Company NameGrundy Developments Limited
Company StatusDissolved
Company Number00797497
CategoryPrivate Limited Company
Incorporation Date23 March 1964(60 years, 1 month ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameFrancis Geoffrey Grundy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(27 years after company formation)
Appointment Duration24 years (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithinlee House Farm
Oak Road
Mottram St Andrew Nr Macclesfield
Cheshire
SK10 4QF
Director NameMrs Vivien Ann Grundy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years after company formation)
Appointment Duration18 years, 7 months (resigned 12 November 2010)
RoleAirline Cabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressWithinlee House Farm
Oak Road, Mottram St Andrew
Macclesfield
Cheshire
SK10 4QF
Secretary NameMrs Vivien Ann Grundy
NationalityBritish
StatusResigned
Appointed31 March 1992(28 years after company formation)
Appointment Duration18 years, 7 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithinlee House Farm
Oak Road, Mottram St Andrew
Macclesfield
Cheshire
SK10 4QF

Location

Registered Address2 The Granary Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches6 other UK companies use this postal address

Shareholders

10 at £1F.g. Grundy
100.00%
Ordinary

Financials

Year2014
Net Worth£3,992
Cash£4,436
Current Liabilities£503

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
20 November 2014Application to strike the company off the register (3 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Registered office address changed from The Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr United Kingdom on 29 October 2013 (1 page)
2 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
26 April 2011Termination of appointment of Vivien Grundy as a secretary (1 page)
26 April 2011Termination of appointment of Vivien Grundy as a director (1 page)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Francis Geoffrey Grundy on 21 March 2010 (2 pages)
19 May 2010Director's details changed for Mrs Vivien Ann Grundy on 21 March 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 21/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
29 May 2008Return made up to 21/03/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2007Return made up to 21/03/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 April 2006Return made up to 21/03/06; full list of members (3 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 April 2005Return made up to 21/03/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
27 April 2004Return made up to 21/03/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 May 2003Return made up to 21/03/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 21/03/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 April 2000Return made up to 21/03/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 21/03/99; no change of members (4 pages)
2 February 1999 (3 pages)
19 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Return made up to 21/03/98; full list of members (6 pages)
28 November 1997 (4 pages)
9 April 1997Return made up to 21/03/97; no change of members (4 pages)
23 December 1996 (4 pages)
2 April 1996Return made up to 21/03/96; no change of members
  • 363(287) ‐ Registered office changed on 02/04/96
(4 pages)
21 December 1995 (5 pages)
4 April 1995Return made up to 21/03/95; full list of members (6 pages)