TOM GRANBY (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

TOM GRANBY (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01134936

Incorporation date

19/09/1973

Size

Dormant

Contacts

Registered address

Registered address

1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire AL7 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1973)
dot icon23/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon14/03/2012
Termination of appointment of Tarsem Singh Dhaliwal as a director on 2012-03-12
dot icon30/12/2011
Accounts for a dormant company made up to 2011-03-25
dot icon21/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon21/09/2011
Director's details changed for Christopher Donald Horne on 2011-09-21
dot icon21/09/2011
Director's details changed for Mr Tarsem Singh Dhaliwal on 2011-09-21
dot icon05/04/2011
Appointment of Mr John Graham Berry as a secretary
dot icon05/04/2011
Termination of appointment of Jayne Burrell as a secretary
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-26
dot icon22/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon22/09/2010
Register(s) moved to registered inspection location
dot icon22/09/2010
Register inspection address has been changed
dot icon05/07/2010
Appointment of Mr Tarsem Singh Dhaliwal as a director
dot icon30/06/2010
Registered office address changed from Denmark House Parkway Welwyn Garden City Herts AL8 6JN on 2010-06-30
dot icon15/04/2010
Termination of appointment of Andrew Ramsden as a director
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-27
dot icon03/12/2009
Auditor's resignation
dot icon02/12/2009
Auditor's resignation
dot icon11/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/09/2009
Return made up to 29/08/09; full list of members
dot icon06/11/2008
Appointment Terminated Director jeremy woodward
dot icon03/10/2008
Registered office changed on 03/10/2008 from parkway deeside industrial park chester cheshire CH5 2NS
dot icon18/09/2008
Return made up to 29/08/08; full list of members
dot icon18/09/2008
Location of debenture register
dot icon18/09/2008
Location of register of members
dot icon18/06/2008
Accounts made up to 2008-03-28
dot icon05/11/2007
Accounting reference date extended from 28/09/07 to 27/03/08
dot icon26/09/2007
Return made up to 29/08/07; full list of members
dot icon21/08/2007
Accounts made up to 2006-09-30
dot icon07/08/2007
New secretary appointed
dot icon07/08/2007
Secretary resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New director appointed
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
Director resigned
dot icon28/06/2007
Return made up to 29/08/06; full list of members
dot icon17/06/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned;director resigned
dot icon12/03/2007
New secretary appointed
dot icon23/09/2006
Particulars of mortgage/charge
dot icon23/09/2006
Particulars of mortgage/charge
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon18/09/2006
Resolutions
dot icon14/09/2006
New secretary appointed;new director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: denmark house parkway welwyn garden city hertfordshire AL8 6JN
dot icon13/09/2006
Resolutions
dot icon13/09/2006
Director resigned
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Director resigned
dot icon28/07/2006
Total exemption full accounts made up to 2005-10-02
dot icon21/02/2006
Return made up to 29/08/05; full list of members
dot icon16/01/2006
Director resigned
dot icon04/11/2005
Director resigned
dot icon28/07/2005
Full accounts made up to 2004-10-03
dot icon17/06/2005
Return made up to 12/04/05; full list of members
dot icon25/09/2004
Declaration of satisfaction of mortgage/charge
dot icon03/09/2004
Return made up to 29/08/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-09-28
dot icon19/03/2004
Accounting reference date shortened from 31/03/04 to 28/09/03
dot icon13/10/2003
Return made up to 29/08/03; full list of members
dot icon11/06/2003
Location of register of members
dot icon21/05/2003
Director's particulars changed
dot icon20/03/2003
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Return made up to 29/08/02; full list of members
dot icon28/10/2002
Location of register of members
dot icon28/10/2002
Location of debenture register
dot icon28/10/2002
Director's particulars changed
dot icon05/09/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon10/07/2002
Registered office changed on 10/07/02 from: caddick road school lane knowsley liverpool L34 9HP
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
New secretary appointed
dot icon04/07/2002
Miscellaneous
dot icon15/06/2002
Miscellaneous
dot icon15/06/2002
Nc inc already adjusted 04/07/96
dot icon14/06/2002
Full accounts made up to 2002-03-31
dot icon02/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon12/09/2001
Return made up to 29/08/01; full list of members
dot icon02/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon08/09/2000
Return made up to 29/08/00; full list of members
dot icon09/11/1999
Return made up to 01/09/99; no change of members
dot icon19/08/1999
Secretary resigned
dot icon19/08/1999
New secretary appointed
dot icon18/08/1999
Declaration of assistance for shares acquisition
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon18/08/1999
Resolutions
dot icon04/07/1999
Full accounts made up to 1999-03-27
dot icon07/04/1999
Return made up to 01/09/98; full list of members
dot icon21/10/1998
Accounts for a medium company made up to 1998-03-28
dot icon27/08/1998
Return made up to 01/09/97; full list of members
dot icon06/08/1998
Ad 04/07/96--------- £ si 250000@1
dot icon02/10/1997
Accounts for a medium company made up to 1997-03-29
dot icon10/03/1997
Director resigned
dot icon24/12/1996
Full accounts made up to 1996-03-30
dot icon05/11/1996
Return made up to 01/09/96; no change of members
dot icon05/11/1996
Secretary resigned
dot icon05/11/1996
Location of register of members address changed
dot icon05/11/1996
Location of debenture register address changed
dot icon20/10/1996
Director resigned
dot icon17/09/1996
Director resigned
dot icon17/09/1996
New secretary appointed
dot icon17/09/1996
New director appointed
dot icon29/07/1996
Resolutions
dot icon29/07/1996
Resolutions
dot icon25/01/1996
Full accounts made up to 1995-04-01
dot icon03/01/1996
Return made up to 01/09/95; full list of members
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 icon20/12/1994
Return made up to 01/09/94; no change of members
dot icon25/07/1994
Full accounts made up to 1994-04-02
dot icon16/12/1993
Full accounts made up to 1993-04-03
dot icon07/12/1993
Particulars of mortgage/charge
dot icon24/11/1993
Particulars of mortgage/charge
dot icon29/09/1993
Return made up to 01/09/93; no change of members
dot icon29/09/1993
Director's particulars changed
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Declaration of satisfaction of mortgage/charge
dot icon09/11/1992
Full accounts made up to 1992-03-28
dot icon01/11/1992
Return made up to 01/09/92; full list of members
dot icon01/11/1992
Director's particulars changed
dot icon07/02/1992
Full group accounts made up to 1991-03-30
dot icon19/11/1991
Return made up to 01/09/91; full list of members
dot icon25/04/1991
Director resigned
dot icon22/04/1991
Full group accounts made up to 1990-03-31
dot icon22/04/1991
Return made up to 28/12/90; no change of members
dot icon12/04/1990
Return made up to 01/09/89; no change of members
dot icon21/11/1989
New director appointed
dot icon27/07/1989
Full group accounts made up to 1989-04-01
dot icon03/05/1989
Director resigned
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon12/01/1989
New director appointed
dot icon12/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon22/09/1988
Memorandum and Articles of Association
dot icon22/09/1988
Resolutions
dot icon31/05/1988
Full group accounts made up to 1988-04-02
dot icon15/04/1988
Accounting reference date shortened from 30/04 to 31/03
dot icon27/01/1988
Return made up to 31/12/87; full list of members
dot icon19/09/1987
Full group accounts made up to 1987-04-25
dot icon19/09/1987
Director resigned
dot icon06/04/1987
Return made up to 21/11/86; full list of members
dot icon28/02/1987
Group of companies' accounts made up to 1986-04-26
dot icon31/12/1986
Secretary resigned;new secretary appointed
dot icon19/09/1973
Miscellaneous
dot icon19/09/1973
Incorporation
dot icon19/09/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2011
dot iconLast change occurred
25/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/03/2011
dot iconNext account date
25/03/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heal, Stephen Alan
Director
24/06/2002 - 05/09/2006
2
Dhaliwal, Tarsem Singh
Director
31/03/2010 - 12/03/2012
128
Howarth, David
Secretary
31/01/2007 - 01/06/2007
10
Elsby Smith, Andrew Edward
Secretary
05/09/2006 - 19/12/2006
10
Aggarwal, Amit
Secretary
23/05/2007 - 18/07/2007
10

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 TOM GRANBY (LIVERPOOL) LIMITED

TOM GRANBY (LIVERPOOL) LIMITED is an(a) Dissolved company incorporated on 19/09/1973 with the registered office located at 1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire AL7 3BT. 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 TOM GRANBY (LIVERPOOL) LIMITED?

toggle

TOM GRANBY (LIVERPOOL) LIMITED is currently Dissolved. It was registered on 19/09/1973 and dissolved on 23/04/2013.

Where is TOM GRANBY (LIVERPOOL) LIMITED located?

toggle

TOM GRANBY (LIVERPOOL) LIMITED is registered at 1 Albany Place, Hyde Way, Welwyn Garden City, Hertfordshire AL7 3BT.

What does TOM GRANBY (LIVERPOOL) LIMITED do?

toggle

TOM GRANBY (LIVERPOOL) LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for TOM GRANBY (LIVERPOOL) LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via compulsory strike-off.