Company NameGrainey Building And Joinery Limited
Company StatusDissolved
Company Number03505307
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameAlewife Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameSandra Gore
NationalityBritish
StatusClosed
Appointed17 February 1998(1 week, 5 days after company formation)
Appointment Duration14 years, 2 months (closed 01 May 2012)
RoleSecretary
Correspondence Address36 Kingsley Street
Leigh
Greater Manchester
WN7 5HB
Director NameStephen Grainey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(2 weeks after company formation)
Appointment Duration14 years, 2 months (closed 01 May 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address36 Kingsley Street
Leigh
Greater Manchester
WN7 5HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address150 Leigh Road
Leigh
Greater Manchester
WN7 1SJ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

100 at 1Stephen Grainey
100.00%
Ordinary

Financials

Year2014
Turnover£129,011
Gross Profit£23,498
Net Worth£3,683
Cash£200
Current Liabilities£17,334

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
4 September 2010Compulsory strike-off action has been suspended (1 page)
4 September 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
25 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Return made up to 05/02/09; full list of members (3 pages)
24 April 2009Return made up to 05/02/08; full list of members (3 pages)
24 April 2009Return made up to 05/02/09; full list of members (3 pages)
24 April 2009Return made up to 05/02/08; full list of members (3 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
16 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
16 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
27 February 2007Return made up to 05/02/07; full list of members (6 pages)
27 February 2007Return made up to 05/02/07; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
6 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 April 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
22 July 2004Return made up to 05/02/04; full list of members (6 pages)
22 July 2004Return made up to 05/02/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
19 July 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
19 July 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
23 April 2003Return made up to 05/02/03; full list of members (6 pages)
23 April 2003Return made up to 05/02/03; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
15 April 2002Return made up to 05/02/02; full list of members (6 pages)
15 April 2002Return made up to 05/02/02; full list of members (6 pages)
14 May 2001Full accounts made up to 31 July 2000 (11 pages)
14 May 2001Full accounts made up to 31 July 2000 (11 pages)
28 February 2001Return made up to 05/02/01; full list of members (6 pages)
28 February 2001Return made up to 05/02/01; full list of members (6 pages)
2 March 2000Return made up to 05/02/00; full list of members (6 pages)
2 March 2000Return made up to 05/02/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 July 1999 (12 pages)
24 December 1999Full accounts made up to 31 July 1999 (12 pages)
19 March 1999Return made up to 05/02/99; full list of members (6 pages)
19 March 1999Return made up to 05/02/99; full list of members (6 pages)
20 March 1998Company name changed alewife LTD\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed alewife LTD\certificate issued on 23/03/98 (2 pages)
24 February 1998Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 1998Registered office changed on 24/02/98 from: cobury house 69-71 market street atherton manchester (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Ad 19/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: cobury house 69-71 market street atherton manchester (1 page)
24 February 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
24 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: cobury house 69-71 market street atherton manchester M46 0DA (1 page)
12 February 1998Registered office changed on 12/02/98 from: cobury house 69-71 market street atherton manchester M46 0DA (1 page)
12 February 1998Registered office changed on 12/02/98 from: formations direct LTD 1ST floor suite, 39A leicester road salford M7 4AS (1 page)
5 February 1998Incorporation (12 pages)