Company NameGrandburst Ltd
Company StatusDissolved
Company Number04719512
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Hannah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Rowans Way
Romanby
Northallerton
North Yorkshire
DL7 8PB
Secretary NameYvonne Hannah
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Rowans Way
Northallerton
North Yorkshire
DL7 8PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 30 Terry Dicken Industrial
Estate Station Road
Stokesley
North Yorkshire
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth-£16,598
Cash£565
Current Liabilities£2,100

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
16 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Return made up to 01/04/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 April 2006Return made up to 01/04/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 June 2005Particulars of mortgage/charge (9 pages)
27 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 April 2005Director's particulars changed (1 page)
21 April 2005Secretary's particulars changed (1 page)
26 October 2004Registered office changed on 26/10/04 from: 17 hill top court north cowton northallerton DL7 0HU (1 page)
21 October 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2003Registered office changed on 05/12/03 from: 15 boroughbridge road northallerton DL7 8BG (1 page)
25 September 2003New director appointed (1 page)
25 September 2003Registered office changed on 25/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
25 September 2003New secretary appointed (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)