Parkway Industrial Estate
Sheffield
South Yorkshire
S9 4WJ
Secretary Name | Miss Katie Louise Kirkby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Miss Katie Louise Kirkby |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 05 May 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
Director Name | Mrs Kathryn Winifred Kirkby |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | CS |
Correspondence Address | 8 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Secretary Name | Mr Peter William Ragg Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ashfurlong Road Dore Sheffield South Yorkshire S17 3NL |
Director Name | Albert Leong |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 December 2003) |
Role | Teacher |
Correspondence Address | 6 Rural Cottage Acton Burnell Shrewsbury Shropshire SY5 7PD Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | grantoncleanline.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2757290 |
Telephone region | Sheffield |
Registered Address | Parkway Close Parkway Industrial Estate Sheffield South Yorkshire S9 4WJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
25k at £1 | Granton Medical LTD 25.00% A |
---|---|
25k at £1 | Granton Medical LTD 25.00% B |
25k at £1 | Granton Medical LTD 25.00% C |
25k at £1 | Granton Medical LTD 25.00% D |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
10 January 2015 | Application to strike the company off the register (3 pages) |
17 June 2014 | Accounts made up to 31 December 2013 (1 page) |
17 June 2014 | Accounts made up to 31 December 2013 (1 page) |
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 April 2013 | Accounts made up to 31 December 2012 (1 page) |
24 April 2013 | Accounts made up to 31 December 2012 (1 page) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts made up to 31 December 2011 (1 page) |
23 April 2012 | Accounts made up to 31 December 2011 (1 page) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts made up to 31 December 2010 (1 page) |
9 September 2011 | Accounts made up to 31 December 2010 (1 page) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Accounts made up to 31 December 2009 (1 page) |
1 July 2010 | Accounts made up to 31 December 2009 (1 page) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Peter William Ragg Kirkby on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Miss Katie Louise Kirkby on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Miss Katie Louise Kirkby on 5 March 2010 (2 pages) |
25 August 2009 | Accounts made up to 31 December 2008 (1 page) |
25 August 2009 | Accounts made up to 31 December 2008 (1 page) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 May 2008 | Accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Accounts made up to 31 December 2007 (6 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
11 July 2007 | Accounts made up to 31 December 2006 (1 page) |
11 July 2007 | Accounts made up to 31 December 2006 (1 page) |
12 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
13 June 2006 | Accounts made up to 31 December 2005 (1 page) |
13 June 2006 | Accounts made up to 31 December 2005 (1 page) |
13 April 2006 | Return made up to 22/02/06; full list of members (3 pages) |
13 April 2006 | Return made up to 22/02/06; full list of members (3 pages) |
27 October 2005 | Accounts made up to 31 December 2004 (1 page) |
27 October 2005 | Accounts made up to 31 December 2004 (1 page) |
22 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
2 February 2005 | Auditor's resignation (1 page) |
2 February 2005 | Auditor's resignation (1 page) |
8 July 2004 | (6 pages) |
8 July 2004 | (6 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
23 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
23 October 2003 | (5 pages) |
23 October 2003 | (5 pages) |
27 March 2003 | Ad 29/10/02--------- £ si 20000@1 (2 pages) |
27 March 2003 | Ad 29/10/02--------- £ si 20000@1 (2 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members
|
26 March 2003 | Return made up to 22/02/03; full list of members
|
24 June 2002 | (5 pages) |
24 June 2002 | (5 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: granton works arundel street sheffield S1 3BE (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: granton works arundel street sheffield S1 3BE (1 page) |
9 August 2001 | (5 pages) |
9 August 2001 | (5 pages) |
20 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
20 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
28 June 2000 | (5 pages) |
28 June 2000 | (5 pages) |
22 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
22 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
10 February 2000 | Nc inc already adjusted 22/12/99 (1 page) |
10 February 2000 | Nc inc already adjusted 22/12/99 (1 page) |
10 February 2000 | Ad 22/12/99--------- £ si 60000@1=60000 £ ic 20000/80000 (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Ad 22/12/99--------- £ si 60000@1=60000 £ ic 20000/80000 (2 pages) |
10 February 2000 | Resolutions
|
13 September 1999 | (6 pages) |
13 September 1999 | (6 pages) |
16 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
16 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
31 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 March 1998 | Accounts made up to 31 December 1997 (1 page) |
31 March 1998 | Accounts made up to 31 December 1997 (1 page) |
23 January 1998 | Company name changed le chef knives LIMITED\certificate issued on 26/01/98 (2 pages) |
23 January 1998 | Company name changed le chef knives LIMITED\certificate issued on 26/01/98 (2 pages) |
14 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
14 March 1997 | Accounts made up to 31 December 1996 (1 page) |
14 March 1997 | Accounts made up to 31 December 1996 (1 page) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
18 April 1996 | Accounts made up to 31 December 1995 (1 page) |
18 April 1996 | Accounts made up to 31 December 1995 (1 page) |
3 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
3 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |
9 October 1995 | Accounting reference date notified as 31/12 (1 page) |