Delph
Saddleworth
OL3 5DL
Director Name | Peter Banks |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Peter Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 09 June 2020) |
Role | Chartered Accountant |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | grasscroftproperty.com |
---|---|
Telephone | 0161 6220666 |
Telephone region | Manchester |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Grasscroft Property Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,969 |
Cash | £23,368 |
Current Liabilities | £19,552 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 July 2005 | Delivered on: 19 July 2005 Satisfied on: 9 December 2005 Persons entitled: Pbm Management Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The equitable interest in the f/h land at manchester road, mossley t/n GM195230. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 September 2004 | Delivered on: 14 September 2004 Persons entitled: G & J Seddon LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being cranbourne road ashton under lyne. Outstanding |
9 May 2003 | Delivered on: 15 May 2003 Persons entitled: J & G Seddon Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 68-78 chew valley road, greenfield, oldham, t/NSGM196151 & GM885921 and part not yet registered but otherwise comprised in the assignment above referred to;. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (1 page) |
3 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
29 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
29 January 2021 | Change of details for Grasscroft Property Company Limited as a person with significant control on 20 January 2021 (2 pages) |
28 January 2021 | Registered 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 28 January 2021 (2 pages) |
20 January 2021 | Registered 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) |
16 June 2020 | Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Peter Banks as a secretary on 9 June 2020 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
24 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
24 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 April 2017 | Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
6 April 2017 | Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
19 January 2015 | Director's details changed for Peter Banks on 19 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Peter Banks on 19 December 2014 (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
23 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 17/01/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 17/01/08; full list of members (3 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
14 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 February 2005 | Return made up to 17/01/05; full list of members
|
3 February 2005 | Return made up to 17/01/05; full list of members
|
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 April 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
7 April 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 123 deansgate manchester greater manchester M3 2BU (2 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 123 deansgate manchester greater manchester M3 2BU (2 pages) |
24 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
24 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
20 May 2003 | New secretary appointed;new director appointed (3 pages) |
20 May 2003 | New secretary appointed;new director appointed (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Memorandum and Articles of Association (23 pages) |
28 April 2003 | Memorandum and Articles of Association (23 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Company name changed fleetness 330 LIMITED\certificate issued on 23/04/03 (2 pages) |
23 April 2003 | Company name changed fleetness 330 LIMITED\certificate issued on 23/04/03 (2 pages) |
17 January 2003 | Incorporation (26 pages) |
17 January 2003 | Incorporation (26 pages) |