Company NameGrandale Streetscene UK Ltd
Company StatusDissolved
Company Number07250499
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 12 months ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Denise Christina Collier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleDirector/Co. Secretary
Country of ResidenceEngland
Correspondence AddressUnit 8 Perseverance Mills Lockwood Scar
Lockwood
Huddersfield
West Yorkshire
HD4 6BW
Secretary NameTaryn Fenton
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 12 Perseverance Mills
Lockwood Scar
Huddersfield
West Yorkshire
HD4 6BW
Director NameMr Gregory Collier
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed15 June 2010(1 month after company formation)
Appointment Duration7 years, 2 months (closed 05 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Ryedale
Huddersfield
West Yorkshire
HD5 0HT

Contact

Websitewww.ganddenterprisesltd.com
Telephone07 739472488
Telephone regionMobile

Location

Registered AddressUnit 8 Perseverance Mills Lockwood Scar
Lockwood
Huddersfield
West Yorkshire
HD4 6BW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

10 at £1Denise Collier
50.00%
Ordinary
10 at £1Gregory Collier
50.00%
Ordinary

Financials

Year2014
Net Worth-£59
Cash£482
Current Liabilities£1,641

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20
(5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20
(5 pages)
12 May 2015Registered office address changed from Unit 12 Perseverance Mills Lockwood Scar Lockwood Huddersfield West Yorkshire HD4 6BW to Unit 8 Perseverance Mills Lockwood Scar Lockwood Huddersfield West Yorkshire HD4 6BW on 12 May 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Registered office address changed from 44 Ryedale Kirkheaton Huddersfield West Yorkshire HD5 0HT England on 17 May 2012 (1 page)
17 May 2012Register inspection address has been changed (1 page)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Register(s) moved to registered inspection location (1 page)
29 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
15 June 2010Appointment of Mr Gregory Collier as a director (2 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)