Nether Alderley
Macclesfield
Cheshire
SK10 4TX
Director Name | Mr Patrick John Keely |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 12 March 2008) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Soss Moss Cottage Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Secretary Name | Ms Harriet Jane Dudgeon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 12 March 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Soss Moss Cottage Nursery Lane Nether Alderley Macclesfield Cheshire SK10 4TX |
Director Name | Mr Lewis Morgan Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2003(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 B Knutsford Road Wilmslow Cheshire SK9 6JD |
Director Name | Mr George Barnett Burnett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Ashtead Woods Road Ashtead Surrey KT21 2ER |
Registered Address | Bollin House Riverside Park Bollin Link Road Wilmslow Cheshire SK9 1DP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,973,956 |
Cash | £64,335 |
Current Liabilities | £1,860,612 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2007 | Voluntary strike-off action has been suspended (1 page) |
21 April 2007 | Application for striking-off (1 page) |
6 January 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
20 December 2006 | Declaration of assistance for shares acquisition (8 pages) |
20 December 2006 | Resolutions
|
19 December 2006 | Particulars of mortgage/charge (5 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Return made up to 02/07/06; full list of members
|
7 November 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
10 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: bollin house riverside park bollin walk wilmslow cheshire SK9 1DP (1 page) |
13 October 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 September 2003 | Company name changed grassvale LIMITED\certificate issued on 21/09/03 (3 pages) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
26 July 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 30 June 2001 (19 pages) |
11 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
5 February 2001 | Director resigned (1 page) |
1 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (19 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: keely house westinghouse road trafford park manchester M17 1PY (1 page) |
1 November 1999 | Full accounts made up to 30 June 1998 (32 pages) |
23 September 1999 | Return made up to 14/07/99; no change of members (4 pages) |
9 December 1998 | Return made up to 14/07/98; full list of members (6 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 134 palatine road west didsbury manchester M20 3ZA (1 page) |
18 November 1998 | Full accounts made up to 30 June 1997 (16 pages) |
12 November 1997 | Return made up to 14/07/97; no change of members (4 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (17 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: harnham house 134 palatine road didsbury manchester M20 9ZA (1 page) |
2 October 1996 | Full accounts made up to 30 June 1995 (17 pages) |
2 October 1996 | Return made up to 14/07/96; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 30 June 1994 (18 pages) |
4 September 1995 | Return made up to 14/07/95; change of members
|
30 July 1993 | Resolutions
|
30 July 1993 | £ nc 100/200000 26/05/93 (1 page) |
16 May 1984 | Resolutions
|
23 March 1984 | Incorporation (14 pages) |