Company NameGrosvenor Energy Services Limited
Company StatusDissolved
Company Number08231645
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Austin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Peter Paul Copley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Gary Irvine Eckersall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameDorothy Marion Bosomworth
StatusClosed
Appointed03 December 2012(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30 at £1Gary Irvine Eckersall
30.00%
Ordinary
30 at £1Peter Paul Copley
30.00%
Ordinary
30 at £1Robert John Austin
30.00%
Ordinary
10 at £1Rjaas Nominee
10.00%
Ordinary

Financials

Year2014
Net Worth£24,614
Cash£50,315
Current Liabilities£28,601

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (3 pages)
8 April 2015Application to strike the company off the register (3 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
3 December 2012Appointment of Mr. Robert John Austin as a director (2 pages)
3 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 31
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 31
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 30
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 11
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 31
(3 pages)
3 December 2012Appointment of Dorothy Marion Bosomworth as a secretary (1 page)
3 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 11
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 31
(3 pages)
3 December 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 30
(3 pages)
3 December 2012Appointment of Mr. Robert John Austin as a director (2 pages)
3 December 2012Appointment of Dorothy Marion Bosomworth as a secretary (1 page)
30 November 2012Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
30 November 2012Appointment of Mr Peter Paul Copley as a director (2 pages)
30 November 2012Appointment of Mr Peter Paul Copley as a director (2 pages)
30 November 2012Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
27 September 2012Incorporation (36 pages)
27 September 2012Incorporation (36 pages)