Company NameGrenville Andersen Limited
Company StatusDissolved
Company Number02391680
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Else Lica Marr
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusClosed
Appointed02 June 1991(2 years after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2002)
RoleHousewife
Correspondence AddressAsh Close 62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Director NameMr Geoffrey Howard Minter
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(2 years after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSandside House
Reay
Thurso
Caithness
KW14 7RN
Scotland
Secretary NameMrs Else Lica Marr
NationalityDanish
StatusClosed
Appointed02 June 1991(2 years after company formation)
Appointment Duration10 years, 9 months (closed 26 February 2002)
RoleHousewife
Correspondence AddressAsh Close 62 North Bar Without
Beverley
East Yorkshire
HU17 7AB

Location

Registered AddressQueen Victoria House
Guildhall Road
Hull
North Humberside
HU1 1HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£91,141
Cash£356
Current Liabilities£96,497

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Application for striking-off (1 page)
20 June 2001Return made up to 02/06/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
13 September 2000Return made up to 02/06/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (8 pages)
26 July 1999Return made up to 02/06/99; full list of members (7 pages)
5 February 1999Full accounts made up to 31 March 1998 (8 pages)
28 September 1998Auditor's resignation (1 page)
2 September 1998Return made up to 02/06/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 March 1997 (8 pages)
12 August 1997Return made up to 02/06/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 September 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
8 August 1995Return made up to 02/06/95; no change of members (4 pages)