Brigg
North Lincolnshire
DN20 0NX
Director Name | Miss Melina Jayne Kearton |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 27 June 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flapsdown Farm Elsham Wolds Brigg North Lincolnshire DN20 0NX |
Secretary Name | Mrs Margaret Ann Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 July 2010) |
Role | Accountant And Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Main Road Newport Brough North Humberside HU15 2RG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | grandtrax.co.uk |
---|---|
Telephone | 07 966172580 |
Telephone region | Mobile |
Registered Address | 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Thorngumbald |
Ward | South West Holderness |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr A.d. Bartlett 50.00% Ordinary |
---|---|
1 at £1 | Alan Bartlett 25.00% Ordinary B |
1 at £1 | Melanie Kearton 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,576 |
Cash | £10,082 |
Current Liabilities | £17,806 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
13 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
6 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
16 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 October 2015 | Register inspection address has been changed to Flapsdown Farm Elsham Wolds Brigg North Lincolnshire DN20 0NX (1 page) |
9 October 2015 | Director's details changed for Miss Melanie Jayne Kearton on 8 October 2015 (3 pages) |
9 October 2015 | Director's details changed for Alan David Bartlett on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Alan David Bartlett on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Miss Melanie Jayne Kearton on 8 October 2015 (3 pages) |
9 October 2015 | Register inspection address has been changed to Flapsdown Farm Elsham Wolds Brigg North Lincolnshire DN20 0NX (1 page) |
9 October 2015 | Director's details changed for Alan David Bartlett on 8 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Miss Melanie Jayne Kearton on 8 October 2015 (3 pages) |
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
18 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Registered office address changed from Eastern House Ottringham Road Keyingham East Yorkshire HU12 9RX United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from Eastern House Ottringham Road Keyingham East Yorkshire HU12 9RX United Kingdom on 31 October 2012 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
19 April 2012 | Appointment of Miss Melanie Jayne Kearton as a director (2 pages) |
19 April 2012 | Registered office address changed from 8 Ditmus Avenue Anlaby Common Hull East Yorkshire HU4 7SA on 19 April 2012 (1 page) |
19 April 2012 | Appointment of Miss Melanie Jayne Kearton as a director (2 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
19 April 2012 | Registered office address changed from 8 Ditmus Avenue Anlaby Common Hull East Yorkshire HU4 7SA on 19 April 2012 (1 page) |
14 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (3 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 August 2010 | Registered office address changed from 126 Main Road Newport Brough North Humberside HU15 2RG United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 126 Main Road Newport Brough North Humberside HU15 2RG United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 126 Main Road Newport Brough North Humberside HU15 2RG United Kingdom on 3 August 2010 (1 page) |
2 August 2010 | Termination of appointment of Margaret Shields as a secretary (1 page) |
2 August 2010 | Termination of appointment of Margaret Shields as a secretary (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Alan David Bartlett on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Alan David Bartlett on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Location of debenture register (1 page) |
27 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Location of register of members (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 8 national avenue industrial estate, bontoft avenue hull north humberside HU5 4HF (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 8 national avenue industrial estate, bontoft avenue hull north humberside HU5 4HF (1 page) |
27 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 December 2007 | Return made up to 04/11/07; full list of members (6 pages) |
5 December 2007 | Return made up to 04/11/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 November 2006 | Return made up to 04/11/06; full list of members (6 pages) |
29 November 2006 | Return made up to 04/11/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 January 2006 | Return made up to 04/11/05; full list of members (6 pages) |
5 January 2006 | Return made up to 04/11/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
25 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 December 2003 | Return made up to 04/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 04/11/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 December 2002 | Return made up to 04/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 04/11/02; full list of members (6 pages) |
7 May 2002 | Return made up to 04/11/01; full list of members (6 pages) |
7 May 2002 | Return made up to 04/11/01; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 December 2001 | Return made up to 04/11/00; full list of members (7 pages) |
19 December 2001 | Return made up to 04/11/00; full list of members (7 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Location of register of members (1 page) |
25 July 2001 | Location of register of members (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
29 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
20 December 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
4 November 1999 | Incorporation (13 pages) |
4 November 1999 | Incorporation (13 pages) |