Delph
Saddleworth
OL3 5DL
Director Name | Peter Banks |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 June 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Secretary Name | Peter Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 June 2020) |
Role | Chartered Accountant |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | grasscroftproperty.com |
---|---|
Telephone | 0161 6220666 |
Telephone region | Manchester |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Grasscroft Property Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (1 page) |
3 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
29 January 2021 | Registered 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 29 January 2021 (2 pages) |
20 January 2021 | Registered 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 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 June 2020 | Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Peter Banks as a secretary on 9 June 2020 (1 page) |
8 June 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
8 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
2 July 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
11 July 2017 | Notification of Grasscroft Property Company Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Grasscroft Property Company Limited as a person with significant control on 11 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
21 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
6 April 2017 | Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
6 April 2017 | Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
2 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
19 January 2015 | Director's details changed for Peter Banks on 19 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Peter Banks on 19 December 2014 (2 pages) |
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Peter Banks on 7 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
4 January 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
24 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
24 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
25 January 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
31 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
7 January 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
19 July 2006 | Return made up to 05/07/06; no change of members (7 pages) |
19 July 2006 | Return made up to 05/07/06; no change of members (7 pages) |
12 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New secretary appointed;new director appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
27 October 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
27 October 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 123 deansgate manchester greater manchester M3 2BU (1 page) |
5 July 2004 | Incorporation (26 pages) |
5 July 2004 | Incorporation (26 pages) |