Company NameGrantley Holdings Limited
DirectorDavid John Frank Stiles
Company StatusDissolved
Company Number04235078
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Frank Stiles
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Callis Way
Penistone
Sheffield
South Yorkshire
S36 6UH
Secretary NameMandy Jane Stiles
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Callis Way
Penisone
South Yorkshire
S36 6UH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressC/O Gibson Booth
12 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 June 2006Dissolved (1 page)
27 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
9 February 2004Liquidators statement of receipts and payments (5 pages)
5 February 2003Appointment of a voluntary liquidator (1 page)
5 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2003Statement of affairs (6 pages)
24 January 2003Registered office changed on 24/01/03 from: 9 grantley street wakefield west yorkshire WF1 4LB (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
15 June 2001Incorporation (17 pages)