Company NameGrosvenor Independent Financial Advisers Limited
Company StatusDissolved
Company Number03935287
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)
Previous NameNetwork Mortgages (UK) Limited

Business Activity

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

Directors

Secretary NameIan Watkins
NationalityBritish
StatusClosed
Appointed16 May 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 25 November 2003)
RoleAccountant
Correspondence Address25 Dunstan Street
Bolton
Lancashire
BL2 6AT
Director NameRichard James Sixsmith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 25 November 2003)
RoleCompany Director
Correspondence AddressRose Bank 36 Riding Gate
Bolton
Lancashire
BL2 4DH
Director NameMartin Morrissey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2001)
RoleIFA
Correspondence Address6 Swaledale Close
Royton
Oldham
Lancashire
OL2 6PP
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressCharlton House
Chester Road
Manchester
Lancashire
M16 0GW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2002Return made up to 28/02/02; full list of members (6 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
24 May 2001Return made up to 28/02/01; full list of members (6 pages)
7 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
8 June 2000Registered office changed on 08/06/00 from: 11A memorial road worsley manchester lancashire M28 3AQ (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
15 May 2000Company name changed network mortgages (uk) LIMITED\certificate issued on 16/05/00 (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
28 February 2000Incorporation (8 pages)