Company NameGrosvenor Insulation Services Limited
Company StatusDissolved
Company Number04944058
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameHenry Robinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleInsulations
Correspondence Address2 Holmlands
Whitley Bay
Tyne & Wear
NE25 8EB
Director NameLois Robinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleInsulations
Correspondence Address2 Holmlands
Whitley Bay
Tyne & Wear
NE25 8EB
Secretary NameLois Robinson
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleInsulations
Correspondence Address2 Holmlands
Whitley Bay
Tyne & Wear
NE25 8EB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£111,111
Cash£13
Current Liabilities£224,696

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
10 April 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
17 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
17 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
16 August 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
16 August 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 9 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 9 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 9 August 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
21 August 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
21 August 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
21 August 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
17 February 2008Liquidators' statement of receipts and payments (5 pages)
17 February 2008Liquidators statement of receipts and payments (5 pages)
17 February 2008Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators' statement of receipts and payments (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
31 August 2006Statement of affairs (13 pages)
31 August 2006Statement of affairs (13 pages)
18 August 2006Appointment of a voluntary liquidator (2 pages)
18 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2006Appointment of a voluntary liquidator (2 pages)
18 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2006Registered office changed on 07/08/06 from: 13 wesley drive benton square industrial estate newcastle tyne & wear NE12 9UP (1 page)
7 August 2006Registered office changed on 07/08/06 from: 13 wesley drive benton square industrial estate newcastle tyne & wear NE12 9UP (1 page)
12 April 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 January 2006Return made up to 27/10/05; full list of members (3 pages)
5 January 2006Return made up to 27/10/05; full list of members (3 pages)
15 December 2004Registered office changed on 15/12/04 from: unit 9-10 co operative terrace earsoon road shiremoor tyne & wear NE27 0EW (1 page)
15 December 2004Registered office changed on 15/12/04 from: unit 9-10 co operative terrace earsoon road shiremoor tyne & wear NE27 0EW (1 page)
9 November 2004Return made up to 27/10/04; full list of members (8 pages)
9 November 2004Return made up to 27/10/04; full list of members (8 pages)
27 April 2004Particulars of mortgage/charge (6 pages)
27 April 2004Particulars of mortgage/charge (6 pages)
20 November 2003Ad 27/10/03--------- £ si 599@1=599 £ ic 1/600 (2 pages)
20 November 2003Ad 27/10/03--------- £ si 599@1=599 £ ic 1/600 (2 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2003Registered office changed on 11/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
27 October 2003Incorporation (16 pages)