Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROSVENOR STATIONERY CO. (PRESTON) LIMITED
Company Information for

GROSVENOR STATIONERY CO. (PRESTON) LIMITED

73 KING STREET, MANCHESTER, M2 4NG,
Company Registration Number
01115807
Private Limited Company
Dissolved

Dissolved 2016-12-09

Company Overview

About Grosvenor Stationery Co. (preston) Ltd
GROSVENOR STATIONERY CO. (PRESTON) LIMITED was founded on 1973-05-29 and had its registered office in 73 King Street. The company was dissolved on the 2016-12-09 and is no longer trading or active.

Key Data
Company Name
GROSVENOR STATIONERY CO. (PRESTON) LIMITED
 
Legal Registered Office
73 KING STREET
MANCHESTER
M2 4NG
Other companies in PR1
 
Filing Information
Company Number 01115807
Date formed 1973-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-12-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 13:42:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENOR STATIONERY CO. (PRESTON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROSVENOR STATIONERY CO. (PRESTON) LIMITED

Current Directors
Officer Role Date Appointed
JANET ANNE CARROLL
Director 1992-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR ANDERSON STOKES
Company Secretary 1992-03-14 2015-01-19
TREVOR ANDERSON STOKES
Director 1992-03-14 2015-01-19
CHRISTINA STOKES
Director 1992-03-14 2010-06-26
PETER DAVID MASON
Director 1992-03-14 2005-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET ANNE CARROLL ROSEACRE NURSERY LIMITED Director 2014-01-01 CURRENT 2012-04-27 Active - Proposal to Strike off
JANET ANNE CARROLL ROSEACRE PRIMARY ACADEMY Director 2014-01-01 CURRENT 2012-09-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 17 MOOR PARK AVENUE PRESTON PR1 6AS
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-124.70DECLARATION OF SOLVENCY
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-124.70DECLARATION OF SOLVENCY
2015-11-03AA30/09/15 TOTAL EXEMPTION SMALL
2015-03-20AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 9700
2015-03-18AR0114/03/15 FULL LIST
2015-03-18TM02APPOINTMENT TERMINATED, SECRETARY TREVOR STOKES
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR STOKES
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 9700
2014-03-28AR0114/03/14 FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM BRIDGESIDE SQUIRES GATE LANE BLACKPOOL LANCS FY8 2SN
2013-11-05AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-10AA01CURREXT FROM 30/06/2013 TO 30/09/2013
2013-06-04AR0114/03/13 FULL LIST
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE CARROLL / 01/02/2013
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-16AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-16AR0114/03/12 FULL LIST
2011-03-18AR0114/03/11 FULL LIST
2011-01-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA STOKES
2010-04-29AR0114/03/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANDERSON STOKES / 14/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA STOKES / 14/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANNE TETLEY / 15/03/2010
2010-02-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-04-01363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-31190LOCATION OF DEBENTURE REGISTER
2008-03-31353LOCATION OF REGISTER OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / JANET TETLEY / 22/02/2008
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-16363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-18363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-04-12363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-26363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-15363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-03-19363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-21363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-10363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/98
1998-03-10363sRETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-04-06363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1996-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-03-19363sRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-03-06363sRETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS
1994-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-24363sRETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS
1994-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/94
1993-10-07AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-03-22363sRETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS
1993-01-18AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-04-24363bRETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS
1992-01-15AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-06-18395PARTICULARS OF MORTGAGE/CHARGE
1991-03-27363aRETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GROSVENOR STATIONERY CO. (PRESTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-21
Appointment of Liquidators2016-02-11
Notices to Creditors2016-02-11
Resolutions for Winding-up2016-02-11
Fines / Sanctions
No fines or sanctions have been issued against GROSVENOR STATIONERY CO. (PRESTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 12,327
Creditors Due Within One Year 2012-06-30 £ 134,196
Creditors Due Within One Year 2012-06-30 £ 134,196
Creditors Due Within One Year 2011-06-30 £ 119,526
Provisions For Liabilities Charges 2012-06-30 £ 1,788
Provisions For Liabilities Charges 2012-06-30 £ 1,788

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-06-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROSVENOR STATIONERY CO. (PRESTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 9,700
Called Up Share Capital 2012-06-30 £ 9,700
Called Up Share Capital 2012-06-30 £ 9,700
Called Up Share Capital 2011-06-30 £ 9,700
Cash Bank In Hand 2013-09-30 £ 243,570
Cash Bank In Hand 2012-06-30 £ 351,596
Cash Bank In Hand 2012-06-30 £ 351,596
Cash Bank In Hand 2011-06-30 £ 438,334
Current Assets 2013-09-30 £ 299,318
Current Assets 2012-06-30 £ 517,769
Current Assets 2012-06-30 £ 517,769
Current Assets 2011-06-30 £ 584,301
Debtors 2013-09-30 £ 55,748
Debtors 2012-06-30 £ 139,952
Debtors 2012-06-30 £ 139,952
Debtors 2011-06-30 £ 118,040
Fixed Assets 2013-09-30 £ 1,000
Fixed Assets 2012-06-30 £ 55,915
Fixed Assets 2012-06-30 £ 55,915
Fixed Assets 2011-06-30 £ 69,711
Shareholder Funds 2013-09-30 £ 287,991
Shareholder Funds 2012-06-30 £ 437,700
Shareholder Funds 2012-06-30 £ 437,700
Shareholder Funds 2011-06-30 £ 533,880
Stocks Inventory 2012-06-30 £ 26,221
Stocks Inventory 2012-06-30 £ 26,221
Stocks Inventory 2011-06-30 £ 27,927
Tangible Fixed Assets 2012-06-30 £ 54,915
Tangible Fixed Assets 2012-06-30 £ 54,915
Tangible Fixed Assets 2011-06-30 £ 68,711

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GROSVENOR STATIONERY CO. (PRESTON) LIMITED registering or being granted any patents
Domain Names

GROSVENOR STATIONERY CO. (PRESTON) LIMITED owns 1 domain names.

grosvenorltd.co.uk  

Trademarks
We have not found any records of GROSVENOR STATIONERY CO. (PRESTON) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GROSVENOR STATIONERY CO. (PRESTON) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Ribble Council 2015-3 GBP £738 Quote No 36022 20,000 HB1s Total 349 Quote No 36023 20,000 HB2s Total 389
Sedgemoor District Council 2014-10 GBP £3,062 SEDGEMOOR DIRECT
Sedgemoor District Council 2014-5 GBP £1,485 EXTERNAL PRINTING
Sedgemoor District Council 2014-4 GBP £2,595 EXTERNAL PRINTING
Sedgemoor District Council 2013-10 GBP £3,999
Sedgemoor District Council 2013-6 GBP £2,818
Bolton Council 2013-3 GBP £586 Office Stationery
South Ribble Council 2013-3 GBP £758 20,000 HB1`s 20,000 HB2`s
Sedgemoor District Council 2013-3 GBP £2,268
Bolton Council 2013-1 GBP £1,922 Office Stationery
Bolton Council 2012-12 GBP £1,028 Office Stationery
Sevenoaks District Council 2012-10 GBP £1,476
Bolton Council 2012-10 GBP £1,615 Office Stationery
Sedgemoor District Council 2012-9 GBP £2,014
Sevenoaks District Council 2012-7 GBP £429
Bolton Council 2012-6 GBP £550 Office Stationery
Sedgemoor District Council 2012-6 GBP £2,360
Bolton Council 2012-5 GBP £1,028 Office Stationery
Bolton Council 2012-3 GBP £2,367 Office Stationery
Sedgemoor District Council 2012-3 GBP £1,783
Sedgemoor District Council 2012-2 GBP £708
Bolton Council 2012-1 GBP £1,028 Office Stationery
Sedgemoor District Council 2011-11 GBP £1,164
Bolton Council 2011-11 GBP £771 Office Stationery
Sevenoaks District Council 2011-10 GBP £1,177
Bolton Council 2011-10 GBP £3,156 Computer Consumables
Sedgemoor District Council 2011-4 GBP £614
Sedgemoor District Council 2011-3 GBP £1,549
Sedgemoor District Council 2011-2 GBP £905
Sevenoaks District Council 2011-1 GBP £468
Bolton Council 2011-1 GBP £2,965 Computer Consumables
Sedgemoor District Council 2010-11 GBP £614
Sevenoaks District Council 2010-11 GBP £1,146
Bolton Council 2010-11 GBP £769 Computer Consumables

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GROSVENOR STATIONERY CO. (PRESTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGROSVENOR STATIONERY CO. (PRESTON) LTDEvent Date2016-07-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 29 August 2016 at 2.00 pm. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 4 February 2016 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: 0161 907 4044.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGROSVENOR STATIONERY CO. (PRESTON) LTDEvent Date2016-02-04
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044
 
Initiating party Event TypeNotices to Creditors
Defending partyGROSVENOR STATIONERY CO. (PRESTON) LTDEvent Date2016-02-04
Notice is hereby given that the creditors of the above-named company are required on or before 07 March 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of the solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 04 February 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGROSVENOR STATIONERY CO. (PRESTON) LTDEvent Date2016-02-04
At a General Meeting of the above named company, duly convened and held at 10 Hawthorn Drive, Thornton Cleveleys, Lancs, FY5 4GU, on 04 February 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROSVENOR STATIONERY CO. (PRESTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROSVENOR STATIONERY CO. (PRESTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.