Company NameGranby Lodge Care Limited
Company StatusDissolved
Company Number04839233
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date21 September 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameLinda Ann Atcheson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleManager
Correspondence Address11 Lynton Gardens
Harrogate
North Yorkshire
HG1 4TE
Director NameThomas Gerald Atcheson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleManager
Correspondence Address11 Lynton Gardens
Harrogate
North Yorkshire
HG1 4TE
Secretary NameThomas Gerald Atcheson
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleManager
Correspondence Address11 Lynton Gardens
Harrogate
North Yorkshire
HG1 4TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£3,463
Cash£8,341
Current Liabilities£26,357

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 September 2017Liquidators' statement of receipts and payments to 30 July 2017 (15 pages)
11 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (12 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
20 August 2015Registered office address changed from Stuart House, 15/17 North Park Road, Harrogate North Yorkshire HG1 5PD to Albion Court 5 Albion Place Leeds LS1 6JL on 20 August 2015 (2 pages)
17 August 2015Statement of affairs with form 4.19 (9 pages)
17 August 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Compulsory strike-off action has been suspended (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
14 April 2010Current accounting period extended from 8 April 2010 to 30 April 2010 (1 page)
14 April 2010Current accounting period extended from 8 April 2010 to 30 April 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 8 April 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 8 April 2009 (5 pages)
4 August 2009Return made up to 21/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 8 April 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 8 April 2008 (6 pages)
1 August 2008Return made up to 21/07/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 8 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 8 April 2007 (6 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
17 February 2007Total exemption small company accounts made up to 8 April 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 8 April 2006 (6 pages)
4 August 2006Return made up to 21/07/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 8 April 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 8 April 2005 (1 page)
17 January 2006Accounting reference date shortened from 30/04/05 to 08/04/05 (1 page)
10 August 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
10 August 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
25 July 2005Return made up to 21/07/05; full list of members (3 pages)
28 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
10 September 2004Return made up to 21/07/04; full list of members (7 pages)
10 September 2004Ad 21/07/03--------- £ si 1@1=1 £ ic 1/2 (3 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Incorporation (16 pages)