GRISEDALE 2000 LIMITED

Register to unlock more data on OkredoRegister

GRISEDALE 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03810448

Incorporation date

20/07/1999

Size

Medium

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1999)
dot icon13/07/2023
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon14/01/2022
Final Gazette dissolved following liquidation
dot icon14/10/2021
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2021
Liquidators' statement of receipts and payments to 2021-05-25
dot icon16/06/2021
Liquidators' statement of receipts and payments to 2021-05-25
dot icon16/02/2021
Liquidators' statement of receipts and payments to 2020-11-25
dot icon13/08/2020
Liquidators' statement of receipts and payments to 2020-05-25
dot icon17/06/2020
Liquidators' statement of receipts and payments to 2020-05-25
dot icon13/02/2020
Removal of liquidator by court order
dot icon19/12/2019
Liquidators' statement of receipts and payments to 2019-11-25
dot icon10/07/2019
Liquidators' statement of receipts and payments to 2019-05-25
dot icon27/01/2019
Liquidators' statement of receipts and payments to 2018-11-25
dot icon27/01/2019
Liquidators' statement of receipts and payments to 2018-05-25
dot icon27/01/2019
Liquidators' statement of receipts and payments to 2017-11-25
dot icon30/06/2018
Liquidators' statement of receipts and payments to 2018-05-25
dot icon11/12/2017
Liquidators' statement of receipts and payments to 2017-11-25
dot icon04/12/2017
Removal of liquidator by court order
dot icon16/11/2017
Appointment of a voluntary liquidator
dot icon28/06/2017
Liquidators' statement of receipts and payments to 2017-05-25
dot icon08/12/2016
Liquidators' statement of receipts and payments to 2016-11-25
dot icon10/07/2016
Appointment of a voluntary liquidator
dot icon30/06/2016
Liquidators' statement of receipts and payments to 2016-05-25
dot icon15/06/2016
Insolvency court order
dot icon15/06/2016
Notice of ceasing to act as a voluntary liquidator
dot icon11/01/2016
Liquidators' statement of receipts and payments to 2015-11-25
dot icon24/06/2015
Liquidators' statement of receipts and payments to 2015-05-25
dot icon23/12/2014
Liquidators' statement of receipts and payments to 2014-11-25
dot icon24/07/2014
Liquidators' statement of receipts and payments to 2014-05-25
dot icon19/12/2013
Liquidators' statement of receipts and payments to 2013-11-25
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-25
dot icon03/01/2013
Liquidators' statement of receipts and payments to 2012-11-25
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon13/12/2011
Liquidators' statement of receipts and payments to 2011-11-25
dot icon15/06/2011
Liquidators' statement of receipts and payments
dot icon10/06/2010
Registered office address changed from D T E House Hollins Mount Bury Lancashire BL9 8AT on 2010-06-11
dot icon10/06/2010
Appointment of a voluntary liquidator
dot icon25/05/2010
Administrator's progress report to 2010-05-21
dot icon25/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/05/2010
Result of meeting of creditors
dot icon20/04/2010
Statement of administrator's proposal
dot icon10/03/2010
Registered office address changed from 701 Clock Face Road Bold Heath Widnes Cheshire WA8 3XX on 2010-03-11
dot icon23/02/2010
Appointment of an administrator
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2009
Accounts for a medium company made up to 2008-07-31
dot icon16/08/2009
Return made up to 20/07/09; full list of members
dot icon13/04/2009
Appointment terminated director paul crane
dot icon22/10/2008
Return made up to 20/07/08; full list of members
dot icon29/05/2008
Accounts for a small company made up to 2007-07-31
dot icon01/01/2008
New director appointed
dot icon18/12/2007
New director appointed
dot icon11/12/2007
Return made up to 20/07/07; full list of members
dot icon11/12/2007
Secretary's particulars changed
dot icon11/12/2007
Secretary's particulars changed
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/10/2006
Return made up to 20/07/06; full list of members
dot icon03/10/2006
Director's particulars changed
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/03/2006
Registered office changed on 28/03/06 from: 47 cable street formby liverpool merseyside L37 3LU
dot icon03/10/2005
Return made up to 20/07/05; full list of members
dot icon18/04/2005
Accounts for a small company made up to 2004-07-31
dot icon23/02/2005
Return made up to 20/07/04; full list of members
dot icon13/04/2004
Particulars of mortgage/charge
dot icon22/02/2004
Accounts for a small company made up to 2003-07-31
dot icon10/09/2003
Return made up to 20/07/03; full list of members
dot icon30/12/2002
Accounts for a small company made up to 2002-07-31
dot icon29/09/2002
Return made up to 20/07/02; full list of members
dot icon09/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon07/08/2001
Return made up to 20/07/01; full list of members
dot icon07/08/2001
New secretary appointed
dot icon07/08/2001
Secretary resigned
dot icon20/06/2001
Particulars of mortgage/charge
dot icon04/06/2001
Accounts made up to 2000-07-31
dot icon17/08/2000
Return made up to 20/07/00; full list of members
dot icon20/10/1999
Director resigned
dot icon16/08/1999
Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/1999
New director appointed
dot icon29/07/1999
Registered office changed on 30/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
Director resigned
dot icon29/07/1999
New secretary appointed
dot icon29/07/1999
New director appointed
dot icon19/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2008
dot iconNext confirmation date
20/07/2016
dot iconLast change occurred
31/07/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/07/2008
dot iconNext account date
31/07/2009
dot iconNext due on
30/04/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/07/1999 - 19/07/1999
16011
London Law Services Limited
Nominee Director
19/07/1999 - 19/07/1999
15403
Carroll, Ronald David
Director
19/07/1999 - 16/10/1999
2
Mr Paul Anthony Crane
Director
04/12/2007 - 05/04/2009
13
Lawson, Ian
Director
19/07/1999 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRISEDALE 2000 LIMITED

GRISEDALE 2000 LIMITED is an(a) Liquidation company incorporated on 20/07/1999 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 3 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 GRISEDALE 2000 LIMITED?

toggle

GRISEDALE 2000 LIMITED is currently Liquidation. It was registered on 20/07/1999 and dissolved on 15/01/2022.

Where is GRISEDALE 2000 LIMITED located?

toggle

GRISEDALE 2000 LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does GRISEDALE 2000 LIMITED do?

toggle

GRISEDALE 2000 LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for GRISEDALE 2000 LIMITED?

toggle

The latest filing was on 13/07/2023: Restoration by order of court - previously in Creditors' Voluntary Liquidation.