Company NameGranddirect Limited
Company StatusDissolved
Company Number03393231
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Danher
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration23 years, 3 months (closed 13 October 2020)
RoleLicencee
Country of ResidenceEngland
Correspondence Address24 Sandringham Road
Tuebrook
Liverpool
L13 8BY
Director NameMrs Gillian Danher
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(14 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Sandringham Road
Tuebrook
Liverpool
L13 8BY
Director NameFrancis Augustine Danher
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 24 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Whitefarm Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0BP
Director NameMichael Desmond Moore
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 13 February 2010)
RoleRetired
Correspondence Address13 Marlborough Road
Tuebrook
Liverpool
Merseyside
L13 8AU
Secretary NameFrancis Augustine Danher
NationalityBritish
StatusResigned
Appointed10 July 1997(2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 24 October 2011)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address21 Whitefarm Lane
Thorpe St Andrew
Norwich
Norfolk
NR7 0BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Gillian Danher
50.00%
Ordinary
500 at £1John Danher
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,235
Cash£4,562
Current Liabilities£88,781

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

27 November 2002Delivered on: 29 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St george 48 berry street liverpool merseyside t/no: MS302247. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 1997Delivered on: 11 November 1997
Satisfied on: 12 February 1998
Persons entitled: Frenson Limited

Classification: Legal charge
Secured details: £11,287.50 due from the company to the chargee.
Particulars: 48 berry street liverpool.
Fully Satisfied

Filing History

30 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 September 2013Second filing of AP01 previously delivered to Companies House (5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(5 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,000
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
24 October 2011Director's details changed for John Danher on 24 October 2011 (2 pages)
24 October 2011Appointment of Mrs Gillian Danher as a director
  • ANNOTATION A second filing AP01 was registered on 19/09/13.
(3 pages)
24 October 2011Registered office address changed from 21 White Farm Lane Thorpe St Andrew Norwich Norfolk NR7 0BP on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Francis Danher as a director (1 page)
24 October 2011Termination of appointment of Francis Danher as a secretary (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Francis Augustine Danher on 26 June 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 April 2010Termination of appointment of Michael Moore as a director (1 page)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 July 2009Return made up to 26/06/09; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Return made up to 26/06/08; full list of members (5 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 July 2007Return made up to 26/06/07; full list of members (3 pages)
9 July 2006Return made up to 26/06/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 July 2005Return made up to 26/06/05; full list of members (3 pages)
12 July 2004Return made up to 26/06/04; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
13 July 2003Return made up to 26/06/03; full list of members (8 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
10 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2002Registered office changed on 25/04/02 from: 48 berry street liverpool merseyside L1 (1 page)
3 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
20 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2000Full accounts made up to 31 October 1999 (11 pages)
6 October 1999Return made up to 26/06/99; full list of members (6 pages)
29 July 1999Full accounts made up to 31 October 1998 (10 pages)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Particulars of mortgage/charge (3 pages)
13 October 1997Ad 31/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 October 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
23 September 1997Registered office changed on 23/09/97 from: 48 berry street liverpool merseyside L1 4JQ (1 page)
7 August 1997Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997Director resigned (1 page)
26 June 1997Incorporation (9 pages)