Castle Bytham
Grantham
Lincolnshire
NG33 4RS
Director Name | Peter Franklin Joseph Storey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Goodman Close Great Gomerby Grantham Lincolnshire NG31 8PX |
Secretary Name | Sean Roderick O'Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Market Place Brigg South Humberside DN20 8LH |
Secretary Name | Lee John Stirland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | 12 Leadale Avenue Hucknall Nottingham Nottinghamshire NG15 8EA |
Secretary Name | Andrew Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 28a Denton Avenue Grantham Lincolnshire NG31 7JL |
Director Name | IMC Corporate Nominees (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Secretary Name | IMC Company Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | 25a Priestgate Peterborough Cambridgeshire PE1 1JL |
Website | www.grantherm.co.uk |
---|
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Grantherm Insulation Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,091 |
Cash | £38,561 |
Current Liabilities | £671,711 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 May 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (20 pages) |
30 April 2014 | Liquidators statement of receipts and payments to 27 February 2014 (20 pages) |
29 April 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (18 pages) |
29 April 2013 | Liquidators statement of receipts and payments to 27 February 2013 (18 pages) |
6 March 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
2 March 2012 | Registered office address changed from Valley House Morkery Lane Castle Bytham Grantham Lincolnshire NG33 4RS on 2 March 2012 (2 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Statement of affairs with form 4.19 (7 pages) |
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Registered office address changed from Valley House Morkery Lane Castle Bytham Grantham Lincolnshire NG33 4RS on 2 March 2012 (2 pages) |
28 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-11-28
|
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 February 2009 | Return made up to 28/09/08; full list of members (3 pages) |
19 June 2008 | Appointment terminated secretary andrew thompson (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: valley house castle bytham grantham lincolnshire NG33 4RS (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 20 st catherines road grantham lincolnshire NG31 6TT (1 page) |
6 November 2007 | New director appointed (2 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 September 2006 | Return made up to 28/09/06; full list of members (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 October 2005 | Amended accounts made up to 31 October 2003 (8 pages) |
7 October 2005 | Return made up to 28/09/05; full list of members
|
6 September 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 2 market place brigg n lincolnshire DN20 8LH (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Secretary resigned (1 page) |
24 November 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
30 September 2004 | Return made up to 28/09/04; full list of members
|
23 September 2003 | Return made up to 28/09/03; full list of members
|
24 April 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Return made up to 28/09/02; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members
|
26 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
26 October 1999 | Return made up to 09/10/99; full list of members
|
30 November 1998 | Full accounts made up to 31 October 1998 (9 pages) |
3 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 25A priestgate peterborough cambs. PE1 1JL (1 page) |
20 October 1997 | Company name changed granthern insulation LIMITED\certificate issued on 21/10/97 (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Incorporation (13 pages) |