Company NameGNT 229 Ltd
DirectorsAnthony Charles Brown and David John Horton
Company StatusDissolved
Company Number05268802
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Previous NameThe Grafton Organisation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Charles Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(7 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RolePersonnel Director
Correspondence Address36 Broadoaks
Fairfield
Bury
Lancashire
BL9 7SU
Director NameDavid John Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 8 months
RoleCo Director
Correspondence Address18 Avion Close
Meir Park
Stoke On Trent
Staffordshire
ST3 7QP
Secretary NameNewton Secrectaries Limited (Corporation)
StatusCurrent
Appointed03 October 2005(11 months, 1 week after company formation)
Appointment Duration18 years, 6 months
Correspondence AddressGrafton Buildings
218 Talbot Road
Hyde
Cheshire
SK14 4GJ
Director NameDr David John Horton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wren's Nest
113 The Dale Ashley
Market Drayton
Salop
TF9 4NQ
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameBennett Brooks Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 November 2004(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 03 October 2005)
Correspondence AddressSt Georges Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2006Appointment of a voluntary liquidator (1 page)
4 September 2006Statement of affairs (5 pages)
25 August 2006Registered office changed on 25/08/06 from: grafton buildings 218 talbot road hyde cheshire SK14 4GS (1 page)
23 August 2006New director appointed (2 pages)
6 June 2006Return made up to 25/10/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(6 pages)
21 November 2005Company name changed the grafton organisation LIMITED\certificate issued on 21/11/05 (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
26 September 2005Director resigned (1 page)
13 August 2005Particulars of mortgage/charge (3 pages)
2 July 2005New director appointed (1 page)
15 November 2004Registered office changed on 15/11/04 from: exchange house, 218 talbot road hyde SK14 4GJ (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
25 October 2004Incorporation (8 pages)