Company NameColin Grantham & Co.Limited
Company StatusDissolved
Company Number00369778
CategoryPrivate Limited Company
Incorporation Date2 October 1941(82 years, 6 months ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Clark Grantham
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(50 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleBusiness Broker
Correspondence Address82 Mottram Old Road
Hyde
Cheshire
SK14 5NJ
Director NameGladys Grantham
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(50 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleBusiness Broker
Correspondence Address82 Mottram Old Road
Hyde
Cheshire
SK14 5NJ
Secretary NameGladys Grantham
NationalityBritish
StatusClosed
Appointed14 December 1991(50 years, 2 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address82 Mottram Old Road
Hyde
Cheshire
SK14 5NJ
Director NameJames Clark Grantham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1997(55 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address54 Marlborough Road
Hyde
Cheshire
SK14 5HU

Location

Registered Address76 Manchester Road
Denton
Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,875
Cash£2,614
Current Liabilities£20,641

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 February 2003Return made up to 14/12/02; full list of members (7 pages)
15 July 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 February 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2000Return made up to 14/12/00; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 January 2000Return made up to 14/12/99; full list of members (7 pages)
5 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 January 1999Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 January 1998Return made up to 14/12/97; full list of members (6 pages)
2 April 1997New director appointed (2 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 February 1997Return made up to 14/12/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)