Company NameGrantham Construction Ltd
Company StatusDissolved
Company Number08520249
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date5 January 2024 (3 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Director

Director NameMr Adrian Phillip Grantham
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address49 Schofield Avenue
Beverley
East Yorkshire
HU17 0HY

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Adrian Phillip Grantham
100.00%
Ordinary

Financials

Year2014
Net Worth-£151
Cash£22
Current Liabilities£4,400

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Filing History

5 October 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
25 July 2023Registered office address changed from Fourth Floor Toronto Street Toronto Square Leeds West Yorkshire LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages)
16 August 2022Registered office address changed from 18-19 Albion Street Hull East Yorkshire HU1 3TG to Fourth Floor Toronto Street Toronto Square Leeds West Yorkshire LS1 2HJ on 16 August 2022 (2 pages)
16 August 2022Statement of affairs (11 pages)
16 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-01
(1 page)
16 August 2022Appointment of a voluntary liquidator (3 pages)
11 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
16 July 2021Compulsory strike-off action has been discontinued (1 page)
15 July 2021Unaudited abridged accounts made up to 31 May 2019 (8 pages)
22 January 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
1 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
3 August 2020Registered office address changed from Frogowse Station Lane Newport East Yorkshire HU15 2PX to 18-19 Albion Street Hull East Yorkshire HU1 3TG on 3 August 2020 (2 pages)
3 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Registered office address changed from Frogowse Station Lane Newport E HU15 2PX England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Frogowse Station Lane Newport E HU15 2PX England on 2 June 2014 (1 page)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from Frogowse Station Lane Newport E HU15 2PX England on 2 June 2014 (1 page)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)