Company NameGrenache Consulting Limited
Company StatusDissolved
Company Number03815873
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid William Trapmore
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleIT Consultant
Correspondence Address4 Ely Gardens
Colchester
Essex
CO1 2YB
Secretary NameRuth Trapmore
NationalityBritish
StatusClosed
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Ely Gardens
Colchester
Essex
CO1 2YB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£41
Cash£26
Current Liabilities£285

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Secretary's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 August 2006Return made up to 19/07/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Registered office changed on 16/12/05 from: 35 east street colchester essex CO1 2TP (1 page)
27 July 2005Return made up to 19/07/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 July 2004Return made up to 19/07/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 July 2003Return made up to 28/07/03; full list of members (6 pages)
18 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 July 2001Return made up to 28/07/01; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
23 August 2000Return made up to 28/07/00; full list of members (6 pages)
9 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Registered office changed on 02/08/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
28 July 1999Incorporation (18 pages)