Company NameGrasscroft Homes (Greenfield) Limited
Company StatusDissolved
Company Number05749931
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameFleetness 470 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Colin Coulter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(1 month after company formation)
Appointment Duration15 years, 8 months (closed 11 January 2022)
RoleCompany Director
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
Appointed24 April 2006(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NamePeter Banks
NationalityBritish
StatusResigned
Appointed24 April 2006(1 month after company formation)
Appointment Duration14 years, 1 month (resigned 09 June 2020)
RoleCompany Director
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2006(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

1 at £1Grasscroft Property Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£63
Current Liabilities£62

Accounts

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

Charges

31 May 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 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)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
28 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 28 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 June 2020Termination of appointment of Peter Banks as a secretary on 9 June 2020 (1 page)
16 June 2020Termination of appointment of Peter Banks as a director on 9 June 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
31 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
27 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)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(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)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
15 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
15 April 2010Secretary's details changed for Peter Banks on 7 April 2010 (1 page)
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 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 Michael Colin Coulter on 7 April 2010 (2 pages)
14 April 2010Director's details changed for Michael Colin Coulter on 7 April 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 April 2009Return made up to 21/03/09; full list of members (3 pages)
3 April 2009Return made up to 21/03/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 April 2008Return made up to 21/03/08; full list of members (3 pages)
25 April 2008Return made up to 21/03/08; full list of members (3 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 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)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 January 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
6 January 2007Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
10 July 2006Memorandum and Articles of Association (21 pages)
10 July 2006Memorandum and Articles of Association (21 pages)
19 June 2006Registered office changed on 19/06/06 from: 123 deansgate manchester M3 2BU (1 page)
19 June 2006Registered office changed on 19/06/06 from: 123 deansgate manchester M3 2BU (1 page)
19 June 2006New secretary appointed;new director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006New secretary appointed;new director appointed (3 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
7 June 2006Particulars of mortgage/charge (11 pages)
7 June 2006Particulars of mortgage/charge (11 pages)
7 June 2006Particulars of mortgage/charge (7 pages)
7 June 2006Particulars of mortgage/charge (7 pages)
7 June 2006Particulars of mortgage/charge (7 pages)
7 June 2006Particulars of mortgage/charge (7 pages)
27 April 2006Company name changed fleetness 470 LIMITED\certificate issued on 27/04/06 (2 pages)
27 April 2006Company name changed fleetness 470 LIMITED\certificate issued on 27/04/06 (2 pages)
21 March 2006Incorporation (23 pages)
21 March 2006Incorporation (23 pages)