Company NameGrasscroft Homes (Cranborne) Limited
Company StatusDissolved
Company Number05170853
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 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 Michael Colin Coulter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(1 day after company formation)
Appointment Duration17 years, 6 months (closed 04 January 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
Director NamePeter Banks
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 09 June 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NamePeter Banks
NationalityBritish
StatusResigned
Appointed06 July 2005(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 09 June 2020)
RoleChartered Accountant
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Contact

Websitegrasscroftproperty.com
Telephone0161 6220666
Telephone regionManchester

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Grasscroft Property Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (1 page)
3 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 January 2021Registered 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 2021Registered 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 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
16 June 2020Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page)
16 June 2020Termination of appointment of Peter Banks as a secretary on 9 June 2020 (1 page)
8 June 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
17 July 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
2 July 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
11 July 2017Notification of Grasscroft Property Company Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Grasscroft Property Company Limited as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
6 April 2017Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
6 April 2017Current accounting period extended from 30 September 2017 to 31 January 2018 (1 page)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
2 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
19 January 2015Director's details changed for Peter Banks on 19 December 2014 (2 pages)
19 January 2015Director's details changed for Peter Banks on 19 December 2014 (2 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
17 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
17 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
18 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Peter Banks on 7 April 2010 (2 pages)
14 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
14 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
14 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
4 January 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
4 January 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
8 July 2009Return made up to 05/07/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
24 September 2008Return made up to 05/07/08; full list of members (3 pages)
24 September 2008Return made up to 05/07/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
25 January 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
31 August 2007Return made up to 05/07/07; full list of members (2 pages)
31 August 2007Return made up to 05/07/07; full list of members (2 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
7 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
7 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 July 2006Return made up to 05/07/06; no change of members (7 pages)
19 July 2006Return made up to 05/07/06; no change of members (7 pages)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
19 August 2005Return made up to 05/07/05; full list of members (6 pages)
19 August 2005Return made up to 05/07/05; full list of members (6 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
27 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
27 October 2004Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
27 October 2004Registered office changed on 27/10/04 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
27 October 2004Registered office changed on 27/10/04 from: 123 deansgate manchester greater manchester M3 2BU (1 page)
5 July 2004Incorporation (26 pages)
5 July 2004Incorporation (26 pages)