Manchester
M17 1SQ
Director Name | Mr Lionel William Gilmartin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 423 Holcombe Road Bury BL9 4AB |
Secretary Name | Mr Lionel William Gilmartin |
---|---|
Status | Resigned |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 423 Holcombe Road Bury BL9 4AB |
Secretary Name | John Paul Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 2 Redfield Croft Leigh Lancashire WN7 1EN |
Website | www.grono.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8770929 |
Telephone region | Manchester |
Registered Address | Unit 4 Astra Business Park Trafford Moss Road Manchester M17 1SQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
50 at £1 | Kate Gilmartin 50.00% Ordinary |
---|---|
50 at £1 | Lionel William Gilmartin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,636 |
Cash | £857 |
Current Liabilities | £80,264 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Compulsory strike-off action has been suspended (1 page) |
4 November 2014 | Compulsory strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Registered office address changed from , 2 Redfield Croft, Leigh, Lancashire, WN7 1EN, England on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Kate Gilmartin on 10 October 2013 (3 pages) |
15 October 2013 | Registered office address changed from , 2 Redfield Croft, Leigh, Lancashire, WN7 1EN, England on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Kate Gilmartin on 10 October 2013 (3 pages) |
2 July 2013 | Registered office address changed from , 52 Fourth Avenue, Bury, BL9 7RH, United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of John Boardman as a secretary (1 page) |
2 July 2013 | Termination of appointment of John Boardman as a secretary (1 page) |
2 July 2013 | Registered office address changed from , 52 Fourth Avenue, Bury, BL9 7RH, United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from , 52 Fourth Avenue, Bury, BL9 7RH, United Kingdom on 2 July 2013 (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders Statement of capital on 2011-08-30
|
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 October 2010 | Termination of appointment of Lionel William Gilmartin as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Lionel William Gilmartin as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Lionel Gilmartin as a director (2 pages) |
28 October 2010 | Appointment of John Paul Boardman as a secretary (3 pages) |
28 October 2010 | Termination of appointment of Lionel Gilmartin as a director (2 pages) |
28 October 2010 | Appointment of Kate Gilmartin as a director (3 pages) |
28 October 2010 | Appointment of John Paul Boardman as a secretary (3 pages) |
28 October 2010 | Appointment of Kate Gilmartin as a director (3 pages) |
19 October 2010 | Company name changed grono safety services LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed grono safety services LIMITED\certificate issued on 19/10/10
|
25 August 2010 | Incorporation
|
25 August 2010 | Incorporation
|
25 August 2010 | Incorporation
|