Company NameGrenaby Construction Limited
Company StatusDissolved
Company Number07566809
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Rothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grenaby Avenue
Hindley Green
Wigan
Lancashire
WN2 4HZ
Director NameLorraine Rothwell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grenaby Avenue
Hindley Green
Wigan
Lancashire
WN2 4HZ

Contact

Websitewww.grenaby.com

Location

Registered AddressC/O Begbies Traynor (Central) Llp
340 Deansgate
Manchester
Lancashire
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr David Rothwell
50.00%
Ordinary
50 at £1Mrs Lorraine Rothwell
50.00%
Ordinary

Financials

Year2014
Net Worth£15,272
Current Liabilities£182,951

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Final Gazette dissolved following liquidation (1 page)
9 March 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
9 March 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Statement of affairs with form 4.19 (9 pages)
2 January 2014Statement of affairs with form 4.19 (9 pages)
11 December 2013Registered office address changed from Beech House 23 Ladies Lane Hindley Wigan Lancashire WN2 2QA United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Beech House 23 Ladies Lane Hindley Wigan Lancashire WN2 2QA United Kingdom on 11 December 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(4 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(4 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2011Incorporation (35 pages)
16 March 2011Incorporation (35 pages)