Company NameGrendale Developments Limited
Company StatusDissolved
Company Number00767572
CategoryPrivate Limited Company
Incorporation Date15 July 1963(60 years, 9 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesGrendale Retail Group Limited and Grendale Retail Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Gordon Bentley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(28 years after company formation)
Appointment Duration20 years, 2 months (closed 18 October 2011)
RoleChartered Suveyor Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbourne 20 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EP
Secretary NameMiss Louise Higson
NationalityBritish
StatusClosed
Appointed31 December 2004(41 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House Farm
Dean House Lane Stainland
Halifax
HX4 9LG
Director NameMr John Andrew Jonas Hanson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriars Hill Owler Park Road
Ilkley
Leeds
West Yorkshire
LS29 0BH
Director NameMr Stephen Collins Rawson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years after company formation)
Appointment Duration11 years, 9 months (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressEast End
Norwood
Harrogate
North Yorkshire
HG3 1TA
Secretary NameMr Stephen Collins Rawson
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years after company formation)
Appointment Duration11 years, 9 months (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressEast End
Norwood
Harrogate
North Yorkshire
HG3 1TA
Director NameNeil McAndrews
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(28 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressLotherton Park Farmhouse
Copley Lane, Aberford
Leeds
West Yorkshire
LS25 3ED
Secretary NameMr Joseph Gareth Read
NationalityBritish
StatusResigned
Appointed12 May 2003(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMowbray House 42 Church Lane
Bardsey
Leeds
West Yorkshire
LS17 9DS

Location

Registered AddressWoodbourne 20 Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8EP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 7 September 2010 (1 page)
7 September 2010Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 7 September 2010 (1 page)
7 September 2010Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 7 September 2010 (1 page)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 10,000
(4 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 10,000
(4 pages)
26 July 2010Director's details changed for Mr Philip Gordon Bentley on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Philip Gordon Bentley on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Philip Gordon Bentley on 1 October 2009 (2 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
9 August 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2007Return made up to 27/06/07; no change of members (6 pages)
12 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 July 2006Return made up to 27/06/06; full list of members (6 pages)
3 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 July 2005Return made up to 27/06/05; full list of members (6 pages)
6 July 2005Return made up to 27/06/05; full list of members (6 pages)
7 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
7 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
2 August 2004Return made up to 01/07/04; full list of members (6 pages)
2 August 2004Return made up to 01/07/04; full list of members (6 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 July 2003Return made up to 01/07/03; full list of members (6 pages)
18 July 2003Return made up to 01/07/03; full list of members (6 pages)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 July 2002Return made up to 23/07/02; full list of members (7 pages)
26 July 2002Return made up to 23/07/02; full list of members (7 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
15 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
27 July 2001Return made up to 23/07/01; full list of members (7 pages)
27 July 2001Return made up to 23/07/01; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 August 2000Return made up to 31/07/00; full list of members (7 pages)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 31/07/99; full list of members (9 pages)
6 August 1999Return made up to 31/07/99; full list of members (9 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 August 1998Return made up to 31/07/98; no change of members (7 pages)
27 August 1998Return made up to 31/07/98; no change of members (7 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of assistance for shares acquisition (5 pages)
11 September 1996Declaration of assistance for shares acquisition (5 pages)
19 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1996Return made up to 31/07/96; full list of members (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 November 1995Director resigned (1 page)
22 November 1995Director resigned (2 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)
11 August 1995Return made up to 31/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)