Company NameGround Rented Ltd.
Company StatusDissolved
Company Number02714959
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameHallglen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1992(2 months, 1 week after company formation)
Appointment Duration26 years, 5 months (closed 08 January 2019)
RoleCompany Director (Property)
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Secretary NameMrs Margaret Elaine Caldwell
NationalityBritish
StatusClosed
Appointed27 July 1992(2 months, 1 week after company formation)
Appointment Duration26 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMr Mark James Caldwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(11 years, 8 months after company formation)
Appointment Duration14 years, 12 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlyle House 78 Chorley New Road
Bolton
BL1 4BY
Director NameMr David Andrew Caldwell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(21 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1D.a. Caldwell
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
16 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (6 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (7 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
16 August 2013Appointment of Mr David Caldwell as a director (3 pages)
16 August 2013Appointment of Mr David Caldwell as a director (3 pages)
15 August 2013Company name changed hallglen LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(2 pages)
15 August 2013Change of name notice (1 page)
15 August 2013Change of name notice (1 page)
15 August 2013Company name changed hallglen LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(2 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
8 February 2013Accounts for a dormant company made up to 31 May 2012 (7 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
9 January 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (7 pages)
13 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr James Caldwell on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Mark James Caldwell on 25 May 2010 (2 pages)
25 May 2010Secretary's details changed for Margaret Elaine Caldwell on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mr Mark James Caldwell on 25 May 2010 (2 pages)
25 May 2010Secretary's details changed for Margaret Elaine Caldwell on 25 May 2010 (1 page)
25 May 2010Director's details changed for Mr James Caldwell on 25 May 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
4 August 2009Return made up to 29/07/09; full list of members (4 pages)
4 August 2009Return made up to 29/07/09; full list of members (4 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
1 April 2009Accounts for a dormant company made up to 31 May 2008 (7 pages)
28 August 2008Return made up to 29/07/08; full list of members (4 pages)
28 August 2008Return made up to 29/07/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 August 2007Return made up to 29/07/07; full list of members (3 pages)
10 August 2007Return made up to 29/07/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
30 January 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
16 August 2006Return made up to 29/07/06; full list of members (3 pages)
16 August 2006Return made up to 29/07/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
27 January 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
25 August 2005Return made up to 29/07/05; full list of members (3 pages)
25 August 2005Return made up to 29/07/05; full list of members (3 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
27 August 2004Return made up to 29/07/04; full list of members (7 pages)
27 August 2004Return made up to 29/07/04; full list of members (7 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
28 November 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
28 November 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
29 August 2003Registered office changed on 29/08/03 from: st james`s court brown street manchester M2 2JF (1 page)
29 August 2003Registered office changed on 29/08/03 from: st james`s court brown street manchester M2 2JF (1 page)
23 August 2003Return made up to 29/07/03; full list of members (6 pages)
23 August 2003Return made up to 29/07/03; full list of members (6 pages)
20 May 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
20 May 2003Total exemption full accounts made up to 31 May 2002 (3 pages)
6 August 2002Return made up to 29/07/02; full list of members (6 pages)
6 August 2002Return made up to 29/07/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (3 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (3 pages)
18 July 2001Return made up to 15/05/01; full list of members (6 pages)
18 July 2001Return made up to 15/05/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 May 2000 (3 pages)
29 March 2001Full accounts made up to 31 May 2000 (3 pages)
18 July 2000Return made up to 15/05/00; full list of members (6 pages)
18 July 2000Return made up to 15/05/00; full list of members (6 pages)
9 March 2000Full accounts made up to 31 May 1999 (3 pages)
9 March 2000Full accounts made up to 31 May 1999 (3 pages)
23 July 1999Return made up to 15/05/99; full list of members (7 pages)
23 July 1999Return made up to 15/05/99; full list of members (7 pages)
12 March 1999Full accounts made up to 31 May 1998 (4 pages)
12 March 1999Full accounts made up to 31 May 1998 (4 pages)
28 October 1998Registered office changed on 28/10/98 from: slater heelis, lloyds bank buildings 1 tatton road, sale greater manchester. M33 1XR (1 page)
28 October 1998Registered office changed on 28/10/98 from: slater heelis, lloyds bank buildings 1 tatton road, sale greater manchester. M33 1XR (1 page)
1 June 1998Return made up to 15/05/98; no change of members (5 pages)
1 June 1998Return made up to 15/05/98; no change of members (5 pages)
12 March 1998Full accounts made up to 31 May 1997 (4 pages)
12 March 1998Full accounts made up to 31 May 1997 (4 pages)
4 July 1997Return made up to 15/05/97; no change of members (5 pages)
4 July 1997Return made up to 15/05/97; no change of members (5 pages)
2 April 1997Full accounts made up to 31 May 1996 (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (4 pages)
3 June 1996Return made up to 15/05/96; full list of members (7 pages)
3 June 1996Return made up to 15/05/96; full list of members (7 pages)
23 October 1995Full accounts made up to 31 May 1995 (4 pages)
23 October 1995Full accounts made up to 31 May 1995 (4 pages)
5 June 1995Return made up to 15/05/95; no change of members (6 pages)
5 June 1995Return made up to 15/05/95; no change of members (6 pages)
5 May 1995Full accounts made up to 31 May 1994 (4 pages)
5 May 1995Full accounts made up to 31 May 1994 (4 pages)