Company NameGrosvenor Property Corporation Limited
Company StatusDissolved
Company Number04037339
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)
Previous NameGrosvenor Investment Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameSimran Kaur Randhawa
NationalityBritish
StatusClosed
Appointed20 July 2000(same day as company formation)
RoleCo Secretary
Correspondence Address7 Thornwood Avenue
Ingleby Barwick
Stockton On Tees
TS17 0RS
Director NameMr Ranjit Singh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 01 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameBalwinder Kaur
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Grosvenor Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAjaib Singh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed22 December 2000(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address8 Nesham Avenue
Middlesbrough
Cleveland
TS5 4LY
Director NameMr Ranjit Singh
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grosvenor Court, Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0YP
Director NameBaljinder Kaur
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2007)
RoleCo Director
Correspondence Address4 Grosvenor Court
Ingleby Barwick
Stockton On Tees
TS17 0YP

Location

Registered AddressCleveland House
Queens Square
Middlesbrough
Cleveland
TS2 1AA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 20 July 2009 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2009Return made up to 20/07/08; full list of members (6 pages)
7 May 2009Return made up to 20/07/08; full list of members (6 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
24 April 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 December 2008Total exemption full accounts made up to 30 July 2007 (9 pages)
18 December 2008Accounts made up to 30 July 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 30 July 2008 (1 page)
18 December 2008Total exemption full accounts made up to 30 July 2007 (9 pages)
3 August 2007Return made up to 20/07/07; full list of members (6 pages)
3 August 2007Return made up to 20/07/07; full list of members (6 pages)
14 June 2007Total exemption small company accounts made up to 30 July 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 July 2006 (5 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
7 September 2006Return made up to 20/07/06; full list of members (6 pages)
7 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2006Total exemption small company accounts made up to 30 July 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 30 July 2005 (5 pages)
21 November 2005Return made up to 20/07/05; full list of members (6 pages)
21 November 2005Return made up to 20/07/05; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 30 July 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 30 July 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 July 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 July 2003 (5 pages)
14 July 2004Return made up to 20/07/04; full list of members (6 pages)
14 July 2004Return made up to 20/07/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 30 July 2002 (5 pages)
28 May 2004Total exemption small company accounts made up to 30 July 2002 (5 pages)
5 August 2003Return made up to 20/07/03; full list of members (7 pages)
5 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (1 page)
13 February 2003New director appointed (1 page)
13 February 2003Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002New director appointed (2 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 20/07/02; full list of members (7 pages)
19 August 2002Return made up to 20/07/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 July 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 July 2001 (5 pages)
14 September 2001Return made up to 20/07/01; full list of members (6 pages)
14 September 2001Return made up to 20/07/01; full list of members (6 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
1 December 2000Company name changed grosvenor investment LIMITED\certificate issued on 04/12/00 (3 pages)
1 December 2000Company name changed grosvenor investment LIMITED\certificate issued on 04/12/00 (3 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Registered office changed on 24/07/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Secretary resigned (1 page)
20 July 2000Incorporation (12 pages)