Company NameGrendale Holdings Limited
Company StatusDissolved
Company Number02384636
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameTechvet Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Philip Gordon Bentley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(2 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 19 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbourne 20 Abbey Road
Shepley
Huddersfield
West Yorkshire
HD8 8EP
Secretary NameMiss Louise Higson
NationalityBritish
StatusClosed
Appointed31 December 2004(15 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 19 June 2012)
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
Appointed22 November 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 11 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
Appointed22 November 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressEast End
Norwood
Harrogate
North Yorkshire
HG3 1TA
Secretary NameMr Stephen Collins Rawson
NationalityBritish
StatusResigned
Appointed22 November 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressEast End
Norwood
Harrogate
North Yorkshire
HG3 1TA
Secretary NameMr Joseph Gareth Read
NationalityBritish
StatusResigned
Appointed12 May 2003(13 years, 12 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 Raod North
Shepley
Huddersfield
West Yorkshire
HD8 8EP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Financials

Year2014
Net Worth£250,015
Cash£544,334
Current Liabilities£529,769

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Statement of capital on 12 April 2011
  • GBP 1
(4 pages)
12 April 2011Statement of capital on 12 April 2011
  • GBP 1
(4 pages)
7 April 2011Consolidation of shares on 9 February 2011 (5 pages)
7 April 2011Consolidation of shares on 9 February 2011 (5 pages)
7 April 2011Solvency Statement dated 09/02/11 (1 page)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Statement by directors (1 page)
7 April 2011Solvency statement dated 09/02/11 (1 page)
7 April 2011Statement by Directors (1 page)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Consolidation of shares on 9 February 2011 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
14 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
14 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
7 September 2010Registered office address changed from New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 7 September 2010 (1 page)
7 September 2010Registered office address changed from New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 7 September 2010 (1 page)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 September 2010Registered office address changed from New Connexion House Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE on 7 September 2010 (1 page)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
22 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
9 July 2009Solvency Statement dated 30/06/09 (1 page)
9 July 2009Statement by directors (1 page)
9 July 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 30/06/2009
(1 page)
9 July 2009Memorandum of capital - processed 09/07/09 (1 page)
9 July 2009Statement by Directors (1 page)
9 July 2009Resolutions
  • RES13 ‐ Share prem a/c cancelled 30/06/2009
(1 page)
9 July 2009Solvency statement dated 30/06/09 (1 page)
9 July 2009Memorandum of capital - processed 09/07/09 (1 page)
25 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
17 November 2008Return made up to 07/11/08; full list of members (3 pages)
17 November 2008Return made up to 07/11/08; full list of members (3 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
9 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
26 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2007Return made up to 07/11/07; no change of members (6 pages)
12 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
12 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
20 November 2006Return made up to 07/11/06; full list of members (6 pages)
20 November 2006Return made up to 07/11/06; 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 (8 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (8 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
16 November 2005Return made up to 07/11/05; full list of members (6 pages)
16 November 2005Return made up to 07/11/05; full list of members (6 pages)
7 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
7 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
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)
12 November 2004Return made up to 08/11/04; full list of members (6 pages)
12 November 2004Return made up to 08/11/04; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
24 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of assistance for shares acquisition (4 pages)
6 January 2004Declaration of assistance for shares acquisition (4 pages)
27 November 2003Return made up to 22/11/03; full list of members (6 pages)
27 November 2003Return made up to 22/11/03; full list of members (6 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
29 November 2002Return made up to 22/11/02; full list of members (7 pages)
29 November 2002Return made up to 22/11/02; full list of members (7 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
15 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
14 December 2001Return made up to 22/11/01; full list of members (6 pages)
14 December 2001Return made up to 22/11/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
9 December 1999Return made up to 22/11/99; full list of members (6 pages)
9 December 1999Return made up to 22/11/99; full list of members (6 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 December 1998Return made up to 22/11/98; no change of members (5 pages)
17 December 1998Return made up to 22/11/98; no change of members (5 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
17 December 1997Return made up to 22/11/97; no change of members (4 pages)
17 December 1997Return made up to 22/11/97; no change of members (4 pages)
11 November 1997Declaration of mortgage charge released/ceased (1 page)
11 November 1997Declaration of mortgage charge released/ceased (1 page)
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)
14 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
19 December 1996Return made up to 22/11/96; full list of members (7 pages)
19 December 1996Return made up to 22/11/96; full list of members (7 pages)
12 September 1996Declaration of assistance for shares acquisition (5 pages)
12 September 1996Declaration of assistance for shares acquisition (5 pages)
11 September 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
11 September 1996Memorandum and Articles of Association (6 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1996Memorandum and Articles of Association (6 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1996Memorandum and Articles of Association (6 pages)
11 September 1996Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
6 June 1996Particulars of mortgage/charge (7 pages)
6 June 1996Particulars of mortgage/charge (7 pages)
6 June 1996Particulars of mortgage/charge (7 pages)
6 June 1996Particulars of mortgage/charge (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 December 1995Return made up to 22/11/95; no change of members (5 pages)
12 December 1995Return made up to 22/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1995Director resigned (1 page)
22 November 1995Director resigned (2 pages)
15 November 1995Particulars of mortgage/charge (3 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
16 May 1989Incorporation (9 pages)
16 May 1989Incorporation (9 pages)