Sandbach
Cheshire
CW11 1JD
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (closed 21 July 2015) |
Correspondence Address | 18/19 Prince Of Wales House Salmon Fields Business Village, Royton Oldham Lancashire OL2 6HT |
Secretary Name | Amanda Jane Dronsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 7 Carpenters Way Rochdale Lancashire OL16 4XU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Prince Of Wales House 18-19 Salmon Fields Business Village, Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
199 at £1 | Paul Dronsfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,428 |
Cash | £2,843 |
Current Liabilities | £7,951 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Grms Ltd on 5 February 2014 (1 page) |
5 February 2014 | Secretary's details changed for Grms Ltd on 5 February 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Director's details changed for Paul Dronsfield on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Dronsfield on 3 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Grms Ltd on 3 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Grms Ltd on 3 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
1 February 2007 | Secretary's particulars changed (1 page) |
19 September 2006 | Ad 25/08/06--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
19 September 2006 | Particulars of contract relating to shares (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: c/o gatley read prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
31 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
31 January 2006 | Secretary's particulars changed (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
19 August 2004 | Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 23/01/04; full list of members
|
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
18 July 2003 | Secretary resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (9 pages) |