Company NameGrosvenor Electrical Services Limited
Company StatusDissolved
Company Number02813905
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)
Previous NameGrosvenor Electronics Supplies (U.K.) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameEric Robson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address30 Station Road
South Cave
Brough
HU15 2AA
Director NameStephen Raymond Allen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 12 November 2002)
RoleChartered Accountant
Correspondence Address1037 Anlaby Road
Hull
East Yorkshire
HU4 7PW
Secretary NameStephen Raymond Allen
NationalityBritish
StatusClosed
Appointed01 February 1999(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 12 November 2002)
RoleChartered Accountant
Correspondence Address1037 Anlaby Road
Hull
East Yorkshire
HU4 7PW
Director NameMr Michael Anthony Booth
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address116 Beech Road
Brough
Hull
North Humberside
HU15 1JZ
Director NameMelenie Hirst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSummerfield Boyne Hill
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JH
Director NameAllan William Robson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 King Charles Close
Ashdene Close Gorton Road
Willerby Hull
Yorkshire
HU10 6LQ
Secretary NameEric Robson
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address182 Wymersley Road
Hull
North Humberside
HU5 5LN
Director NameRoss Anthony Harmon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1999)
RoleSales Director
Correspondence Address10 Cliff Top Lane
Hessle
East Yorkshire
HU13 0EP
Director NameAndrew William Ware
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(6 years, 5 months after company formation)
Appointment Duration3 months (resigned 13 January 2000)
RoleElectrician
Correspondence Address53 Roslyn Crescent
Hedon
Hull
East Yorkshire
HU12 8HR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressPriory Tec Park
Saxon Way
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
13 June 2002Application for striking-off (1 page)
6 July 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 May 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 May 2000Return made up to 29/04/00; full list of members (6 pages)
22 March 2000Director resigned (1 page)
4 March 2000Director resigned (1 page)
2 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
17 November 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
18 May 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 March 1999Company name changed grosvenor electronics supplies ( U.K.) LIMITED\certificate issued on 05/03/99 (2 pages)
1 March 1999Registered office changed on 01/03/99 from: priory tec park saxon way heddle HU13 9PB (1 page)
1 March 1999Ad 01/02/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
1 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
1 March 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 30 April 1998 (7 pages)
10 May 1998Return made up to 29/04/98; full list of members
  • 363(287) ‐ Registered office changed on 10/05/98
(6 pages)
22 January 1998Full accounts made up to 30 April 1997 (7 pages)
6 May 1997Return made up to 29/04/97; no change of members (4 pages)
7 November 1996Full accounts made up to 30 April 1996 (7 pages)
30 April 1996Return made up to 29/04/96; no change of members (4 pages)
28 February 1996Full accounts made up to 30 April 1995 (9 pages)
18 July 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)