GRAND SLAM 10 LIMITED

Register to unlock more data on OkredoRegister

GRAND SLAM 10 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01564789

Incorporation date

29/05/1981

Size

Group

Contacts

Registered address

Registered address

TENON RECOVERY, Aquariam 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1981)
dot icon19/12/2012
Final Gazette dissolved following liquidation
dot icon19/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2012
Liquidators' statement of receipts and payments to 2012-04-09
dot icon17/11/2011
Liquidators' statement of receipts and payments to 2011-10-09
dot icon21/06/2011
Resignation of a liquidator
dot icon16/06/2011
Appointment of a voluntary liquidator
dot icon03/05/2011
Liquidators' statement of receipts and payments to 2011-04-09
dot icon02/11/2010
Liquidators' statement of receipts and payments to 2010-10-09
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-04-09
dot icon23/10/2009
Liquidators' statement of receipts and payments to 2009-10-09
dot icon10/10/2008
Administrator's progress report to 2008-08-10
dot icon10/10/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/08/2008
Registered office changed on 20/08/2008 from dukesbridge house 23 duke street reading berkshire RG1 4SA
dot icon27/05/2008
Certificate of change of name
dot icon09/05/2008
Result of meeting of creditors
dot icon23/04/2008
Statement of affairs with form 2.14B
dot icon10/04/2008
Statement of administrator's proposal
dot icon11/03/2008
Appointment of an administrator
dot icon03/03/2008
Registered office changed on 03/03/2008 from kelvin road swindon wiltshire SN3 3JW
dot icon27/02/2008
Appointment Terminated Secretary karen cross
dot icon06/11/2007
Group of companies' accounts made up to 2006-08-31
dot icon04/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Return made up to 31/05/07; no change of members
dot icon26/06/2007
Director's particulars changed
dot icon21/01/2007
Accounting reference date shortened from 31/10/06 to 31/08/06
dot icon04/10/2006
Registered office changed on 04/10/06 from: dorcan way swindon wilts SN3 3RS
dot icon06/09/2006
Group of companies' accounts made up to 2005-10-31
dot icon04/08/2006
Certificate of change of name
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon15/06/2006
Return made up to 31/05/06; full list of members
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon17/06/2005
Return made up to 31/05/05; full list of members
dot icon05/04/2005
Group of companies' accounts made up to 2004-10-31
dot icon15/06/2004
Return made up to 31/05/04; full list of members
dot icon11/06/2004
Group of companies' accounts made up to 2003-10-31
dot icon14/02/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Particulars of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon16/07/2003
Group of companies' accounts made up to 2002-10-31
dot icon15/06/2003
Return made up to 31/05/03; full list of members
dot icon14/06/2002
Return made up to 31/05/02; full list of members
dot icon10/04/2002
Group of companies' accounts made up to 2001-10-31
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon17/08/2001
Secretary resigned
dot icon05/07/2001
Group of companies' accounts made up to 2000-10-31
dot icon08/06/2001
Return made up to 31/05/01; full list of members
dot icon08/09/2000
Particulars of mortgage/charge
dot icon24/07/2000
Full group accounts made up to 1999-10-31
dot icon19/06/2000
Return made up to 31/05/00; full list of members
dot icon16/03/2000
Particulars of mortgage/charge
dot icon01/09/1999
Full group accounts made up to 1998-10-31
dot icon07/06/1999
Return made up to 31/05/99; full list of members
dot icon12/02/1999
Particulars of mortgage/charge
dot icon06/11/1998
Particulars of mortgage/charge
dot icon31/05/1998
Return made up to 31/05/98; full list of members
dot icon15/05/1998
Full group accounts made up to 1997-10-31
dot icon17/04/1998
Director's particulars changed
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Declaration of satisfaction of mortgage/charge
dot icon07/07/1997
Nc dec already adjusted 31/05/90 31/03/97
dot icon30/06/1997
£ ic 33333/27777 24/06/97 £ sr 5556@1=5556
dot icon29/06/1997
Return made up to 31/05/97; full list of members
dot icon29/06/1997
Secretary's particulars changed
dot icon16/05/1997
Full group accounts made up to 1996-10-31
dot icon13/11/1996
Full group accounts made up to 1995-10-31
dot icon15/08/1996
New secretary appointed
dot icon26/06/1996
Delivery ext'd 3 mth 31/10/95
dot icon10/06/1996
Return made up to 31/05/96; no change of members
dot icon10/06/1996
Secretary's particulars changed
dot icon31/05/1996
Secretary's particulars changed
dot icon13/01/1996
Particulars of mortgage/charge
dot icon19/08/1995
Declaration of satisfaction of mortgage/charge
dot icon29/06/1995
£ nc 100000/94444 26/06/95
dot icon29/06/1995
Resolutions
dot icon29/06/1995
Return made up to 31/05/95; full list of members
dot icon16/05/1995
Particulars of mortgage/charge
dot icon22/02/1995
Full group accounts made up to 1994-10-31
dot icon14/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 31/05/94; no change of members
dot icon01/06/1994
Full group accounts made up to 1993-07-31
dot icon10/03/1994
Accounting reference date extended from 31/07 to 31/10
dot icon20/10/1993
Particulars of mortgage/charge
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Resolutions
dot icon19/08/1993
Director resigned
dot icon04/06/1993
Return made up to 31/05/93; full list of members
dot icon21/05/1993
Full group accounts made up to 1992-07-31
dot icon18/12/1992
Secretary resigned;new secretary appointed
dot icon29/07/1992
Particulars of mortgage/charge
dot icon10/06/1992
Return made up to 31/05/92; full list of members
dot icon31/05/1992
Full group accounts made up to 1991-07-31
dot icon30/03/1992
Particulars of mortgage/charge
dot icon25/07/1991
Particulars of mortgage/charge
dot icon28/06/1991
Full group accounts made up to 1990-07-31
dot icon28/06/1991
Return made up to 31/05/91; no change of members
dot icon25/01/1991
Particulars of mortgage/charge
dot icon10/07/1990
Full group accounts made up to 1989-07-31
dot icon10/07/1990
Return made up to 31/05/90; no change of members
dot icon14/03/1990
Particulars of mortgage/charge
dot icon17/01/1990
Declaration of satisfaction of mortgage/charge
dot icon17/01/1990
Declaration of satisfaction of mortgage/charge
dot icon11/01/1990
Particulars of mortgage/charge
dot icon13/07/1989
Particulars of mortgage/charge
dot icon31/05/1989
Full group accounts made up to 1988-07-31
dot icon31/05/1989
Return made up to 03/05/89; full list of members
dot icon28/06/1988
Full group accounts made up to 1987-07-31
dot icon28/06/1988
Return made up to 20/05/88; full list of members
dot icon15/06/1987
Full accounts made up to 1986-07-31
dot icon15/06/1987
Return made up to 20/05/87; full list of members
dot icon01/08/1986
Particulars of mortgage/charge
dot icon30/04/1986
Full accounts made up to 1985-07-31
dot icon30/04/1986
Return made up to 07/03/86; full list of members
dot icon13/07/1981
Certificate of change of name
dot icon29/05/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2006
dot iconLast change occurred
31/08/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2006
dot iconNext account date
31/08/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sudbury, Angela Dawn
Secretary
09/08/1996 - 06/08/2001
-
Cross, Karen Jane
Secretary
06/12/1992 - 11/02/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAND SLAM 10 LIMITED

GRAND SLAM 10 LIMITED is an(a) Dissolved company incorporated on 29/05/1981 with the registered office located at TENON RECOVERY, Aquariam 1-7 King Street, Reading RG1 2AN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAND SLAM 10 LIMITED?

toggle

GRAND SLAM 10 LIMITED is currently Dissolved. It was registered on 29/05/1981 and dissolved on 19/12/2012.

Where is GRAND SLAM 10 LIMITED located?

toggle

GRAND SLAM 10 LIMITED is registered at TENON RECOVERY, Aquariam 1-7 King Street, Reading RG1 2AN.

What does GRAND SLAM 10 LIMITED do?

toggle

GRAND SLAM 10 LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for GRAND SLAM 10 LIMITED?

toggle

The latest filing was on 19/12/2012: Final Gazette dissolved following liquidation.