Company NameGrant Tailor Limited
DirectorStuart Ehgott
Company StatusDissolved
Company Number04390181
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Previous NameAshstock 2017 Limited

Business Activity

Section CManufacturing
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products

Directors

Director NameStuart Ehgott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(3 weeks, 4 days after company formation)
Appointment Duration22 years
RoleTailor
Correspondence AddressFlat 47 Stoneleigh Court
Ehartwell Lane
Leeds
West Yorkshire
LS17 8FN
Secretary NameSarah Stonier
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 year after company formation)
Appointment Duration21 years, 1 month
RoleBook Keeper
Correspondence Address18 Rosebank Gardens
Leeds
LS3 1EZ
Secretary NameAccess Accountancy Services Ltd (Corporation)
StatusCurrent
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years
Correspondence Address5 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
Director NameBernadette Kathleen Lewis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 April 2002)
RoleAccountant
Correspondence Address5 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMazars
Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 June 2006Dissolved (1 page)
20 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport cheshire SK4 1BS (1 page)
11 February 2004Registered office changed on 11/02/04 from: 5 haywra street harrogate north yorkshire HG1 5BJ (1 page)
5 February 2004Appointment of a voluntary liquidator (1 page)
5 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2004Statement of affairs (7 pages)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (1 page)
8 October 2003Return made up to 08/03/03; full list of members (6 pages)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
7 August 2002Registered office changed on 07/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
2 May 2002Company name changed ashstock 2017 LIMITED\certificate issued on 02/05/02 (2 pages)
8 March 2002Incorporation (10 pages)