Delph
Saddleworth
OL3 5DL
Director Name | Peter Banks |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 June 2020) |
Role | Company Director |
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 | 24 April 2006(1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 June 2020) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(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 |
1 at £1 | Grasscroft Property Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £63 |
Current Liabilities | £62 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 May 2006 | Delivered on: 7 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and all entitlements to interest the rights to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details. Outstanding |
---|---|
31 May 2006 | Delivered on: 7 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Greenfield bowling club, oak view road, greenfield t/no GM897837. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 2006 | Delivered on: 7 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 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) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
28 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 28 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 June 2020 | Termination of appointment of Peter Banks as a secretary on 9 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
2 July 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
27 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) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
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) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
15 April 2010 | Secretary's details changed for Peter Banks on 7 April 2010 (1 page) |
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 | 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 Michael Colin Coulter on 7 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 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) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
8 May 2007 | Return made up to 21/03/07; full list of members
|
8 May 2007 | Return made up to 21/03/07; full list of members
|
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 January 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
6 January 2007 | Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page) |
10 July 2006 | Memorandum and Articles of Association (21 pages) |
10 July 2006 | Memorandum and Articles of Association (21 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 123 deansgate manchester M3 2BU (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 123 deansgate manchester M3 2BU (1 page) |
19 June 2006 | New secretary appointed;new director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New secretary appointed;new director appointed (3 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
7 June 2006 | Particulars of mortgage/charge (11 pages) |
7 June 2006 | Particulars of mortgage/charge (11 pages) |
7 June 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Particulars of mortgage/charge (7 pages) |
27 April 2006 | Company name changed fleetness 470 LIMITED\certificate issued on 27/04/06 (2 pages) |
27 April 2006 | Company name changed fleetness 470 LIMITED\certificate issued on 27/04/06 (2 pages) |
21 March 2006 | Incorporation (23 pages) |
21 March 2006 | Incorporation (23 pages) |