Company NameGrimwald & Wilbert Limited
Company StatusDissolved
Company Number04239166
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Howard Langley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 28 February 2006)
RoleManaging Director
Correspondence Address162 Chorley New Road
Bolton
BL1 4PE
Secretary NamePeter Howard Langley
NationalityBritish
StatusClosed
Appointed09 July 2001(2 weeks, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 28 February 2006)
RoleManaging Director
Correspondence Address162 Chorley New Road
Bolton
BL1 4PE
Director NameDebra Langley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address162 Chorley New Road
Bolton
Lancashire
BL1 4PE
Director NameStanley Langley
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address99 Ashdene Crescent
Harwood
Bolton
Lancs
BL2 3LE
Director NameIan Reynolds
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 August 2004)
RoleCompany Director
Correspondence Address16 Westway
Higher Blackley
Greater Manchester
M9 0LQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVictoria Mill
Bradford Road
Bolton
Lancashire
BL3 2HF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2005Application for striking-off (1 page)
29 July 2005Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page)
25 July 2005Return made up to 21/06/05; full list of members (2 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 March 2004New director appointed (2 pages)
8 March 2004Company name changed norris parker LIMITED\certificate issued on 08/03/04 (2 pages)
21 January 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
7 July 2003Return made up to 21/06/03; full list of members (7 pages)
24 June 2003Company name changed versital uk LIMITED\certificate issued on 24/06/03 (2 pages)
23 December 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
17 August 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 July 2001New secretary appointed;new director appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
9 July 2001Company name changed versital LIMITED\certificate issued on 09/07/01 (2 pages)
21 June 2001Incorporation (31 pages)