Company NameGrundy Anderson & Kershaw Limited
Company StatusDissolved
Company Number06151748
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Saint John Royle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Michael Chadwick
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(3 years after company formation)
Appointment Duration12 years, 11 months (closed 07 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Nigel Thiang Ong Birtwistle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(6 years after company formation)
Appointment Duration9 years, 11 months (closed 07 March 2023)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameMr Jonathon Paul Hart
StatusClosed
Appointed15 April 2014(7 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 07 March 2023)
RoleCompany Director
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr John Arnold Osbaldeston
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Oaklands Park
Grasscroft
Oldham
OL4 4JY
Secretary NameMichael Saint John Royle
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123-125 Union Street
Oldham
OL1 1TG

Contact

Websitegakacc.co.uk

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

996 at £1Michael Chadwick
99.50%
Ordinary
1 at £1Jonathon Hart
0.10%
Ordinary E
1 at £1Linda Chadwick
0.10%
Ordinary C
1 at £1Michael Saint John Royle
0.10%
Ordinary A
1 at £1Michelle Royle
0.10%
Ordinary B
1 at £1Nigel Birtwistle
0.10%
Ordinary D

Financials

Year2014
Net Worth£2,311
Cash£21
Current Liabilities£252,421

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

26 April 2010Delivered on: 28 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,002
(5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,002
(7 pages)
12 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,002
(5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,002
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 November 2015 (1 page)
20 November 2015Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 November 2015 (1 page)
22 May 2015Termination of appointment of Michael Saint John Royle as a secretary on 15 April 2014 (1 page)
22 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,001
(7 pages)
22 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,001
(7 pages)
22 May 2015Termination of appointment of Michael Saint John Royle as a secretary on 15 April 2014 (1 page)
22 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,001
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Appointment of Mr Jonathon Paul Hart as a secretary on 15 April 2014 (2 pages)
16 October 2014Appointment of Mr Jonathon Paul Hart as a secretary on 15 April 2014 (2 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (7 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (7 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Director's details changed for Mr Nigel Thiang Ong Birtwistle on 4 April 2013 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Director's details changed for Mr Nigel Thiang Ong Birtwistle on 4 April 2013 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
15 April 2013Director's details changed for Mr Nigel Thiang Ong Birtwistle on 4 April 2013 (2 pages)
4 April 2013Appointment of Mr Nigel Thiang Ong Birtwistle as a director on 1 April 2013 (2 pages)
4 April 2013Appointment of Mr Nigel Thiang Ong Birtwistle as a director on 1 April 2013 (2 pages)
4 April 2013Appointment of Mr Nigel Thiang Ong Birtwistle as a director on 1 April 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Register inspection address has been changed (1 page)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
18 April 2012Register inspection address has been changed (1 page)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 May 2011Director's details changed for Michael Saint John Royle on 2 April 2010 (2 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000
(5 pages)
6 May 2011Director's details changed for Mr Michael Chadwick on 2 April 2010 (2 pages)
6 May 2011Secretary's details changed for Michael Saint John Royle on 2 April 2010 (1 page)
6 May 2011Secretary's details changed for Michael Saint John Royle on 2 April 2010 (1 page)
6 May 2011Secretary's details changed for Michael Saint John Royle on 2 April 2010 (1 page)
6 May 2011Director's details changed for Mr Michael Chadwick on 2 April 2010 (2 pages)
6 May 2011Director's details changed for Michael Saint John Royle on 2 April 2010 (2 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
6 May 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000
(5 pages)
6 May 2011Director's details changed for Mr Michael Chadwick on 2 April 2010 (2 pages)
6 May 2011Director's details changed for Michael Saint John Royle on 2 April 2010 (2 pages)
6 May 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,000
(5 pages)
1 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 July 2010Statement of company's objects (2 pages)
1 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
1 July 2010Statement of company's objects (2 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Accounts made up to 31 March 2010 (3 pages)
27 April 2010Accounts made up to 31 March 2010 (3 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 April 2010Appointment of Mr Michael Chadwick as a director (2 pages)
19 April 2010Director's details changed for Michael Saint John Royle on 12 March 2010 (2 pages)
19 April 2010Termination of appointment of John Osbaldeston as a director (1 page)
19 April 2010Appointment of Mr Michael Chadwick as a director (2 pages)
19 April 2010Director's details changed for Mr John Arnold Osbaldeston on 12 March 2010 (2 pages)
19 April 2010Termination of appointment of John Osbaldeston as a director (1 page)
19 April 2010Director's details changed for Mr John Arnold Osbaldeston on 12 March 2010 (2 pages)
19 April 2010Director's details changed for Michael Saint John Royle on 12 March 2010 (2 pages)
30 July 2009Accounts made up to 31 March 2009 (1 page)
30 July 2009Accounts made up to 31 March 2009 (1 page)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 March 2009Return made up to 12/03/09; full list of members (3 pages)
21 July 2008Accounts made up to 31 March 2008 (1 page)
21 July 2008Accounts made up to 31 March 2008 (1 page)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2007Incorporation (14 pages)
12 March 2007Incorporation (14 pages)