GRENDONSTAR DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

GRENDONSTAR DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03263387

Incorporation date

08/10/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Synergy Health Plc Ground Floor Stella, Windmill Business Park, Swindon, Wiltshire SN5 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1996)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/07/2014
Appointment of Mr Jonathan Paul Turner as a secretary on 2014-07-23
dot icon28/07/2014
Termination of appointment of Timothy Charles Mason as a secretary on 2014-07-23
dot icon28/07/2014
Termination of appointment of Timothy Charles Mason as a director on 2014-07-23
dot icon28/07/2014
Appointment of Mr Jonathan Paul Turner as a director on 2014-07-23
dot icon26/05/2014
First Gazette notice for voluntary strike-off
dot icon12/05/2014
Application to strike the company off the register
dot icon27/04/2014
Statement of capital on 2014-04-28
dot icon27/04/2014
Statement by directors
dot icon27/04/2014
Solvency statement dated 22/04/14
dot icon27/04/2014
Resolutions
dot icon16/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon31/07/2013
Appointment of Mr Timothy Charles Mason as a secretary
dot icon30/07/2013
Termination of appointment of David Stubbins as a secretary
dot icon17/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/02/2012
Appointment of Mr Timothy Charles Mason as a director
dot icon19/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon19/10/2011
Director's details changed for Doctor Richard Martin Steeves on 2011-10-09
dot icon19/10/2011
Secretary's details changed for David Riley Stubbins on 2011-10-09
dot icon10/10/2011
Full accounts made up to 2011-04-03
dot icon03/01/2011
Termination of appointment of Alison Payne as a director
dot icon03/01/2011
Full accounts made up to 2010-03-28
dot icon27/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon27/05/2010
Appointment of Mr Gavin Hill as a director
dot icon27/05/2010
Termination of appointment of Ivan Jacques as a director
dot icon22/11/2009
Full accounts made up to 2009-03-29
dot icon28/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon19/05/2009
Appointment terminated director michael fazal
dot icon26/11/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/10/2008
Director appointed mrs alison ruth payne
dot icon16/10/2008
Return made up to 09/10/08; full list of members
dot icon16/10/2008
Registered office changed on 17/10/2008 from ground floor stella windmill business park whitehill way swindon wiltshire SN5 6NX
dot icon16/10/2008
Location of register of members
dot icon16/10/2008
Location of debenture register
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/03/2008
Secretary appointed david riley stubbins
dot icon26/03/2008
Director appointed michael david fazal
dot icon26/03/2008
Director appointed ivan mark jacques
dot icon26/03/2008
Director appointed richard martin steeves
dot icon24/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2008
Registered office changed on 19/03/2008 from 15-16 the embankment vale road heaton mersey stockport cheshire SK4 3GN
dot icon18/03/2008
Appointment terminated director tony wallwork
dot icon18/03/2008
Appointment terminated director and secretary anthony keary
dot icon13/03/2008
Curr sho from 30/06/2008 to 31/01/2008
dot icon26/11/2007
Return made up to 09/10/07; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/01/2007
Registered office changed on 29/01/07 from: the towers towers business park 856 wilmslow road didsbury manchester lancashire M20 2SL
dot icon15/10/2006
Return made up to 09/10/06; full list of members
dot icon12/02/2006
Ad 11/11/05--------- £ si 111@1=111 £ ic 1000/1111
dot icon07/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/01/2006
Nc inc already adjusted 11/11/05
dot icon19/01/2006
Resolutions
dot icon19/01/2006
Resolutions
dot icon30/10/2005
Return made up to 09/10/05; full list of members
dot icon05/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/11/2004
Return made up to 09/10/04; full list of members
dot icon04/12/2003
Return made up to 09/10/03; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/09/2003
Registered office changed on 10/09/03 from: the towers towers business park wilmslow road manchester lancashire M20 2SL
dot icon01/01/2003
Return made up to 09/10/02; full list of members
dot icon24/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon27/01/2002
Particulars of mortgage/charge
dot icon03/10/2001
Return made up to 09/10/01; full list of members
dot icon17/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon13/03/2001
Return made up to 09/10/00; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-06-30
dot icon29/08/2000
Registered office changed on 30/08/00 from: 2ND floor the towers towers 2000 business park wilmslow road didsbury manchester M20 2SR
dot icon26/06/2000
Accounting reference date shortened from 31/10/00 to 30/06/00
dot icon26/06/2000
Accounts for a small company made up to 1999-10-31
dot icon03/01/2000
Return made up to 09/10/99; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon21/10/1998
Return made up to 09/10/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-10-31
dot icon10/01/1998
Return made up to 09/10/97; full list of members
dot icon12/10/1997
Registered office changed on 13/10/97 from: 5 lambton road worsley manchester M28 2SU
dot icon24/07/1997
Secretary resigned
dot icon22/07/1997
New secretary appointed;new director appointed
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon08/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Gavin
Director
26/04/2010 - Present
60
Wallwork, Tony
Director
01/06/1997 - 25/02/2008
18
Payne, Alison Ruth
Director
25/02/2008 - 19/12/2010
3
Keary, Anthony Paul
Director
01/06/1997 - 25/02/2008
15
Fazal, Michael David
Director
25/02/2008 - 30/04/2009
25

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 GRENDONSTAR DISTRIBUTION LIMITED

GRENDONSTAR DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 08/10/1996 with the registered office located at C/O Synergy Health Plc Ground Floor Stella, Windmill Business Park, Swindon, Wiltshire SN5 6NX. 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 GRENDONSTAR DISTRIBUTION LIMITED?

toggle

GRENDONSTAR DISTRIBUTION LIMITED is currently Dissolved. It was registered on 08/10/1996 and dissolved on 08/09/2014.

Where is GRENDONSTAR DISTRIBUTION LIMITED located?

toggle

GRENDONSTAR DISTRIBUTION LIMITED is registered at C/O Synergy Health Plc Ground Floor Stella, Windmill Business Park, Swindon, Wiltshire SN5 6NX.

What does GRENDONSTAR DISTRIBUTION LIMITED do?

toggle

GRENDONSTAR DISTRIBUTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GRENDONSTAR DISTRIBUTION LIMITED?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.