Company NameGrasscroft Property Company Limited
Company StatusDissolved
Company Number04425458
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Colin Coulter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months (closed 16 January 2024)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
Secretary NameNaomi Coulter
NationalityBritish
StatusResigned
Appointed05 June 2002(1 month, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 2002)
RoleAccountant
Correspondence Address3 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NamePeter Banks
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(8 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 09 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NamePeter Banks
NationalityBritish
StatusResigned
Appointed31 December 2002(8 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 09 June 2020)
RoleChartered Accountant
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegrasscroftproperty.com
Telephone0161 6220666
Telephone regionManchester

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Michael Colin Coulter
50.00%
Ordinary A
700 at £1Peter Banks
35.00%
Ordinary B
300 at £1Jennifer Lois Banks
15.00%
Ordinary C

Financials

Year2014
Net Worth£56,071
Cash£116,804
Current Liabilities£94,290

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

16 January 2003Delivered on: 18 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2021Registered office address changed from The Old Bakery 3a King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth OL3 5DL on 29 January 2021 (2 pages)
20 January 2021Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 20 January 2021 (1 page)
17 June 2020Notification of Jeremy Walker Banks as a person with significant control on 9 June 2020 (2 pages)
17 June 2020Termination of appointment of Peter Banks as a secretary on 9 June 2020 (1 page)
17 June 2020Cessation of Peter Banks as a person with significant control on 9 June 2020 (1 page)
17 June 2020Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
24 May 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
6 April 2017Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
6 April 2017Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(5 pages)
24 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,000
(5 pages)
19 January 2015Director's details changed for Peter Banks on 19 December 2014 (2 pages)
19 January 2015Director's details changed for Peter Banks on 19 December 2014 (2 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2,000
(5 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
14 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
14 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
14 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
14 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
14 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
30 April 2009Return made up to 26/04/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 June 2008Return made up to 26/04/08; full list of members (4 pages)
18 June 2008Return made up to 26/04/08; full list of members (4 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
21 June 2007Return made up to 26/04/07; full list of members (7 pages)
21 June 2007Return made up to 26/04/07; full list of members (7 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 July 2006Return made up to 26/04/06; full list of members; amend (7 pages)
3 July 2006Return made up to 26/04/06; full list of members; amend (7 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 June 2006Return made up to 26/04/06; full list of members (7 pages)
12 June 2006Return made up to 26/04/06; full list of members (7 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 June 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
27 June 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
(7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 April 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
7 April 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
29 March 2004Registered office changed on 29/03/04 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (2 pages)
29 March 2004Registered office changed on 29/03/04 from: bentgate house newhey road milnrow rochdale lancashire OL16 4JY (2 pages)
10 June 2003Return made up to 26/04/03; full list of members (7 pages)
10 June 2003Return made up to 26/04/03; full list of members (7 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 February 2003Ad 31/12/02--------- £ si 1997@1=1997 £ ic 3/2000 (2 pages)
7 February 2003Nc inc already adjusted 31/12/02 (1 page)
7 February 2003Nc inc already adjusted 31/12/02 (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
7 February 2003Ad 31/12/02--------- £ si 1997@1=1997 £ ic 3/2000 (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 3 old kiln lane, grotton saddleworth oldham OL4 5RZ (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 3 old kiln lane, grotton saddleworth oldham OL4 5RZ (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Ad 05/06/02-05/06/02 £ si 2@1=2 £ ic 1/3 (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Ad 05/06/02-05/06/02 £ si 2@1=2 £ ic 1/3 (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
26 April 2002Incorporation (9 pages)
26 April 2002Incorporation (9 pages)