Wilmslow
SK9 1BU
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(31 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr John Michael Edwardson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2006) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | High Cross House 37 High Cross Avenue Melrose Roxburghshire TD6 9SQ Scotland |
Director Name | Mr Colin Gibb |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Main Street Weeton Leeds West Yorkshire LS17 0AY |
Director Name | Mr John Kavanagh |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Corn Mill The Green Eldwick Bingley West Yorkshire BD16 3AP |
Director Name | Dr Harold Cawton Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2006) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | Toils Farm High Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr John Fletcher Waring |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Cringlemire Holbeck Lane Troutbeck Windermere Cumbria LA23 1LY |
Secretary Name | Mr John Fletcher Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 1 Cringlemire Holbeck Lane Troutbeck Windermere Cumbria LA23 1LY |
Secretary Name | Mr George Frederick Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 38 Brook Gardens Harwood Bolton Lancashire BL2 3JD |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(23 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
200 at £1 | Granby Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
13 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
4 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
23 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
4 November 2007 | Full accounts made up to 31 May 2006 (12 pages) |
4 November 2007 | Full accounts made up to 31 May 2006 (12 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 August 2007 | Return made up to 10/05/07; no change of members (7 pages) |
15 August 2007 | Return made up to 10/05/07; no change of members (7 pages) |
12 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
7 July 2006 | New director appointed (19 pages) |
7 July 2006 | New director appointed (19 pages) |
8 June 2006 | New secretary appointed;new director appointed (30 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 1 & 2 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (17 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New secretary appointed;new director appointed (30 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 1 & 2 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
8 June 2006 | New director appointed (17 pages) |
8 June 2006 | Declaration of assistance for shares acquisition (6 pages) |
17 May 2006 | Return made up to 10/05/06; full list of members
|
17 May 2006 | Return made up to 10/05/06; full list of members
|
31 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
29 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 39,chorley new road bolton lancs BL1 4QR (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 39,chorley new road bolton lancs BL1 4QR (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (9 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (9 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
31 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
13 November 2002 | Auditor's resignation (1 page) |
13 November 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
29 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
1 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (13 pages) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
21 March 2001 | Secretary resigned;director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2000 | Declaration of mortgage charge released/ceased (3 pages) |
20 July 2000 | Declaration of mortgage charge released/ceased (4 pages) |
20 July 2000 | Declaration of mortgage charge released/ceased (3 pages) |
20 July 2000 | Declaration of mortgage charge released/ceased (4 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (10 pages) |
26 May 1999 | Return made up to 10/05/99; full list of members (10 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (8 pages) |
31 May 1998 | Return made up to 10/05/98; no change of members (8 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members (8 pages) |
22 May 1997 | Return made up to 10/05/97; no change of members (8 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
26 January 1997 | Full accounts made up to 31 May 1996 (14 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 10/05/96; full list of members
|
29 May 1996 | Return made up to 10/05/96; full list of members
|
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
15 December 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
15 December 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
12 May 1995 | Return made up to 10/05/95; no change of members (10 pages) |
12 May 1995 | Return made up to 10/05/95; no change of members (10 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
29 September 1994 | Resolutions
|
29 September 1994 | Resolutions
|
25 April 1994 | Resolutions
|
25 April 1994 | Resolutions
|
7 February 1994 | Resolutions
|
7 February 1994 | Resolutions
|
27 February 1991 | Company name changed pierce hill property services li mited\certificate issued on 28/02/91 (2 pages) |
27 February 1991 | Company name changed pierce hill property services li mited\certificate issued on 28/02/91 (2 pages) |
29 July 1987 | Resolutions
|
29 July 1987 | Resolutions
|