Active - Proposal to Strike off
Company Information for GRUNDY ANDERSON & KERSHAW LIMITED
Capital House 272 Manchester Road, Droylsden, Manchester, M43 6PW,
|
Company Registration Number
06151748
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GRUNDY ANDERSON & KERSHAW LIMITED | |
Legal Registered Office | |
Capital House 272 Manchester Road Droylsden Manchester M43 6PW Other companies in OL1 | |
Company Number | 06151748 | |
---|---|---|
Company ID Number | 06151748 | |
Date formed | 2007-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-09-30 | |
Account next due | 30/06/2023 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-01 08:53:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHON PAUL HART |
||
NIGEL THIANG ONG BIRTWISTLE |
||
MICHAEL CHADWICK |
||
MICHAEL SAINT JOHN ROYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL SAINT JOHN ROYLE |
Company Secretary | ||
JOHN ARNOLD OSBALDESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHADWICK & COMPANY (MANCHESTER) LIMITED | Director | 2017-06-10 | CURRENT | 2002-01-11 | Active | |
CAPITAL HOUSE BUSINESS SERVICES LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2015-03-31 | |
CHADWICK & COMPANY (MANCHESTER) LIMITED | Director | 2002-01-11 | CURRENT | 2002-01-11 | Active | |
CHADWICK & COMPANY (MANCHESTER) LIMITED | Director | 2017-06-10 | CURRENT | 2002-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES | |
Previous accounting period extended from 31/03/21 TO 30/09/21 | ||
AA01 | Previous accounting period extended from 31/03/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 1002 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 1002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/15 FROM 123-125 Union Street Oldham OL1 1TG | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Michael Saint John Royle on 2014-04-15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Jonathon Paul Hart as company secretary on 2014-04-15 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nigel Thiang Ong Birtwistle on 2013-04-04 | |
AP01 | DIRECTOR APPOINTED MR NIGEL THIANG ONG BIRTWISTLE | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHADWICK / 02/04/2010 | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAINT JOHN ROYLE / 02/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL SAINT JOHN ROYLE on 2010-04-02 | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 1000 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 01/05/2010 | |
RES04 | NC INC ALREADY ADJUSTED 01/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 01/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHADWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OSBALDESTON | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SAINT JOHN ROYLE / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARNOLD OSBALDESTON / 12/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRUNDY ANDERSON & KERSHAW LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GRUNDY ANDERSON & KERSHAW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |