Liquidation
Company Information for GRESLEY (STOKE ON TRENT) LIMITED
93 QUEEN STREET, SHEFFIELD, S1 1WF,
|
Company Registration Number
00206751
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRESLEY (STOKE ON TRENT) LIMITED | |
Legal Registered Office | |
93 QUEEN STREET SHEFFIELD S1 1WF Other companies in S1 | |
Company Number | 00206751 | |
---|---|---|
Company ID Number | 00206751 | |
Date formed | 1925-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2007 | |
Account next due | 28/02/2009 | |
Latest return | 09/04/2007 | |
Return next due | 07/05/2008 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-06-05 17:32:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE NOREEN DEVEY |
||
RICHARD ARTHUR HERBERT PERKINS |
||
ROSEMARY SUSAN PERKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY ALAN REEVES |
Director | ||
MEIRION WYN WILLIAMS |
Director | ||
SIMON WILLIAM KNOBBS |
Company Secretary | ||
SIMON WILLIAM KNOBBS |
Director | ||
CHRISTOPHER JAMES MAHONY |
Director | ||
PAUL HENRY CHAMP |
Company Secretary | ||
PAUL HENRY CHAMP |
Director | ||
BRIAN JAMES FOX |
Director | ||
PETER THOMASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH DERBYSHIRE TRANSPORT LIMITED | Director | 1991-03-16 | CURRENT | 1989-04-19 | Dissolved 2015-09-15 | |
VICARAGE GARDENS MANAGEMENT (BLOCK A) LIMITED | Director | 1991-04-25 | CURRENT | 1990-04-26 | Active | |
SOUTH DERBYSHIRE TRANSPORT LIMITED | Director | 1991-03-16 | CURRENT | 1989-04-19 | Dissolved 2015-09-15 |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2009-03-19 | |
287 | Registered office changed on 07/04/2008 from bretby park bretby burton on trent staffordshire DE15 0RB | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/07 | |
363s | Return made up to 09/04/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | Director resigned | |
363s | Return made up to 09/04/06; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/12/03 TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: BROWNHILLS TILERIES TUNSTALL STOKE ON TRENT STAFFORDSHIRE, ST6 4NY | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED DANIEL PLATT (STOKE-ON-TRENT) LI MITED CERTIFICATE ISSUED ON 18/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 06/05/99 | |
ELRES | S366A DISP HOLDING AGM 06/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/12/97 | |
363s | RETURN MADE UP TO 09/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2012-02-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as GRESLEY (STOKE ON TRENT) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GRESLEY (STOKE ON TRENT) LIMITED | Event Date | 2012-02-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |