Grotton
Oldham
OL4 5RP
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 07 February 2012) |
Correspondence Address | 18/19 Prince Of Wales House Salmon Fields Business Village, Royton Oldham Lancashire OL2 6HT |
Director Name | Mr Jason Scott Royle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 St John Street Oldham Lancashire OL4 3DB |
Director Name | Mr Michael Royle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Central Avenue Greenfield Oldham Lancashire OL3 7DH |
Secretary Name | Mr Michael Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Central Avenue Greenfield Oldham Lancashire OL3 7DH |
Director Name | Mr Roy John Hayes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2011) |
Role | Franchise Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bolus Road Thorpe Astley Leicester Leicestershire LE3 3EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Distribution Depot Hydra Business Park Nether Lane Sheffield S35 9ZX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
100 at £1 | Philip Hugh Allingan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,158 |
Cash | £49 |
Current Liabilities | £158,673 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2011 | Application to strike the company off the register (3 pages) |
8 June 2011 | Application to strike the company off the register (3 pages) |
7 April 2011 | Termination of appointment of Roy Hayes as a director (1 page) |
7 April 2011 | Termination of appointment of Roy Hayes as a director (1 page) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders Statement of capital on 2010-11-04
|
4 November 2010 | Register(s) moved to registered office address (1 page) |
4 November 2010 | Register(s) moved to registered office address (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 June 2010 | Registered office address changed from County End Business Centre Springhead Oldham Manchester Lancashire OL4 4TZ United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from County End Business Centre Springhead Oldham Manchester Lancashire OL4 4TZ United Kingdom on 22 June 2010 (1 page) |
4 February 2010 | Termination of appointment of Michael Royle as a director (1 page) |
4 February 2010 | Termination of appointment of Jason Royle as a director (1 page) |
4 February 2010 | Termination of appointment of Michael Royle as a director (1 page) |
4 February 2010 | Termination of appointment of Jason Royle as a director (1 page) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
19 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
18 November 2009 | Registered office address changed from Covnty End Business Centre Jackson Street Springhead Oldham Gtr Manchester OL4 4TZ on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from Covnty End Business Centre Jackson Street Springhead Oldham Gtr Manchester OL4 4TZ on 18 November 2009 (1 page) |
17 November 2009 | Director's details changed for Jason Scott Royle on 10 November 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Secretary's details changed for Grms Ltd on 10 November 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr Roy Hayes on 10 November 2009 (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Director's details changed for Michael Royle on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Jason Scott Royle on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip Hugh Allingan on 10 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Grms Ltd on 10 November 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr Roy Hayes on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Royle on 10 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip Hugh Allingan on 10 November 2009 (2 pages) |
25 September 2009 | Director appointed roy john hayes (2 pages) |
25 September 2009 | Director appointed roy john hayes (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from prince of wales house 18/19 salmon fields business village, royton oldham OL2 6HT (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from prince of wales house 18/19 salmon fields business village, royton oldham OL2 6HT (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 April 2008 | Director appointed philip hugh allingan (2 pages) |
10 April 2008 | Director appointed philip hugh allingan (2 pages) |
11 March 2008 | Appointment terminated secretary michael royle (1 page) |
11 March 2008 | Appointment Terminated Secretary michael royle (1 page) |
20 February 2008 | Company name changed royle security north west LTD\certificate issued on 20/02/08 (2 pages) |
20 February 2008 | Company name changed royle security north west LTD\certificate issued on 20/02/08 (2 pages) |
19 February 2008 | Particulars of contract relating to shares (2 pages) |
19 February 2008 | Ad 11/02/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2008 | Ad 11/02/08--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2008 | Particulars of contract relating to shares (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
10 December 2003 | Registered office changed on 10/12/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2003 | Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2003 | Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (9 pages) |
14 January 2003 | Incorporation (9 pages) |