Company NameGrantrail Specialist Businesses Limited
Company StatusDissolved
Company Number06503589
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr John Grenville Edwards
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrent House Meynell Street
Wildsworth
Gainsborough
Lincolnshire
DN21 3DX
Director NameMr Stephen Alexander Mitchell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 month after company formation)
Appointment Duration1 year, 7 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Westgate
Holywell Green
Halifax
West Yorkshire
HX4 9HN
Director NameMr Richard John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 month after company formation)
Appointment Duration1 year, 7 months (closed 03 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS
Secretary NameAlison Taylor Foster
NationalityBritish
StatusClosed
Appointed10 February 2009(12 months after company formation)
Appointment Duration8 months, 3 weeks (closed 03 November 2009)
RoleCompany Director
Correspondence Address11 Pennycroft
West Common
Harpenden
Hertfordshire
AL5 2PD
Director NameMr Keith Andrew Eaton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Secretary NameMr Keith Andrew Eaton
NationalityBritish
StatusResigned
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Secretary NameMr Richard John Taylor
NationalityBritish
StatusResigned
Appointed20 March 2008(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address149 Bilborough Road
Nottingham
Nottinghamshire
NG8 4DS

Location

Registered AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
9 July 2009Application for striking-off (1 page)
26 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 February 2009Return made up to 14/02/09; full list of members (4 pages)
17 February 2009Secretary appointed alison taylor foster (2 pages)
17 February 2009Appointment terminated secretary richard taylor (1 page)
6 February 2009Registered office changed on 06/02/2009 from 1 carolina court, lakeside doncaster south yorkshire DN4 5RA (1 page)
7 April 2008Appointment terminated director and secretary keith eaton (1 page)
7 April 2008Director appointed stephen alexander mitchell (2 pages)
7 April 2008Director and secretary appointed richard john taylor (2 pages)
14 February 2008Incorporation (16 pages)