Dissolved
Dissolved 2017-10-17
Company Information for GREYFRIARS CARDIFF LIMITED
DERBY, DERBYSHIRE, DE21 7JG,
|
Company Registration Number
04299272
Private Limited Company
Dissolved Dissolved 2017-10-17 |
Company Name | |
---|---|
GREYFRIARS CARDIFF LIMITED | |
Legal Registered Office | |
DERBY DERBYSHIRE DE21 7JG Other companies in DE21 | |
Company Number | 04299272 | |
---|---|---|
Date formed | 2001-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-31 | |
Date Dissolved | 2017-10-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-10-17 12:34:19 |
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 |
---|---|---|
LESLIE DAVID KRENDEL |
||
MICHAEL JONATHAN KEATS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE STEPHENS |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MBK CONTRACTS LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-02-13 | Dissolved 2017-09-19 | |
20 WESTBOURNE TERRACE ROAD LIMITED | Company Secretary | 2006-12-06 | CURRENT | 2006-12-06 | Active | |
MELBOURNE HOUSE (BEDFORD) LIMITED | Company Secretary | 2006-10-30 | CURRENT | 2006-10-30 | Dissolved 2017-11-07 | |
EASTMOUNT FREEHOLD LIMITED | Company Secretary | 2002-10-14 | CURRENT | 1988-06-24 | Dissolved 2013-11-05 | |
BEDFORD PROPERTIES LIMITED | Company Secretary | 2002-10-14 | CURRENT | 2001-02-19 | Active - Proposal to Strike off | |
EASTMOUNT HOLDINGS LIMITED | Company Secretary | 2002-10-14 | CURRENT | 1986-03-19 | Active | |
ARDENWAY LIMITED | Company Secretary | 2002-10-14 | CURRENT | 1988-08-04 | Active | |
MANSELL STREET MANAGEMENT LIMITED | Company Secretary | 2002-10-14 | CURRENT | 1994-05-03 | Active | |
FANTASY PROPERTIES LIMITED | Company Secretary | 2002-10-14 | CURRENT | 1996-03-07 | Active | |
CANFIELD FREEHOLD LIMITED | Company Secretary | 2002-10-14 | CURRENT | 1996-03-29 | Active | |
CANFIELD (COPTIC STREET) LIMITED | Company Secretary | 2002-10-14 | CURRENT | 1999-06-09 | Active | |
TURINVALE LIMITED | Company Secretary | 2002-10-14 | CURRENT | 1982-03-02 | Active - Proposal to Strike off | |
MBK CONTRACTS LIMITED | Director | 2007-08-07 | CURRENT | 2007-02-13 | Dissolved 2017-09-19 | |
MELBOURNE HOUSE (BEDFORD) LIMITED | Director | 2006-10-30 | CURRENT | 2006-10-30 | Dissolved 2017-11-07 | |
BEDFORD PROPERTIES LIMITED | Director | 2001-02-19 | CURRENT | 2001-02-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLIE DAVID KRENDEL / 12/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEATS / 12/02/2015 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
AR01 | 04/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 04/10/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL | |
AR01 | 04/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 04/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AA01 | PREVEXT FROM 31/10/2009 TO 31/01/2010 | |
AR01 | 04/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/02 FROM: FINANCE HOUSE 19 CRAVEN ROAD LONDON W2 3BP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GREYFRIARS CARDIFF LIMITED are:
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. |