Company NameGrindley Lane Limited
Company StatusDissolved
Company Number01274976
CategoryPrivate Limited Company
Incorporation Date26 August 1976(47 years, 7 months ago)
Dissolution Date7 February 2018 (6 years, 1 month ago)
Previous NamesD.L.S. Machines Limited and D.L. Skerrett Engineering Limited

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Nicholas John Skerrett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 07 February 2018)
RoleEngineers Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Secretary NameMrs Christine Elizabeth Skerrett
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 07 February 2018)
RoleCompany Director
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMrs Christine Elizabeth Skerrett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(33 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 07 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Reginald Peter Salt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 February 2008)
RoleEngineers Merchant
Correspondence Address3 Oakwood Crescent
Sandbach
Cheshire
CW11 0LL
Director NameMrs Marie Sabina Skerrett
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 April 2002)
RoleEngineers Merchant
Correspondence Address6 Jubilee Road
Trentham
Stoke On Trent
Staffordshire
ST4 8EQ
Director NameAndrew Stanfield
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(20 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 October 2006)
RoleEngineers Merchant
Correspondence AddressRichmond School Road
Bagnall
Stoke On Trent
Staffordshire
ST9 9JP

Contact

Websitedlskerrett.co.uk

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

33 at £1Mr Nicholas John Skerrett
50.00%
Ordinary
33 at £1Mrs Christine Elizabeth Skerrett
50.00%
Ordinary

Financials

Year2014
Net Worth£260,567
Cash£5,430
Current Liabilities£115,231

Accounts

Latest Accounts5 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 July

Charges

2 November 1993Delivered on: 5 November 1993
Satisfied on: 29 May 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 July 1985Delivered on: 24 July 1985
Satisfied on: 23 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M21). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
22 January 2017Registered office address changed from 54 Grindley Lane Stoke-on-Trent ST3 7LP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 January 2017 (2 pages)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-03
(1 page)
16 January 2017Declaration of solvency (3 pages)
16 January 2017Appointment of a voluntary liquidator (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 5 July 2016 (5 pages)
8 December 2016Previous accounting period shortened from 31 August 2016 to 5 July 2016 (1 page)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 66
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 March 2015Registered office address changed from Unit 1 Palmerston Street Hanley Stoke-on-Trent ST1 3EU to 54 Grindley Lane Stoke-on-Trent ST3 7LP on 26 March 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 66
(4 pages)
14 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
1 July 2014Company name changed D.L. skerrett engineering LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-05-30
(3 pages)
1 July 2014Change of name notice (2 pages)
29 May 2014Satisfaction of charge 2 in full (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 66
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 May 2010Appointment of Mrs Christine Elizabeth Skerrett as a director (2 pages)
21 January 2010Director's details changed for Mr Nicholas John Skerrett on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Mrs Christine Elizabeth Skerrett on 20 January 2010 (1 page)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 November 2008Return made up to 31/12/07; full list of members; amend (7 pages)
20 November 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
17 October 2008Gbp ic 99/66\29/02/08\gbp sr 33@1=33\ (2 pages)
3 April 2008Appointment terminated director reginald salt (1 page)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 October 2006Director resigned (1 page)
16 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2006Return made up to 31/12/05; full list of members (8 pages)
29 November 2005Accounts for a small company made up to 28 February 2005 (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 November 2004Accounts for a small company made up to 28 February 2004 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 July 2002Accounts for a small company made up to 28 February 2002 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
18 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
5 June 1997New director appointed (2 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 28 February 1996 (9 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 28 February 1995 (9 pages)