy
Correspondence Address9 Victoria Road
Horwich
Bolton
Lancashire
BL6 5NA
Secretary NameGina Michelle Barlow
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Victoria Road
Horwich
Bolton
Lancashire
BL6 5NA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address9 Victoria Road
Horwich
Bolton
Lancashire
BL6 5NA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£884
Cash£2,062
Current Liabilities£3,303

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
27 March 2006Application for striking-off (1 page)
16 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2004Return made up to 27/04/04; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 April 2003Return made up to 27/04/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 June 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 July 2001Return made up to 27/04/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Registered office changed on 30/01/01 from: 26 ansdell road horwich bolton lancashire BL6 7HL (1 page)
11 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
27 April 1999Incorporation (16 pages)