This company is commonly known as G.r.warehousing Limited. The company was founded 40 years ago and was given the registration number 01774437. The firm's registered office is in NORWICH. You can find them at The Union Building 51-59, Rose Lane, Norwich, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | G.R.WAREHOUSING LIMITED |
---|---|---|
Company Number | : | 01774437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 December 1983 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Union Building 51-59, Rose Lane, Norwich, NR1 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House Low Street, Brandeston, Woodbridge, IP13 7AN | Director | - | Active |
The Union Building 51-59, Rose Lane, Norwich, NR1 1BY | Director | 18 July 2017 | Active |
62 Alan Road, Ipswich, IP3 8EY | Secretary | - | Active |
6 Rosemead Avenue, Pensby, Wirral, L61 9NN | Director | - | Active |
27 Wesel Avenue, Felixstowe, IP11 8UA | Director | - | Active |
62 Alan Road, Ipswich, IP3 8EY | Director | - | Active |
Mrs Christine Ryan | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | The Union Building 51-59, Rose Lane, Norwich, NR1 1BY |
Nature of control | : |
|
Mr Gregory Gill | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | The Union Building 51-59, Rose Lane, Norwich, NR1 1BY |
Nature of control | : |
|
Mr Michael Frank Ryan | ||
Notified on | : | 08 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge Farm, Old Newton, Stowmarket, United Kingdom, IP14 4PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-11 | Resolution | Resolution. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Officers | Termination secretary company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Officers | Appoint person director company with name date. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Address | Change registered office address company with date old address new address. | Download |
2016-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.