Company NameGrangefield Homes Limited
Company StatusDissolved
Company Number05125606
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameBrendon Thomas Rushe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleBrewer
Correspondence Address241 Seapark
Malahide
Dublin
Irish
Secretary NameSiobhan Ryan
NationalityBritish
StatusClosed
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address241 Seapark
Malahide
Dublin
Irish
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

100 at 1Brendon Thomas Rushe
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,140
Cash£358
Current Liabilities£23,015

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Notice of ceasing to act as receiver or manager (4 pages)
6 November 2014Receiver's abstract of receipts and payments to 24 September 2014 (2 pages)
8 April 2014Receiver's abstract of receipts and payments to 27 March 2014 (2 pages)
8 October 2013Receiver's abstract of receipts and payments to 27 September 2013 (2 pages)
19 April 2013Receiver's abstract of receipts and payments to 27 March 2013 (2 pages)
10 October 2012Receiver's abstract of receipts and payments to 27 September 2012 (2 pages)
10 April 2012Receiver's abstract of receipts and payments to 27 March 2012 (2 pages)
15 November 2011Receiver's abstract of receipts and payments to 27 September 2011 (2 pages)
4 October 2010Notice of appointment of receiver or manager (3 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Return made up to 11/05/09; full list of members (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 June 2008Return made up to 11/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 July 2007Return made up to 11/05/07; no change of members (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 November 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2006Registered office changed on 13/09/06 from: 84 bury old road whitefields manchester M45 6TQ (1 page)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 June 2005Return made up to 11/05/05; full list of members (6 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
24 August 2004Ad 11/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
11 May 2004Incorporation (16 pages)