GRESTY ROAD STRN LIMITED
Overview
| Company Name | GRESTY ROAD STRN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03686914 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRESTY ROAD STRN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRESTY ROAD STRN LIMITED located?
| Registered Office Address | Chiltern House Garsington Road OX4 2PG Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRESTY ROAD STRN LIMITED?
| Company Name | From | Until |
|---|---|---|
| NRTS LIMITED | Jan 22, 2003 | Jan 22, 2003 |
| NRS-RESSENAAR TRACK SUPPLIES LIMITED | Feb 05, 1999 | Feb 05, 1999 |
| 69 VSQ LIMITED | Dec 22, 1998 | Dec 22, 1998 |
What are the latest accounts for GRESTY ROAD STRN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for GRESTY ROAD STRN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GRESTY ROAD STRN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Unipart House Cowley Oxford Oxfordshire OX4 2PG to Chiltern House Garsington Road Oxford OX4 2PG on Sep 24, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Robert Paul David O'brien as a secretary on Jun 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 01, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Amanda Jane Wyner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Hopper as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 22, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
Who are the officers of GRESTY ROAD STRN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'BRIEN, Robert Paul David | Secretary | Garsington Road OX4 2PG Oxford Chiltern House England | 198374480001 | |||||||
| DESSAIN, Paul Mark | Director | 10 High Street Bodicote OX15 4BX Banbury Oxfordshire | United Kingdom | British | 17182840001 | |||||
| MOURGUE, Anthony John | Director | Brompton Gates 170 Burley Road BH23 8DE Bransgore Dorset | England | British | 17182830005 | |||||
| WYNER, Amanda Jane | Director | Garsington Road OX4 2PG Oxford Chiltern House England | England | British | 115512420001 | |||||
| BACHE, Andrew Foster | Secretary | 24a Manor Way Wistaston CW2 6JX Crewe Cheshire | British | 88236960001 | ||||||
| BACKHOUSE, Kevin | Secretary | 26 Acorn Bank Close CW2 6TP Crewe | British | 62799070001 | ||||||
| RIMMER, Michael Douglas | Secretary | 32 Watling Lane Dorchester On Thames OX10 7JG Wallingford Oxfordshire | British | 48355360001 | ||||||
| VICTORIA SQUARE SECRETARIES LIMITED | Nominee Secretary | 1 Victoria Square B1 1BD Birmingham | 900014940001 | |||||||
| BACHE, Andrew Foster | Director | 24a Manor Way Wistaston CW2 6JX Crewe Cheshire | British | 88236960001 | ||||||
| GALLOPPI, Carlo | Director | Via Pedamentina 7 A S Martino S012G Napoli Napoli Italy | Italian | 63740030001 | ||||||
| HAZELBAG, Martien | Director | Rondeweiweg 13 3235CN Rockanje The Netherlands | Dutch | 63740060001 | ||||||
| HOPPER, Michael Royston | Director | Binn End Sibford Gower OX15 5RQ Banbury Oxfordshire | England | British | 17182820001 | |||||
| JACKSON, Graham Martin | Director | Rosemary Cottage Mill Lane Blakenhall CW5 7NP Nantwich Cheshire | England | British | 81735240002 | |||||
| JOHNSTONE, Thomas George | Director | Abbey Farm Cutthorpe Road Cutthorpe S42 7AD Chesterfield Derbyshire | England | British | 68756380002 | |||||
| ROBINSON, Arnold William | Director | 22 Maypark Clayton Le Woods Bamber Bridge PR5 8JA Preston Lancashire | British | 83704820001 | ||||||
| WEBB, Clifford | Director | 119 Congleton Road CW11 1DW Sandbach Cheshire | British | 50758000001 | ||||||
| WOOLRICH, Barry Arthur | Director | 2 Lea Farm Cottages Wrinehill Road Wybunbury CW5 7NS Nantwich Cheshire | British | 62799110001 | ||||||
| VICTORIA SQUARE DIRECTORS LIMITED | Nominee Director | 1 Victoria Square B1 1BD Birmingham | 900014930001 | |||||||
| VICTORIA SQUARE SECRETARIES LIMITED | Nominee Director | 1 Victoria Square B1 1BD Birmingham | 900014940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0