Castle Bytham
Grantham
Lincolnshire
NG33 4RS
Director Name | Mr Robert William George Chorlton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2007(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Valley House Castle Bytham Grantham Lincolnshire NG33 4RS |
Secretary Name | Lisa Chorlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Castle Bytham Grantham Lincolnshire NG33 4RS |
Secretary Name | Andrew Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 28a Denton Avenue Grantham Lincolnshire NG31 7JL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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 |
60 at £1 | Mr Robert Chorlton 60.00% Ordinary A |
---|---|
40 at £1 | Lisa Chorlton 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£575,353 |
Current Liabilities | £218,642 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
6 August 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 30 July 2014 (18 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 30 July 2014 (18 pages) |
19 August 2013 | Liquidators statement of receipts and payments to 30 July 2013 (14 pages) |
19 August 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (14 pages) |
8 August 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Registered office address changed from Valley House, Castle Bytham Grantham Lincolnshire NG33 4RS on 8 August 2012 (2 pages) |
8 August 2012 | Statement of affairs with form 4.19 (5 pages) |
8 August 2012 | Registered office address changed from Valley House, Castle Bytham Grantham Lincolnshire NG33 4RS on 8 August 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
29 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Lisa Chorlton on 9 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Lisa Chorlton on 9 July 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 October 2008 | Appointment terminated secretary andrew thompson (1 page) |
3 October 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Memorandum and Articles of Association (4 pages) |
7 November 2007 | Accounting reference date extended from 31/07/08 to 31/10/08 (1 page) |
5 November 2007 | Particulars of mortgage/charge (5 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (1 page) |
9 July 2007 | Incorporation (12 pages) |