Company NameGrand Schemes Limited
Company StatusDissolved
Company Number05080119
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years ago)
Dissolution Date15 December 2018 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Anthony Malcolm Roberts
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 15 December 2018)
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameSarah Elizabeth Sleeman
NationalityBritish
StatusResigned
Appointed18 May 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address15 Warburton Close
Hale Barns
Altrincham
Cheshire
WA15 0SJ
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£49,703
Cash£17,928
Current Liabilities£33,895

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2017Liquidators' statement of receipts and payments to 5 July 2017 (14 pages)
14 September 2016Liquidators' statement of receipts and payments to 5 July 2016 (12 pages)
23 July 2015Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 23 July 2015 (2 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Director's details changed for Mr Anthony Malcolm Roberts on 13 May 2013 (2 pages)
18 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Director's details changed for Mr Anthony Roberts on 1 January 2011 (2 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Mr Anthony Roberts on 1 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Director's details changed for Mr Anthony Roberts on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Anthony Roberts on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Director's change of particulars / anthony roberts / 13/03/2009 (1 page)
7 April 2009Return made up to 22/03/09; full list of members (3 pages)
7 April 2009Director's change of particulars / anthony roberts / 13/03/2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 May 2008Return made up to 22/03/08; full list of members (3 pages)
19 May 2008Appointment terminated secretary sarah sleeman (1 page)
19 May 2008Director's change of particulars / anthony roberts / 01/04/2008 (1 page)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Return made up to 22/03/06; full list of members (6 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Registered office changed on 16/01/06 from: 80 thorley lane, timperley altrincham cheshire WA15 7AN (1 page)
22 December 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
9 July 2005Particulars of mortgage/charge (3 pages)
13 April 2005Return made up to 22/03/05; full list of members (6 pages)
14 July 2004Particulars of mortgage/charge (4 pages)
22 June 2004New secretary appointed (2 pages)
18 May 2004New director appointed (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
18 May 2004Secretary resigned (1 page)
22 March 2004Incorporation (14 pages)