Company NameGrangevale Leisure Limited
Company StatusDissolved
Company Number03060686
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePeter Lawrence Moore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address66 The Avenue
Sale
Cheshire
M33 4WA
Director NameJames Thomas Connolly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressFlat 8,692 St Michaels Court
Peel Green,Eccles
Manchester
Greater Manchester
M30 7LP
Secretary NameJames Thomas Connolly
NationalityBritish
StatusClosed
Appointed23 October 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 11 September 2001)
RoleCompany Director
Correspondence AddressFlat 8,692 St Michaels Court
Peel Green,Eccles
Manchester
Greater Manchester
M30 7LP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressVictoria House
59b Derby Street
Manchester
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 May 1998Return made up to 24/05/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
13 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
8 April 1997Compulsory strike-off action has been discontinued (1 page)
6 April 1997Return made up to 24/05/96; full list of members (6 pages)
6 April 1997Secretary's particulars changed;director's particulars changed (1 page)
1 April 1997First Gazette notice for compulsory strike-off (1 page)
29 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996Ad 23/10/96--------- £ si 48@1=48 £ ic 2/50 (2 pages)
25 June 1996New director appointed (2 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995Director resigned (2 pages)
24 May 1995Incorporation (26 pages)