Company NameGrono Safety Surfacing Limited
Company StatusDissolved
Company Number07356772
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)
Previous NameGrono Safety Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKate Gilmartin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Astra Business Park Trafford Moss Road
Manchester
M17 1SQ
Director NameMr Lionel William Gilmartin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address423 Holcombe Road
Bury
BL9 4AB
Secretary NameMr Lionel William Gilmartin
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address423 Holcombe Road
Bury
BL9 4AB
Secretary NameJohn Paul Boardman
NationalityBritish
StatusResigned
Appointed01 October 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2013)
RoleCompany Director
Correspondence Address2 Redfield Croft
Leigh
Lancashire
WN7 1EN

Contact

Websitewww.grono.co.uk/
Email address[email protected]
Telephone0161 8770929
Telephone regionManchester

Location

Registered AddressUnit 4 Astra Business Park
Trafford Moss Road
Manchester
M17 1SQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

50 at £1Kate Gilmartin
50.00%
Ordinary
50 at £1Lionel William Gilmartin
50.00%
Ordinary

Financials

Year2014
Net Worth£7,636
Cash£857
Current Liabilities£80,264

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
28 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Registered office address changed from , 2 Redfield Croft, Leigh, Lancashire, WN7 1EN, England on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Kate Gilmartin on 10 October 2013 (3 pages)
15 October 2013Registered office address changed from , 2 Redfield Croft, Leigh, Lancashire, WN7 1EN, England on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Kate Gilmartin on 10 October 2013 (3 pages)
2 July 2013Registered office address changed from , 52 Fourth Avenue, Bury, BL9 7RH, United Kingdom on 2 July 2013 (1 page)
2 July 2013Termination of appointment of John Boardman as a secretary (1 page)
2 July 2013Termination of appointment of John Boardman as a secretary (1 page)
2 July 2013Registered office address changed from , 52 Fourth Avenue, Bury, BL9 7RH, United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from , 52 Fourth Avenue, Bury, BL9 7RH, United Kingdom on 2 July 2013 (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
30 August 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 100
(3 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2010Termination of appointment of Lionel William Gilmartin as a secretary (2 pages)
28 October 2010Termination of appointment of Lionel William Gilmartin as a secretary (2 pages)
28 October 2010Termination of appointment of Lionel Gilmartin as a director (2 pages)
28 October 2010Appointment of John Paul Boardman as a secretary (3 pages)
28 October 2010Termination of appointment of Lionel Gilmartin as a director (2 pages)
28 October 2010Appointment of Kate Gilmartin as a director (3 pages)
28 October 2010Appointment of John Paul Boardman as a secretary (3 pages)
28 October 2010Appointment of Kate Gilmartin as a director (3 pages)
19 October 2010Company name changed grono safety services LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed grono safety services LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-09-15
(2 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)