GRANELLI MCDERMOTT LIMITED

Register to unlock more data on OkredoRegister

GRANELLI MCDERMOTT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01229672

Incorporation date

14/10/1975

Size

Full

Contacts

Registered address

Registered address

Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1975)
dot icon02/01/2013
Final Gazette dissolved following liquidation
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-09-25
dot icon02/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/09/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon28/02/2012
Liquidators' statement of receipts and payments to 2012-01-21
dot icon12/10/2011
Liquidators' statement of receipts and payments to 2011-07-21
dot icon09/09/2010
Registered office address changed from 3rd Floor Aquarium 1-7 King Street Reading RG1 2AN on 2010-09-09
dot icon04/08/2010
Statement of affairs with form 4.19
dot icon04/08/2010
Resolutions
dot icon04/08/2010
Appointment of a voluntary liquidator
dot icon03/02/2010
Resolutions
dot icon02/02/2010
Restoration by order of the court
dot icon23/06/2009
Notice of move from Administration to Dissolution on 2009-06-20
dot icon05/05/2009
Administrator's progress report to 2009-04-20
dot icon12/12/2008
Statement of affairs with form 2.14B
dot icon08/12/2008
Statement of administrator's proposal
dot icon30/10/2008
Registered office changed on 30/10/2008 from llantarnam park way cwmbran gwent NP44 3GA
dot icon30/10/2008
Appointment of an administrator
dot icon26/09/2008
Director appointed mr peter cecil salter
dot icon25/09/2008
Appointment Terminated Director robert alstead
dot icon08/07/2008
Return made up to 24/04/08; full list of members
dot icon25/06/2008
Appointment Terminated Director thomas jones
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/05/2008
Director appointed robert alstead
dot icon30/05/2008
Director appointed clifford mark carter
dot icon28/05/2008
Full accounts made up to 2007-10-31
dot icon29/10/2007
New secretary appointed
dot icon19/10/2007
Secretary resigned
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon30/05/2007
Full accounts made up to 2005-10-31
dot icon24/05/2007
Return made up to 24/04/07; full list of members
dot icon02/02/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Director's particulars changed
dot icon07/11/2006
Director resigned
dot icon29/09/2006
Director resigned
dot icon19/05/2006
Return made up to 24/04/06; full list of members
dot icon19/05/2006
Director's particulars changed
dot icon19/05/2006
Director's particulars changed
dot icon07/03/2006
New secretary appointed
dot icon03/03/2006
Registered office changed on 03/03/06 from: demmings road cheadle cheshire SK8 2PE
dot icon03/03/2006
Secretary resigned
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
Resolutions
dot icon06/12/2005
New secretary appointed;new director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon06/10/2005
Full accounts made up to 2004-10-31
dot icon03/06/2005
Return made up to 24/04/05; full list of members
dot icon14/12/2004
Director resigned
dot icon22/09/2004
Return made up to 24/04/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-10-31
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Particulars of mortgage/charge
dot icon10/10/2003
Particulars of mortgage/charge
dot icon06/06/2003
Full accounts made up to 2002-11-30
dot icon31/05/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon07/05/2003
Return made up to 24/04/03; no change of members
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon08/08/2002
Miscellaneous
dot icon14/06/2002
Return made up to 24/04/02; full list of members
dot icon29/04/2002
New director appointed
dot icon01/06/2001
Return made up to 24/04/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-11-30
dot icon14/06/2000
Full accounts made up to 1999-11-30
dot icon08/06/2000
Return made up to 24/04/00; full list of members
dot icon28/09/1999
New director appointed
dot icon22/06/1999
Return made up to 24/04/99; no change of members
dot icon01/06/1999
Memorandum and Articles of Association
dot icon01/06/1999
Resolutions
dot icon02/04/1999
Full accounts made up to 1998-11-30
dot icon01/09/1998
Full accounts made up to 1997-11-30
dot icon29/05/1998
Return made up to 24/04/98; no change of members
dot icon16/10/1997
Director resigned
dot icon28/08/1997
Full accounts made up to 1996-11-30
dot icon05/08/1997
Secretary resigned;director resigned
dot icon05/08/1997
New secretary appointed
dot icon16/05/1997
Director resigned
dot icon30/04/1997
New director appointed
dot icon30/04/1997
Return made up to 24/04/97; full list of members
dot icon11/10/1996
Nc inc already adjusted 18/09/96
dot icon04/10/1996
Memorandum and Articles of Association
dot icon04/10/1996
Ad 18/09/96--------- £ si [email protected]=250 £ ic 129003/129253
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
£ nc 200000/129003 18/09/96
dot icon02/10/1996
Full accounts made up to 1995-11-30
dot icon29/04/1996
Return made up to 24/04/96; no change of members
dot icon02/04/1996
Particulars of mortgage/charge
dot icon16/08/1995
Full group accounts made up to 1994-11-30
dot icon30/04/1995
Return made up to 24/04/95; no change of members
dot icon19/04/1995
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 icon28/09/1994
Full accounts made up to 1993-11-30
dot icon27/05/1994
Return made up to 24/04/94; full list of members
dot icon23/04/1994
Particulars of mortgage/charge
dot icon09/12/1993
Director resigned;new director appointed
dot icon09/12/1993
Director resigned
dot icon08/09/1993
New director appointed
dot icon21/08/1993
Accounts for a medium company made up to 1992-11-30
dot icon17/06/1993
Declaration of satisfaction of mortgage/charge
dot icon29/04/1993
Return made up to 24/04/93; no change of members
dot icon29/04/1993
Location of debenture register address changed
dot icon29/04/1993
Secretary's particulars changed;director's particulars changed
dot icon10/02/1993
New director appointed
dot icon01/05/1992
Return made up to 24/04/92; change of members
dot icon01/05/1992
Registered office changed on 01/05/92
dot icon28/04/1992
Accounts for a medium company made up to 1991-11-30
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Director resigned
dot icon11/03/1992
New secretary appointed;director resigned;new director appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/03/1992
Secretary resigned;director resigned;new director appointed
dot icon11/03/1992
Director resigned;new director appointed
dot icon11/03/1992
Auditor's resignation
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Declaration of assistance for shares acquisition
dot icon07/03/1992
Particulars of mortgage/charge
dot icon07/03/1992
Particulars of mortgage/charge
dot icon04/03/1992
Particulars of mortgage/charge
dot icon04/03/1992
Particulars of mortgage/charge
dot icon19/12/1991
Ad 01/11/91--------- £ si 1@1=1 £ ic 129003/129004
dot icon19/12/1991
New secretary appointed
dot icon16/06/1991
Accounts for a medium company made up to 1990-11-30
dot icon28/04/1991
Return made up to 24/04/91; full list of members
dot icon30/10/1990
Return made up to 28/05/90; no change of members
dot icon10/10/1990
Accounts for a medium company made up to 1989-11-30
dot icon20/09/1989
Return made up to 24/04/89; full list of members
dot icon29/03/1989
Accounts for a medium company made up to 1988-11-30
dot icon01/09/1988
Accounts for a medium company made up to 1987-11-30
dot icon02/08/1988
Return made up to 17/06/88; full list of members
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon04/09/1987
Accounts for a medium company made up to 1986-11-30
dot icon28/03/1987
Accounts for a medium company made up to 1985-11-30
dot icon12/03/1987
Declaration of satisfaction of mortgage/charge
dot icon13/01/1987
Return made up to 31/12/86; full list of members
dot icon03/05/1986
Accounts for a medium company made up to 1984-11-30
dot icon14/10/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2007
dot iconLast change occurred
31/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2007
dot iconNext account date
31/10/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blake, Frank George Bennett
Director
04/03/2002 - 18/11/2005
30
Mapstone, William James
Director
31/01/2007 - Present
62
Salter, Peter Cecil
Director
26/09/2008 - Present
13
Jones, Thomas Gwynfor
Director
27/08/1993 - 17/06/2008
5
Hall, Charles Jamison
Director
18/11/2005 - 17/01/2007
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 GRANELLI MCDERMOTT LIMITED

GRANELLI MCDERMOTT LIMITED is an(a) Dissolved company incorporated on 14/10/1975 with the registered office located at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There are currently 4 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 GRANELLI MCDERMOTT LIMITED?

toggle

GRANELLI MCDERMOTT LIMITED is currently Dissolved. It was registered on 14/10/1975 and dissolved on 02/01/2013.

Where is GRANELLI MCDERMOTT LIMITED located?

toggle

GRANELLI MCDERMOTT LIMITED is registered at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does GRANELLI MCDERMOTT LIMITED do?

toggle

GRANELLI MCDERMOTT LIMITED operates in the Manufacture of ice cream (15.52 - SIC 2003) sector.

What is the latest filing for GRANELLI MCDERMOTT LIMITED?

toggle

The latest filing was on 02/01/2013: Final Gazette dissolved following liquidation.