Company NameGranby Holdings Limited
Company StatusDissolved
Company Number04827726
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameHamsard 2683 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(6 years, 8 months after company formation)
Appointment Duration6 years (closed 19 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 19 April 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr John Michael Edwardson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 May 2006)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHigh Cross House
37 High Cross Avenue
Melrose
Roxburghshire
TD6 9SQ
Scotland
Director NameMr Colin Gibb
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 May 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Main Street
Weeton
Leeds
West Yorkshire
LS17 0AY
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 May 2006)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Secretary NameMr George Frederick Warburton
NationalityBritish
StatusResigned
Appointed18 May 2004(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 May 2006)
RoleCompany Director
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed31 May 2006(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitefshc.co.uk
Telephone01625 417800
Telephone regionMacclesfield

Location

Registered AddressNorcliffe House
Station Road
Wilmslow
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £0.1Fshc Opco Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,286,000
Current Liabilities£654,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 October 2015Statement of capital on 5 October 2015
  • GBP 496.50
(4 pages)
5 October 2015Solvency Statement dated 29/09/15 (1 page)
5 October 2015Statement by Directors (1 page)
5 October 2015Statement of capital on 5 October 2015
  • GBP 496.50
(4 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 496.5
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 496.5
(7 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
21 February 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NY on 21 February 2014 (1 page)
16 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
12 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
17 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
18 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
13 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
4 November 2009Full accounts made up to 31 December 2008 (44 pages)
14 July 2009Return made up to 10/07/09; full list of members (4 pages)
23 January 2009Full accounts made up to 31 December 2007 (39 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
26 June 2008Director appointed peter calveley (2 pages)
23 December 2007Director resigned (1 page)
4 November 2007Full accounts made up to 31 May 2006 (15 pages)
1 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 August 2007Return made up to 10/07/07; full list of members (3 pages)
17 November 2006Particulars of mortgage/charge (13 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
10 November 2006Memorandum and Articles of Association (11 pages)
10 November 2006Declaration of assistance for shares acquisition (42 pages)
6 September 2006Return made up to 10/07/06; full list of members (3 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
14 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
7 July 2006New director appointed (19 pages)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
3 July 2006Declaration of assistance for shares acquisition (4 pages)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
8 June 2006Registered office changed on 08/06/06 from: 1 & 2 merchants quay ashley lane shipley west yorkshire BD17 7DB (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed;new director appointed (30 pages)
8 June 2006Director resigned (1 page)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
8 June 2006New director appointed (17 pages)
8 June 2006Declaration of assistance for shares acquisition (6 pages)
31 March 2006Group of companies' accounts made up to 31 May 2005 (30 pages)
19 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
28 October 2004Registered office changed on 28/10/04 from: 39 chorley new road bolton lancashire BL1 4QR (1 page)
1 September 2004Registered office changed on 01/09/04 from: 39 chorley new road bolton lancashire BL1 4QR (1 page)
1 September 2004Registered office changed on 01/09/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
13 August 2004Return made up to 10/07/04; full list of members (14 pages)
27 July 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
7 July 2004New director appointed (3 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Statement of affairs (21 pages)
7 July 2004Ad 11/06/04--------- £ si [email protected]=397 £ ic 99/496 (6 pages)
7 July 2004Resolutions
  • RES13 ‐ Sale purchase shares 11/06/04
(3 pages)
7 July 2004New director appointed (4 pages)
7 July 2004New director appointed (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Ad 18/05/04--------- £ si [email protected]=98 £ ic 1/99 (6 pages)
7 July 2004Secretary resigned (1 page)
18 June 2004Particulars of mortgage/charge (4 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Nc inc already adjusted 18/05/04 (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 May 2004Company name changed hamsard 2683 LIMITED\certificate issued on 28/05/04 (3 pages)
27 May 2004S-div 18/05/04 (1 page)
10 July 2003Incorporation (17 pages)