Company NameGrandholm Limited
Company StatusDissolved
Company Number03552820
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameI M Directors Limited (Corporation)
StatusClosed
Appointed24 April 1998(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 1998(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameI M Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 1998(same day as company formation)
Correspondence Address98 Kirkstall Road
Leeds
LS3 1YN
Director NameRichard Geoffrey Dwyer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2001)
RoleChartered Surveyor
Correspondence AddressCornerways Berks Hill
Chorleywood
Hertfordshire
WD3 5AH
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 2002)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER

Location

Registered Address98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
30 September 2002Application for striking-off (1 page)
18 September 2002Director resigned (1 page)
26 June 2002Director's particulars changed (1 page)
24 June 2002Secretary's particulars changed;director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: po box 122 fairweater green thornton road bradford west yorkshire BD8 0HZ (1 page)
10 May 2002Return made up to 24/04/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
15 January 2002Director resigned (1 page)
19 December 2001Return made up to 24/04/01; no change of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Return made up to 24/04/00; full list of members (12 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
30 June 1999Return made up to 24/04/99; full list of members (13 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
3 June 1998New director appointed (8 pages)
21 May 1998New director appointed (3 pages)
24 April 1998Incorporation (17 pages)