Grantley
Ripon
HG4 3ET
Secretary Name | Mrs Kay Louise Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Grantley Hall Grantley Ripon North Yorkshire HG4 3ET |
Director Name | Mrs Kay Louise Pearson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | Grantley Hall Grantley Ripon North Yorkshire HG4 3ET |
Director Name | Mr John Gannon |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 26 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thirsk Close Huddersfield West Yorkshire HD2 2QW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £52,999 |
Cash | £1,264 |
Current Liabilities | £234,414 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2009 | Notice of move from Administration to Dissolution on 10 November 2009 (11 pages) |
14 November 2009 | Notice of move from Administration to Dissolution (11 pages) |
11 June 2009 | Administrator's progress report to 15 May 2009 (13 pages) |
11 June 2009 | Administrator's progress report to 15 May 2009 (13 pages) |
13 May 2009 | Notice of extension of period of Administration (1 page) |
13 May 2009 | Notice of extension of period of Administration (1 page) |
16 December 2008 | Administrator's progress report to 15 November 2008 (13 pages) |
16 December 2008 | Administrator's progress report to 15 November 2008 (13 pages) |
16 July 2008 | Statement of administrator's proposal (30 pages) |
16 July 2008 | Statement of administrator's proposal (30 pages) |
2 July 2008 | Statement of affairs with form 2.14B (34 pages) |
2 July 2008 | Statement of affairs with form 2.14B (34 pages) |
20 May 2008 | Appointment of an administrator (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page) |
20 May 2008 | Appointment of an administrator (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
13 March 2008 | Appointment Terminated Director kay pearson (1 page) |
13 March 2008 | Appointment terminated director kay pearson (1 page) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: grantley hall grantley ripon HG4 3ET (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: grantley hall grantley ripon HG4 3ET (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
25 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
26 January 2006 | Company name changed pearson consultancy LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed pearson consultancy LIMITED\certificate issued on 26/01/06 (2 pages) |
7 October 2005 | Return made up to 28/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 28/07/05; full list of members
|
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: ashley grange vicarage farm court silkstone barnsley south yorkshire (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: ashley grange vicarage farm court silkstone barnsley south yorkshire (1 page) |
1 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 28/07/04; full list of members (7 pages) |
21 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New secretary appointed;new director appointed (2 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 July 2003 | Incorporation (14 pages) |
28 July 2003 | Incorporation (14 pages) |