Company NameGranville Lawrence Associates Limited
Company StatusDissolved
Company Number04916763
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Mark Callaghan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 21 August 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCorner House, Granville Road
Timperley
Altrincham
Cheshire
WA15 7BE
Director NameAndrew John Leach
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 21 August 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Cottage
Ford Lane
Northenden
Manchester
M22 4NQ
Secretary NameMr Stephen Mark Callaghan
NationalityBritish
StatusClosed
Appointed06 November 2003(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 21 August 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCorner House, Granville Road
Timperley
Altrincham
Cheshire
WA15 7BE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressRectory Cottage Ford Lane
Northenden
Manchester
Lancashire
M22 4NQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew John Leach
25.00%
Ordinary
1 at £1Marie Callaghan
25.00%
Ordinary
1 at £1Sheila Valerie Leach
25.00%
Ordinary
1 at £1Stephen Mark Callaghan
25.00%
Ordinary

Financials

Year2014
Net Worth£104,882
Cash£436
Current Liabilities£31,358

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 November 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 February 2016Registered office address changed from St Georges House 215 Chester Road Manchester Lancashire M15 4JE to Rectory Cottage Ford Lane Northenden Manchester Lancashire M22 4NQ on 18 February 2016 (1 page)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(5 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 July 2007Return made up to 30/06/07; no change of members (8 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 July 2005Return made up to 30/06/05; full list of members (8 pages)
21 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 December 2004Return made up to 30/09/04; full list of members (7 pages)
26 November 2003Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Secretary resigned (2 pages)
12 November 2003Registered office changed on 12/11/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (2 pages)
12 November 2003Director resigned (2 pages)
12 November 2003New director appointed (2 pages)
30 September 2003Incorporation (14 pages)