Company NameGrantherm Insulation Limited
Company StatusDissolved
Company Number03446634
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date15 August 2015 (8 years, 8 months ago)
Previous NameGranthern Insulation Limited

Business Activity

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

Directors

Director NameMr Robert William George Chorlton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(10 years after company formation)
Appointment Duration7 years, 9 months (closed 15 August 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressValley House
Castle Bytham
Grantham
Lincolnshire
NG33 4RS
Director NamePeter Franklin Joseph Storey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Goodman Close
Great Gomerby
Grantham
Lincolnshire
NG31 8PX
Secretary NameSean Roderick O'Donovan
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Market Place
Brigg
South Humberside
DN20 8LH
Secretary NameLee John Stirland
NationalityBritish
StatusResigned
Appointed18 March 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2006)
RoleCompany Director
Correspondence Address12 Leadale Avenue
Hucknall
Nottingham
Nottinghamshire
NG15 8EA
Secretary NameAndrew Thompson
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 June 2008)
RoleCompany Director
Correspondence Address28a Denton Avenue
Grantham
Lincolnshire
NG31 7JL
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Contact

Websitewww.grantherm.co.uk

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Grantherm Insulation Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,091
Cash£38,561
Current Liabilities£671,711

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2015Final Gazette dissolved following liquidation (1 page)
15 May 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
30 April 2014Liquidators' statement of receipts and payments to 27 February 2014 (20 pages)
30 April 2014Liquidators statement of receipts and payments to 27 February 2014 (20 pages)
29 April 2013Liquidators' statement of receipts and payments to 27 February 2013 (18 pages)
29 April 2013Liquidators statement of receipts and payments to 27 February 2013 (18 pages)
6 March 2012Notice of Constitution of Liquidation Committee (2 pages)
2 March 2012Registered office address changed from Valley House Morkery Lane Castle Bytham Grantham Lincolnshire NG33 4RS on 2 March 2012 (2 pages)
2 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2012Statement of affairs with form 4.19 (7 pages)
2 March 2012Appointment of a voluntary liquidator (1 page)
2 March 2012Registered office address changed from Valley House Morkery Lane Castle Bytham Grantham Lincolnshire NG33 4RS on 2 March 2012 (2 pages)
28 November 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 2
(3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 February 2009Return made up to 28/09/08; full list of members (3 pages)
19 June 2008Appointment terminated secretary andrew thompson (1 page)
12 December 2007Registered office changed on 12/12/07 from: valley house castle bytham grantham lincolnshire NG33 4RS (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: 20 st catherines road grantham lincolnshire NG31 6TT (1 page)
6 November 2007New director appointed (2 pages)
5 October 2007Secretary's particulars changed (1 page)
1 October 2007Return made up to 28/09/07; full list of members (2 pages)
1 October 2007Secretary's particulars changed (1 page)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 September 2006Return made up to 28/09/06; full list of members (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 October 2005Amended accounts made up to 31 October 2003 (8 pages)
7 October 2005Return made up to 28/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
29 March 2005Registered office changed on 29/03/05 from: 2 market place brigg n lincolnshire DN20 8LH (1 page)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
24 November 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
30 September 2004Return made up to 28/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
23 September 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 28/09/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 31 October 2001 (13 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 October 2000 (10 pages)
20 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2000Full accounts made up to 31 October 1999 (13 pages)
26 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1998Full accounts made up to 31 October 1998 (9 pages)
3 November 1998Return made up to 08/10/98; full list of members (6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: 25A priestgate peterborough cambs. PE1 1JL (1 page)
20 October 1997Company name changed granthern insulation LIMITED\certificate issued on 21/10/97 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
8 October 1997Incorporation (13 pages)