Company NameGranville Windows Limited
Company StatusDissolved
Company Number02872409
CategoryPrivate Limited Company
Incorporation Date16 November 1993(30 years, 5 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJane Marie Hurstfield
NationalityBritish
StatusClosed
Appointed18 November 1998(5 years after company formation)
Appointment Duration10 years, 10 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address3 Park Road
Audenshaw
Manchester
Lancashire
M34 5QW
Director NameGary Ian Hitchen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleConsultant
Correspondence Address24 Drayfields
Droylesden
Manchester
M43 7ET
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameTracey Hitchen
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Dray Fields
Droylsden
Manchester
M43 7ET
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameBernard Leslie Molloy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address10 Hawthorn Street
Gorton
Manchester
M18 8PT
Secretary NameAmber Petra Christina Molloy
NationalityBritish
StatusResigned
Appointed28 February 1994(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address10 Hawthorn Street
Gorton
Manchester
M18 8PT
Director NameAmber Petra Christina Molloy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 1998)
RoleCompany Director
Correspondence Address10 Hawthorn Street
Gorton
Manchester
M18 8PT
Director NameGary Ian Hitchen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address1 Starling Close
Droylsden
Manchester
Lancashire
M43 7TY

Location

Registered Address168 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AF
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£698
Cash£16,994
Current Liabilities£104,351

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2009Voluntary strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
18 March 2009Appointment terminated director gary hitchen (1 page)
18 March 2009Application for striking-off (1 page)
28 November 2008Return made up to 16/11/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 16/11/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Return made up to 16/11/06; full list of members (6 pages)
21 February 2006Return made up to 16/11/05; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Return made up to 16/11/04; full list of members (6 pages)
3 March 2004Return made up to 16/11/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Return made up to 16/11/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 November 2001Return made up to 16/11/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Return made up to 16/11/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 December 1999Return made up to 16/11/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
24 November 1998New secretary appointed (1 page)
24 November 1998New director appointed (1 page)
19 November 1998Return made up to 16/11/98; full list of members (6 pages)
5 May 1998Return made up to 16/11/97; full list of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: parkwood house 169 chorley new road bolton lancashire BL1 4QZ (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 January 1997Return made up to 16/11/96; no change of members (4 pages)
15 February 1996Return made up to 16/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1995Registered office changed on 22/09/95 from: 19 chorley old road bolton lancashire BL1 3AD (1 page)
14 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 August 1995Particulars of mortgage/charge (4 pages)