GRANDFORT DAY NURSERIES LIMITED

Register to unlock more data on OkredoRegister

GRANDFORT DAY NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02434098

Incorporation date

18/10/1989

Size

Small

Contacts

Registered address

Registered address

Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire MK16 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1989)
dot icon24/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2014
First Gazette notice for voluntary strike-off
dot icon30/07/2014
Application to strike the company off the register
dot icon27/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon28/05/2013
Resolutions
dot icon03/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/01/2013
Miscellaneous
dot icon27/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon19/12/2012
Current accounting period extended from 2013-04-30 to 2013-10-31
dot icon19/12/2012
Accounts for a small company made up to 2012-04-30
dot icon18/12/2012
Appointment of Mr Geoffrey Ian Hiskett as a director
dot icon18/12/2012
Termination of appointment of Katharine Perrin as a director
dot icon18/12/2012
Termination of appointment of Katharine Perrin as a secretary
dot icon18/12/2012
Registered office address changed from 20 York Road St. Albans Herts AL1 4PL on 2012-12-19
dot icon18/12/2012
Appointment of Mr Michael Anthony Norcott Thompson as a director
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon26/10/2011
Accounts for a small company made up to 2011-04-30
dot icon26/01/2011
Accounts for a small company made up to 2010-04-30
dot icon25/01/2011
Termination of appointment of Nerissa Burton as a director
dot icon26/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon27/11/2009
Full accounts made up to 2009-04-30
dot icon04/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/11/2009
Director's details changed for Katharine Mary Perrin on 2009-11-04
dot icon04/11/2009
Director's details changed for Nerissa Burton on 2009-11-04
dot icon19/05/2009
Appointment terminated director roger bowers
dot icon01/12/2008
Accounts for a small company made up to 2008-04-30
dot icon23/10/2008
Return made up to 19/10/08; full list of members
dot icon05/02/2008
Accounts for a small company made up to 2007-04-30
dot icon13/11/2007
Return made up to 19/10/07; full list of members
dot icon19/02/2007
Accounts for a small company made up to 2006-04-30
dot icon16/11/2006
Return made up to 19/10/06; full list of members
dot icon27/11/2005
Accounts for a small company made up to 2005-04-30
dot icon22/11/2005
Return made up to 19/10/05; full list of members
dot icon09/11/2004
Accounts for a small company made up to 2004-04-30
dot icon03/11/2004
Return made up to 19/10/04; full list of members
dot icon12/10/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon30/11/2003
Accounts for a small company made up to 2003-04-30
dot icon29/10/2003
Return made up to 19/10/03; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-04-30
dot icon27/10/2002
Return made up to 19/10/02; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon23/10/2001
Return made up to 19/10/01; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2001-04-30
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon11/07/2001
Particulars of mortgage/charge
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon24/10/2000
Return made up to 19/10/00; full list of members
dot icon28/11/1999
Accounts for a small company made up to 1999-04-30
dot icon04/11/1999
Return made up to 19/10/99; full list of members
dot icon11/08/1999
Secretary's particulars changed;director's particulars changed
dot icon16/12/1998
Accounts for a small company made up to 1998-04-30
dot icon02/11/1998
Return made up to 19/10/98; no change of members
dot icon23/06/1998
New director appointed
dot icon15/10/1997
Return made up to 19/10/97; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1997-04-30
dot icon14/12/1996
Director resigned
dot icon27/10/1996
Accounts for a small company made up to 1996-04-30
dot icon24/10/1996
Return made up to 19/10/96; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1995-04-30
dot icon30/10/1995
Return made up to 19/10/95; no change of members
dot icon09/08/1995
New director appointed
dot icon09/08/1995
New director appointed
dot icon02/01/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 19/10/94; no change of members
dot icon11/08/1994
Secretary's particulars changed
dot icon17/05/1994
Accounts for a small company made up to 1993-04-30
dot icon24/11/1993
Return made up to 19/10/93; full list of members
dot icon04/04/1993
Particulars of mortgage/charge
dot icon21/12/1992
Particulars of mortgage/charge
dot icon21/12/1992
Particulars of mortgage/charge
dot icon03/11/1992
Return made up to 19/10/92; no change of members
dot icon11/08/1992
Accounts for a small company made up to 1992-04-30
dot icon20/04/1992
Accounts for a small company made up to 1991-04-30
dot icon05/01/1992
Accounts for a small company made up to 1990-04-30
dot icon18/12/1991
Accounting reference date shortened from 31/03 to 30/04
dot icon14/11/1991
Return made up to 19/10/91; no change of members
dot icon02/03/1991
Secretary resigned;new secretary appointed
dot icon05/02/1991
Registered office changed on 06/02/91 from: ofra house 14 greenfield crescent edgbaston birmingham B15 3AU
dot icon15/11/1990
Return made up to 09/05/90; full list of members
dot icon06/03/1990
Registered office changed on 07/03/90 from: 116 vivian road harborne birmingham B17 0DJ
dot icon06/12/1989
Resolutions
dot icon29/11/1989
Certificate of change of name
dot icon09/11/1989
Secretary resigned;new secretary appointed
dot icon09/11/1989
Director resigned;new director appointed
dot icon09/11/1989
Registered office changed on 10/11/89 from: 10TH floor bank house 8 cherry street birmingham,B2 5JY
dot icon18/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiskett, Geoffrey Ian
Director
18/12/2012 - Present
21
Thompson, Michael Anthony Norcott
Director
18/12/2012 - Present
25
Bowers, Roger George, Dr
Director
01/03/2004 - 30/04/2009
6
Perrin, Katharine Mary
Director
20/07/1995 - 18/12/2012
2
Burton, Nerissa
Director
01/05/1998 - 15/12/2010
3

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 GRANDFORT DAY NURSERIES LIMITED

GRANDFORT DAY NURSERIES LIMITED is an(a) Dissolved company incorporated on 18/10/1989 with the registered office located at Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire MK16 8NJ. There are currently 2 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 GRANDFORT DAY NURSERIES LIMITED?

toggle

GRANDFORT DAY NURSERIES LIMITED is currently Dissolved. It was registered on 18/10/1989 and dissolved on 24/11/2014.

Where is GRANDFORT DAY NURSERIES LIMITED located?

toggle

GRANDFORT DAY NURSERIES LIMITED is registered at Kingston House, Northampton Road, Newport Pagnell, Buckinghamshire MK16 8NJ.

What does GRANDFORT DAY NURSERIES LIMITED do?

toggle

GRANDFORT DAY NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for GRANDFORT DAY NURSERIES LIMITED?

toggle

The latest filing was on 24/11/2014: Final Gazette dissolved via voluntary strike-off.