Grantley
Ripon
HG4 3ET
Secretary Name | Mrs Kay Louise Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2005(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Grantley Hall Grantley Ripon North Yorkshire HG4 3ET |
Director Name | Mark Andrew Danforth |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Planner |
Country of Residence | England |
Correspondence Address | 3 Eversley View Scarcroft Leeds West Yorkshire LS14 3HP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(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 | 26 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £3,231,352 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2011 | Final Gazette dissolved following liquidation (1 page) |
13 December 2010 | Notice of move from Administration to Dissolution on 6 December 2010 (11 pages) |
13 December 2010 | Notice of move from Administration to Dissolution (11 pages) |
9 June 2010 | Administrator's progress report to 2 June 2010 (13 pages) |
9 June 2010 | Administrator's progress report to 2 June 2010 (13 pages) |
9 June 2010 | Administrator's progress report to 2 June 2010 (13 pages) |
3 June 2010 | Notice of extension of period of Administration (1 page) |
3 June 2010 | Notice of extension of period of Administration (1 page) |
22 December 2009 | Administrator's progress report to 2 December 2009 (13 pages) |
22 December 2009 | Administrator's progress report to 2 December 2009 (13 pages) |
22 December 2009 | Administrator's progress report to 2 December 2009 (13 pages) |
24 November 2009 | Notice of extension of period of Administration (1 page) |
24 November 2009 | Notice of extension of period of Administration (1 page) |
26 June 2009 | Administrator's progress report to 2 June 2009 (13 pages) |
26 June 2009 | Administrator's progress report to 2 June 2009 (13 pages) |
26 June 2009 | Administrator's progress report to 2 June 2009 (13 pages) |
29 January 2009 | Statement of administrator's proposal (18 pages) |
29 January 2009 | Statement of administrator's proposal (18 pages) |
10 December 2008 | Appointment of an administrator (1 page) |
10 December 2008 | Appointment of an administrator (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page) |
4 November 2008 | Return made up to 26/04/08; full list of members (7 pages) |
4 November 2008 | Return made up to 26/04/08; full list of members (7 pages) |
16 September 2008 | Appointment terminated director mark danforth (1 page) |
16 September 2008 | Appointment Terminated Director mark danforth (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 26/04/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: grantley hall grantley ripon north yorkshire HG4 3ET (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: grantley hall grantley ripon north yorkshire HG4 3ET (1 page) |
23 January 2007 | Ad 26/04/05--------- £ si 8@1 (2 pages) |
23 January 2007 | Ad 26/04/05--------- £ si 8@1 (2 pages) |
30 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
19 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page) |
19 January 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New director appointed (2 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 April 2005 | Incorporation (16 pages) |
26 April 2005 | Incorporation (16 pages) |