Company NameGrant B Limited
Company StatusDissolved
Company Number07590811
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Grant James Barton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth 11 Floor Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mitchell Charlesworth 11 Floor Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

97 at £1Grant James Barton
97.00%
Ordinary A
1 at £1Adam Barton
1.00%
Ordinary C
1 at £1Julie Barton
1.00%
Ordinary B
1 at £1Russell Barton
1.00%
Ordinary D

Financials

Year2014
Net Worth£29,104
Cash£33,378
Current Liabilities£4,365

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
26 June 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
12 July 2012Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 4 April 2011
  • GBP 10
(3 pages)
12 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
24 June 2011Appointment of Grant James Barton as a director (3 pages)
8 April 2011Termination of appointment of Dunstana Davies as a director (2 pages)
8 April 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
4 April 2011Incorporation (49 pages)