Company NameGrosvenor Coachworks Limited
Company StatusDissolved
Company Number04643196
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameIan Bonner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(3 days after company formation)
Appointment Duration8 years, 4 months (closed 21 June 2011)
RoleEngineer
Correspondence Address31 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Director NameJacqueline Bonner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(3 days after company formation)
Appointment Duration8 years, 4 months (closed 21 June 2011)
RoleSecretary
Correspondence Address31 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Secretary NameJacqueline Bonner
NationalityBritish
StatusClosed
Appointed24 January 2003(3 days after company formation)
Appointment Duration8 years, 4 months (closed 21 June 2011)
RoleSecretary
Correspondence Address31 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address31 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

500 at 1Ian Bonner
50.00%
Ordinary
500 at 1Ms Jacqueline Bonner
50.00%
Ordinary

Financials

Year2014
Net Worth£6,560
Cash£4,526
Current Liabilities£25,205

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (3 pages)
25 February 2011Application to strike the company off the register (3 pages)
10 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-10
  • GBP 1,000
(5 pages)
10 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-10
  • GBP 1,000
(5 pages)
10 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-10
  • GBP 1,000
(5 pages)
10 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 January 2009Return made up to 01/01/09; full list of members (4 pages)
14 January 2009Return made up to 01/01/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 January 2008Return made up to 01/01/08; full list of members (2 pages)
8 January 2008Return made up to 01/01/08; full list of members (2 pages)
19 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 January 2007Return made up to 01/01/07; full list of members (2 pages)
22 January 2007Return made up to 01/01/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: 108 hollywood avenue south gosforth newcastle upon tyne tyne & wear NE3 5BR (1 page)
31 January 2006Registered office changed on 31/01/06 from: 108 hollywood avenue south gosforth newcastle upon tyne tyne & wear NE3 5BR (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 January 2005Return made up to 04/01/05; full list of members (5 pages)
10 January 2005Return made up to 04/01/05; full list of members (5 pages)
16 November 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
16 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 November 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
16 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 February 2004Location of register of members (1 page)
10 February 2004Location of register of members (1 page)
7 February 2004Return made up to 21/01/04; full list of members (5 pages)
7 February 2004Return made up to 21/01/04; full list of members (5 pages)
10 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
10 March 2003Registered office changed on 10/03/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Ad 24/01/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
10 March 2003Ad 24/01/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
29 January 2003Director resigned (1 page)
29 January 2003£ nc 1000/10000 21/01/03 (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003£ nc 1000/10000 21/01/03 (1 page)
29 January 2003Registered office changed on 29/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
21 January 2003Incorporation (14 pages)
21 January 2003Incorporation (14 pages)