Company NameGrisedale 2000 Limited
DirectorsIan Lawson and Peter Richard Lawson
Company StatusLiquidation
Company Number03810448
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ian Lawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address3 Piercefield Road
Formby
Liverpool
L37 7DG
Secretary NameMr Peter Richard Lawson
NationalityBritish
StatusCurrent
Appointed31 July 2001(2 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Turnacre
Formby
L37 7HD
Director NameMr Peter Richard Lawson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Turnacre
Formby
L37 7HD
Director NameRonald David Carroll
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleEngineer
Correspondence Address156 Steers Croft
Liverpool
Merseyside
L28 8AJ
Secretary NameDr Charles Patrick Chamberlain
NationalityIrish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Director NameMr Paul Anthony Crane
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Ollerton Close
Grappenhall
Warrington
Cheshire
WA4 2UD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2008
Gross Profit£1,744,464
Net Worth£1,206,099
Cash£500
Current Liabilities£2,337,426

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Next Accounts Due30 April 2010 (overdue)
Accounts CategoryMedium
Accounts Year End31 July

Returns

Next Return Due3 August 2016 (overdue)

Filing History

13 July 2023Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
15 January 2022Final Gazette dissolved following liquidation (1 page)
15 October 2021Return of final meeting in a creditors' voluntary winding up (28 pages)
24 August 2021Liquidators' statement of receipts and payments to 25 May 2021 (28 pages)
17 June 2021Liquidators' statement of receipts and payments to 25 May 2021 (5 pages)
17 February 2021Liquidators' statement of receipts and payments to 25 November 2020 (5 pages)
14 August 2020Liquidators' statement of receipts and payments to 25 May 2020 (18 pages)
18 June 2020Liquidators' statement of receipts and payments to 25 May 2020 (5 pages)
14 February 2020Removal of liquidator by court order (11 pages)
20 December 2019Liquidators' statement of receipts and payments to 25 November 2019 (5 pages)
11 July 2019Liquidators' statement of receipts and payments to 25 May 2019 (5 pages)
28 January 2019Liquidators' statement of receipts and payments to 25 May 2018 (5 pages)
28 January 2019Liquidators' statement of receipts and payments to 25 November 2017 (5 pages)
28 January 2019Liquidators' statement of receipts and payments to 25 November 2018 (5 pages)
1 July 2018Liquidators' statement of receipts and payments to 25 May 2018 (5 pages)
12 December 2017Liquidators' statement of receipts and payments to 25 November 2017 (5 pages)
12 December 2017Liquidators' statement of receipts and payments to 25 November 2017 (5 pages)
5 December 2017Removal of liquidator by court order (6 pages)
5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Appointment of a voluntary liquidator (1 page)
29 June 2017Liquidators' statement of receipts and payments to 25 May 2017 (5 pages)
29 June 2017Liquidators' statement of receipts and payments to 25 May 2017 (5 pages)
9 December 2016Liquidators' statement of receipts and payments to 25 November 2016 (5 pages)
9 December 2016Liquidators' statement of receipts and payments to 25 November 2016 (5 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
1 July 2016Liquidators' statement of receipts and payments to 25 May 2016 (5 pages)
1 July 2016Liquidators' statement of receipts and payments to 25 May 2016 (5 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
12 January 2016Liquidators statement of receipts and payments to 25 November 2015 (5 pages)
12 January 2016Liquidators' statement of receipts and payments to 25 November 2015 (5 pages)
12 January 2016Liquidators' statement of receipts and payments to 25 November 2015 (5 pages)
25 June 2015Liquidators' statement of receipts and payments to 25 May 2015 (5 pages)
25 June 2015Liquidators' statement of receipts and payments to 25 May 2015 (5 pages)
25 June 2015Liquidators statement of receipts and payments to 25 May 2015 (5 pages)
24 December 2014Liquidators' statement of receipts and payments to 25 November 2014 (5 pages)
24 December 2014Liquidators' statement of receipts and payments to 25 November 2014 (5 pages)
24 December 2014Liquidators statement of receipts and payments to 25 November 2014 (5 pages)
25 July 2014Liquidators' statement of receipts and payments to 25 May 2014 (5 pages)
25 July 2014Liquidators statement of receipts and payments to 25 May 2014 (5 pages)
25 July 2014Liquidators' statement of receipts and payments to 25 May 2014 (5 pages)
20 December 2013Liquidators statement of receipts and payments to 25 November 2013 (5 pages)
20 December 2013Liquidators' statement of receipts and payments to 25 November 2013 (5 pages)
20 December 2013Liquidators' statement of receipts and payments to 25 November 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 25 May 2013 (5 pages)
4 July 2013Liquidators' statement of receipts and payments to 25 May 2013 (5 pages)
4 July 2013Liquidators statement of receipts and payments to 25 May 2013 (5 pages)
4 January 2013Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
4 January 2013Liquidators' statement of receipts and payments to 25 November 2012 (5 pages)
4 January 2013Liquidators statement of receipts and payments to 25 November 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 25 May 2012 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 25 May 2012 (5 pages)
14 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
14 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
14 December 2011Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
16 June 2011Liquidators' statement of receipts and payments (5 pages)
16 June 2011Liquidators statement of receipts and payments (5 pages)
16 June 2011Liquidators' statement of receipts and payments (5 pages)
11 June 2010Appointment of a voluntary liquidator (1 page)
11 June 2010Appointment of a voluntary liquidator (1 page)
11 June 2010Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT on 11 June 2010 (2 pages)
26 May 2010Administrator's progress report to 21 May 2010 (12 pages)
26 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
26 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
26 May 2010Administrator's progress report to 21 May 2010 (12 pages)
20 May 2010Result of meeting of creditors (5 pages)
20 May 2010Result of meeting of creditors (5 pages)
21 April 2010Statement of administrator's proposal (38 pages)
21 April 2010Statement of administrator's proposal (38 pages)
11 March 2010Registered office address changed from 701 Clock Face Road Bold Heath Widnes Cheshire WA8 3XX on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 701 Clock Face Road Bold Heath Widnes Cheshire WA8 3XX on 11 March 2010 (2 pages)
24 February 2010Appointment of an administrator (1 page)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Appointment of an administrator (1 page)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
2 September 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
17 August 2009Return made up to 20/07/09; full list of members (3 pages)
14 April 2009Appointment terminated director paul crane (1 page)
14 April 2009Appointment terminated director paul crane (1 page)
23 October 2008Return made up to 20/07/08; full list of members (4 pages)
23 October 2008Return made up to 20/07/08; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Return made up to 20/07/07; full list of members (2 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Return made up to 20/07/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 October 2006Return made up to 20/07/06; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 20/07/06; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 March 2006Registered office changed on 28/03/06 from: 47 cable street formby liverpool merseyside L37 3LU (1 page)
28 March 2006Registered office changed on 28/03/06 from: 47 cable street formby liverpool merseyside L37 3LU (1 page)
4 October 2005Return made up to 20/07/05; full list of members (2 pages)
4 October 2005Return made up to 20/07/05; full list of members (2 pages)
19 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
19 April 2005Accounts for a small company made up to 31 July 2004 (7 pages)
24 February 2005Return made up to 20/07/04; full list of members (6 pages)
24 February 2005Return made up to 20/07/04; full list of members (6 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
14 April 2004Particulars of mortgage/charge (9 pages)
23 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 February 2004Accounts for a small company made up to 31 July 2003 (7 pages)
11 September 2003Return made up to 20/07/03; full list of members (6 pages)
11 September 2003Return made up to 20/07/03; full list of members (6 pages)
31 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
31 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
30 September 2002Return made up to 20/07/02; full list of members (6 pages)
30 September 2002Return made up to 20/07/02; full list of members (6 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
8 August 2001Return made up to 20/07/01; full list of members (6 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Return made up to 20/07/01; full list of members (6 pages)
8 August 2001Secretary resigned (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Accounts made up to 31 July 2000 (9 pages)
5 June 2001Accounts made up to 31 July 2000 (9 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
18 August 2000Return made up to 20/07/00; full list of members (6 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
17 August 1999Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1999Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
20 July 1999Incorporation (13 pages)
20 July 1999Incorporation (13 pages)