GRESTY ROAD STRN LIMITED

GRESTY ROAD STRN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGRESTY ROAD STRN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03686914
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GRESTY ROAD STRN LIMITED?

    Previous Company Names
    Company NameFromUntil
    NRTS LIMITEDJan 22, 2003Jan 22, 2003
    NRS-RESSENAAR TRACK SUPPLIES LIMITEDFeb 05, 1999Feb 05, 1999
    69 VSQ LIMITEDDec 22, 1998Dec 22, 1998

    What are the latest accounts for GRESTY ROAD STRN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GRESTY ROAD STRN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRESTY ROAD STRN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Appointment of Mr Robert Paul David O'brien as a secretary on Jun 01, 2015

    2 pagesAP03

    Termination of appointment of Michael Douglas Rimmer as a secretary on Jun 01, 2015

    1 pagesTM02

    Annual return made up to Dec 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 200,000
    SH01

    Appointment of Mrs Amanda Jane Wyner as a director

    2 pagesAP01

    Termination of appointment of Michael Hopper as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 22, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 22, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 22, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 22, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages288a

    Accounts for a dormant company made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of GRESTY ROAD STRN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'BRIEN, Robert Paul David
    Garsington Road
    OX4 2PG Oxford
    Chiltern House
    England
    Secretary
    Garsington Road
    OX4 2PG Oxford
    Chiltern House
    England
    198374480001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritish17182840001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritish17182830005
    WYNER, Amanda Jane
    Garsington Road
    OX4 2PG Oxford
    Chiltern House
    England
    Director
    Garsington Road
    OX4 2PG Oxford
    Chiltern House
    England
    EnglandBritish115512420001
    BACHE, Andrew Foster
    24a Manor Way
    Wistaston
    CW2 6JX Crewe
    Cheshire
    Secretary
    24a Manor Way
    Wistaston
    CW2 6JX Crewe
    Cheshire
    British88236960001
    BACKHOUSE, Kevin
    26 Acorn Bank Close
    CW2 6TP Crewe
    Secretary
    26 Acorn Bank Close
    CW2 6TP Crewe
    British62799070001
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    VICTORIA SQUARE SECRETARIES LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    Nominee Secretary
    1 Victoria Square
    B1 1BD Birmingham
    900014940001
    BACHE, Andrew Foster
    24a Manor Way
    Wistaston
    CW2 6JX Crewe
    Cheshire
    Director
    24a Manor Way
    Wistaston
    CW2 6JX Crewe
    Cheshire
    British88236960001
    GALLOPPI, Carlo
    Via Pedamentina 7 A S Martino
    S012G Napoli
    Napoli
    Italy
    Director
    Via Pedamentina 7 A S Martino
    S012G Napoli
    Napoli
    Italy
    Italian63740030001
    HAZELBAG, Martien
    Rondeweiweg 13
    3235CN Rockanje
    The Netherlands
    Director
    Rondeweiweg 13
    3235CN Rockanje
    The Netherlands
    Dutch63740060001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001
    JACKSON, Graham Martin
    Rosemary Cottage
    Mill Lane Blakenhall
    CW5 7NP Nantwich
    Cheshire
    Director
    Rosemary Cottage
    Mill Lane Blakenhall
    CW5 7NP Nantwich
    Cheshire
    EnglandBritish81735240002
    JOHNSTONE, Thomas George
    Abbey Farm
    Cutthorpe Road Cutthorpe
    S42 7AD Chesterfield
    Derbyshire
    Director
    Abbey Farm
    Cutthorpe Road Cutthorpe
    S42 7AD Chesterfield
    Derbyshire
    EnglandBritish68756380002
    ROBINSON, Arnold William
    22 Maypark Clayton Le Woods
    Bamber Bridge
    PR5 8JA Preston
    Lancashire
    Director
    22 Maypark Clayton Le Woods
    Bamber Bridge
    PR5 8JA Preston
    Lancashire
    British83704820001
    WEBB, Clifford
    119 Congleton Road
    CW11 1DW Sandbach
    Cheshire
    Director
    119 Congleton Road
    CW11 1DW Sandbach
    Cheshire
    British50758000001
    WOOLRICH, Barry Arthur
    2 Lea Farm Cottages
    Wrinehill Road Wybunbury
    CW5 7NS Nantwich
    Cheshire
    Director
    2 Lea Farm Cottages
    Wrinehill Road Wybunbury
    CW5 7NS Nantwich
    Cheshire
    British62799110001
    VICTORIA SQUARE DIRECTORS LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    Nominee Director
    1 Victoria Square
    B1 1BD Birmingham
    900014930001
    VICTORIA SQUARE SECRETARIES LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    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