Grantley
Ripon
HG4 3ET
Secretary Name | Mrs Kay Louise Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 November 2009) |
Role | Company Director |
Correspondence Address | Grantley Hall Grantley Ripon North Yorkshire HG4 3ET |
Director Name | Mr Robert Malcolm Brewer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 15 Prospect Road Bradway Sheffield South Yorkshire S17 4JB |
Director Name | Mary Harris |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 7 Buttermere Drive Dronfield Woodhouse Dronfield S18 8PX |
Secretary Name | Mary Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 7 Buttermere Drive Dronfield Woodhouse Dronfield S18 8PX |
Director Name | Mr Ian Blamires |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2006) |
Role | Consultant/Trainer |
Country of Residence | United Kingdom |
Correspondence Address | The Three Chimneys Nova Lane Birstall Batley West Yorkshire WF17 9LE |
Director Name | Walter Ernest Reynolds |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2006) |
Role | Retired |
Correspondence Address | Kenwyn Jubilee Cottages New Road Ashwellthorpe Norwich NR16 1HF |
Director Name | Dr Edwin Kerr |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Craigdarragh Road Helens Bay Bangor County Down BT19 1UB Northern Ireland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,292 |
Cash | £8,631 |
Current Liabilities | £109,017 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2009 | Notice of move from Administration to Dissolution (13 pages) |
24 February 2009 | Administrator's progress report to 7 February 2009 (8 pages) |
2 October 2008 | Statement of administrator's proposal (33 pages) |
1 October 2008 | Statement of affairs with form 2.14B (6 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page) |
15 August 2008 | Appointment of an administrator (1 page) |
30 April 2008 | Resolutions
|
11 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: grantley hall grantley ripon north yorkshire HG4 3ET (1 page) |
3 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 December 2006 | Return made up to 04/12/06; full list of members (4 pages) |
1 August 2006 | Secretary resigned;director resigned (1 page) |
1 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 3 westbrook court sharrow vale road sheffield S11 8YZ (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 December 2004 | Return made up to 04/12/04; full list of members (10 pages) |
5 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 December 2003 | Return made up to 04/12/03; full list of members (10 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
20 December 2002 | Return made up to 04/12/02; full list of members (10 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 December 2001 | Return made up to 04/12/01; full list of members (9 pages) |
2 April 2001 | Ad 30/03/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
31 January 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
20 December 2000 | Return made up to 04/12/00; full list of members (8 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 December 1999 | Return made up to 04/12/99; full list of members (8 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Ad 02/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
12 February 1999 | Company name changed lichward LIMITED\certificate issued on 15/02/99 (2 pages) |
11 January 1999 | Resolutions
|
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 6-8 underwood street london N1 7JQ (1 page) |
4 December 1998 | Incorporation (20 pages) |