Company NameGrantley Of Yorkshire Limited
DirectorsDavid John Frank Stiles and James Arthur Hookway
Company StatusLiquidation
Company Number00402699
CategoryPrivate Limited Company
Incorporation Date3 January 1946(78 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr David John Frank Stiles
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1994(48 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Callis Way
Penistone
Sheffield
South Yorkshire
S36 6UH
Secretary NameMr David John Frank Stiles
NationalityBritish
StatusCurrent
Appointed24 May 1994(48 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Callis Way
Penistone
Sheffield
South Yorkshire
S36 6UH
Director NameJames Arthur Hookway
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2002(56 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressTop House 3 Cooks Yard
Queen Street Thorne
Doncaster
Yorkshire
DN8 5AB
Director NameDerek Thompson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(44 years, 9 months after company formation)
Appointment Duration11 years (resigned 09 October 2001)
RoleCompany Director
Correspondence Address17 Marsh Hall Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XD
Director NameMr Ian Webster Trenaman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(44 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 1994)
RoleSolicitor
Correspondence AddressTrafalgar House
Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameMr Christopher John David Wray
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(44 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 November 2000)
RoleCompany Director
Correspondence Address6 Heathview Gardens
London
SW15 3SZ
Secretary NameMrs Jill Elizabeth Eileen Wray
NationalityBritish
StatusResigned
Appointed30 September 1990(44 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 1994)
RoleCompany Director
Correspondence Address6 Heathview Gardens
London
SW15 3SZ
Director NameJohn Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(48 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 2000)
RoleChief Executive
Correspondence Address367 Kingston Road
Ewell
Surrey
KT19 0BS
Director NameJohn Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(48 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 November 2000)
RoleChief Executive
Correspondence Address367 Kingston Road
Ewell
Surrey
KT19 0BS
Director NameMr Philip John Tolhurst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(48 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGay Bowers House
Danbury
Chelmsford
Essex
CM3 4JS
Director NameMandy Jane Stiles
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(55 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2002)
RoleCompany Director
Correspondence Address2 Callis Way
Penisone
South Yorkshire
S36 6UH

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£219,571
Cash£500
Current Liabilities£280,463

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 June 2006Dissolved (1 page)
2 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (4 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
9 February 2004Liquidators statement of receipts and payments (10 pages)
7 February 2003Statement of affairs (12 pages)
7 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2003Appointment of a voluntary liquidator (1 page)
20 January 2003Registered office changed on 20/01/03 from: 9, grantley street, wakefield WF1 4LB (1 page)
20 December 2002Director resigned (1 page)
8 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
27 March 2002New director appointed (2 pages)
31 October 2001Director resigned (1 page)
27 October 2001Particulars of mortgage/charge (5 pages)
26 October 2001New director appointed (2 pages)
22 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 October 2001Memorandum and Articles of Association (14 pages)
17 October 2001Director resigned (1 page)
17 October 2001Declaration of assistance for shares acquisition (6 pages)
17 October 2001Director resigned (1 page)
17 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
12 April 2001New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
13 September 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
20 August 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 August 1998Return made up to 28/06/98; no change of members (6 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 July 1997Return made up to 28/06/97; no change of members (6 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 September 1996Company name changed translucent glass LIMITED\certificate issued on 06/09/96 (2 pages)
29 July 1996Return made up to 28/06/96; full list of members (8 pages)
14 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
31 August 1995Return made up to 28/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)