Company NameGrantscope Limited
Company StatusDissolved
Company Number02802067
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date13 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Andrew Lawrence Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2000(7 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 13 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMr Dean Ryder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(9 years after company formation)
Appointment Duration16 years, 9 months (closed 13 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Secretary NameMr Andrew Lawrence Green
NationalityBritish
StatusClosed
Appointed08 April 2002(9 years after company formation)
Appointment Duration16 years, 9 months (closed 13 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
Director NameMrs Amanda Jane Green
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(4 days after company formation)
Appointment Duration9 years (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashwell Close
Shafton
Barnsley
South Yorkshire
S72 8NZ
Director NameMrs June Ryder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(4 days after company formation)
Appointment Duration7 years, 5 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address259 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8AQ
Secretary NameMrs Amanda Jane Green
NationalityBritish
StatusResigned
Appointed26 March 1993(4 days after company formation)
Appointment Duration9 years (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashwell Close
Shafton
Barnsley
South Yorkshire
S72 8NZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address69 High Street
Dodworth
Barnsley
South Yorkshire
S75 3RQ
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Net Worth£62,910
Cash£9,599
Current Liabilities£108,831

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 March 2014Completion of winding up (1 page)
12 March 2014Dissolution deferment (1 page)
3 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 September 2012Order of court to wind up (4 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 4
(3 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
31 March 2010Secretary's details changed for Andrew Lawrence Green on 22 March 2010 (1 page)
31 March 2010Director's details changed for Andrew Lawrence Green on 22 March 2010 (2 pages)
31 March 2010Director's details changed for Dean Ryder on 22 March 2010 (2 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 April 2008Return made up to 22/03/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 April 2007Return made up to 22/03/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
30 March 2006Return made up to 22/03/06; full list of members (2 pages)
30 March 2006Director's particulars changed (1 page)
2 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
1 April 2004Return made up to 22/03/04; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 April 2003Return made up to 22/03/03; full list of members (8 pages)
21 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
29 October 2001Director's particulars changed (1 page)
29 October 2001Ad 18/10/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 October 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Ad 18/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
16 April 2000Return made up to 22/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 1999Return made up to 22/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1998Return made up to 22/03/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 22/03/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1996Return made up to 22/03/96; no change of members
  • 363(287) ‐ Registered office changed on 31/03/96
(4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 May 1995Return made up to 31/03/95; no change of members (8 pages)
22 March 1993Incorporation (13 pages)