Company NameGrosvenor Ceramic Hardware Limited
DirectorsChristopher Mark Hammond and Dennis Peter Heywood
Company StatusDissolved
Company Number04391433
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Previous NameK & S (455) Limited

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr Christopher Mark Hammond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Bagnall Road Bagnall
Stoke On Trent
Staffordshire
ST9 9JY
Director NameDennis Peter Heywood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasey Cottage
Sandon
Stafford
Staffordshire
ST18 0BY
Secretary NameMr Christopher Mark Hammond
NationalityBritish
StatusCurrent
Appointed19 June 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Bagnall Road Bagnall
Stoke On Trent
Staffordshire
ST9 9JY
Secretary NameDennis Peter Heywood
NationalityBritish
StatusResigned
Appointed27 May 2002(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 16 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasey Cottage
Sandon
Stafford
Staffordshire
ST18 0BY
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£97,965
Cash£16,207
Current Liabilities£516,383

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

30 August 2006Dissolved (1 page)
29 June 2006Amended form 2.35B (10 pages)
30 May 2006Notice of move from Administration to Dissolution (9 pages)
13 December 2005Administrator's progress report (8 pages)
7 November 2005Notice of extension of period of Administration (1 page)
6 July 2005Administrator's progress report (8 pages)
21 February 2005Statement of affairs (9 pages)
10 February 2005Statement of administrator's proposal (28 pages)
14 December 2004Appointment of an administrator (1 page)
2 December 2004Registered office changed on 02/12/04 from: emerald way stone business park stone staffordshire ST15 0SR (1 page)
16 September 2004Registered office changed on 16/09/04 from: knight & son the bramptons newcastle under lyme (2 pages)
18 March 2004Return made up to 11/03/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 August 2003 (6 pages)
18 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 September 2003Ad 19/06/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 April 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
6 April 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
26 September 2002Particulars of mortgage/charge (4 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002Director resigned (1 page)
10 August 2002Particulars of mortgage/charge (7 pages)
5 August 2002Registered office changed on 05/08/02 from: knight & sons the brampton newcastle staffordshire ST5 0QW (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New director appointed (2 pages)
11 March 2002Incorporation (19 pages)