Company NameGrasscroft Homes Limited
Company StatusDissolved
Company Number04641078
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameFleetness 330 Limited

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
Appointed16 April 2003(2 months, 4 weeks after company formation)
Appointment Duration18 years, 8 months (closed 04 January 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
Director NamePeter Banks
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(2 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month (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
Appointed16 April 2003(2 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 09 June 2020)
RoleChartered Accountant
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

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

2 at £1Grasscroft Property Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£118,969
Cash£23,368
Current Liabilities£19,552

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

15 July 2005Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (1 page)
3 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
29 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 January 2021Change of details for Grasscroft Property Company Limited as a person with significant control on 20 January 2021 (2 pages)
28 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 28 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)
16 June 2020Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page)
16 June 2020Termination of appointment of Peter Banks as a secretary on 9 June 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
24 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
24 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 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)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(4 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 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 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 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
15 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 Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
23 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 April 2009Return made up to 17/01/09; full list of members (3 pages)
3 April 2009Return made up to 17/01/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 March 2008Return made up to 17/01/08; full list of members (3 pages)
5 March 2008Return made up to 17/01/08; full list of members (3 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)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
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 (5 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 February 2007Return made up to 17/01/07; full list of members (7 pages)
20 February 2007Return made up to 17/01/07; full list of members (7 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 February 2006Return made up to 17/01/06; full list of members (7 pages)
14 February 2006Return made up to 17/01/06; full list of members (7 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 February 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(7 pages)
3 February 2005Return made up to 17/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(7 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
7 April 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
7 April 2004Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
29 March 2004Registered office changed on 29/03/04 from: 123 deansgate manchester greater manchester M3 2BU (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 123 deansgate manchester greater manchester M3 2BU (2 pages)
24 March 2004Return made up to 17/01/04; full list of members (7 pages)
24 March 2004Return made up to 17/01/04; full list of members (7 pages)
20 May 2003New secretary appointed;new director appointed (3 pages)
20 May 2003New secretary appointed;new director appointed (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
28 April 2003Memorandum and Articles of Association (23 pages)
28 April 2003Memorandum and Articles of Association (23 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Secretary resigned (1 page)
23 April 2003Company name changed fleetness 330 LIMITED\certificate issued on 23/04/03 (2 pages)
23 April 2003Company name changed fleetness 330 LIMITED\certificate issued on 23/04/03 (2 pages)
17 January 2003Incorporation (26 pages)
17 January 2003Incorporation (26 pages)