Dissolved 2018-02-08
Company Information for GRAND DESIGN INTERIORS LIMITED
WATERDALE, DONCASTER, DN1 3HR,
|
Company Registration Number
05399253
Private Limited Company
Dissolved Dissolved 2018-02-08 |
Company Name | |
---|---|
GRAND DESIGN INTERIORS LIMITED | |
Legal Registered Office | |
WATERDALE DONCASTER DN1 3HR Other companies in DN1 | |
Company Number | 05399253 | |
---|---|---|
Date formed | 2005-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2018-02-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-14 12:37:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRAND DESIGN INTERIORS BATHROOM & KITCHENS LIMITED | LIVE RECOVERIES 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB | Liquidation | Company formed on the 2012-11-06 | |
GRAND DESIGN INTERIORS, LLC | 182 TULPAN DR KISSIMMEE FL 34743 | Active | Company formed on the 2015-03-03 | |
GRAND DESIGN INTERIORS | California | Unknown | ||
GRAND DESIGN INTERIORS BATHROOM & KITCHENS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LYNDA MARY HOLDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN HOLDING |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 4 MIDDLEGATE PENRITH CUMBRIA CA11 7PG ENGLAND | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM GRAND DESIGN INTERIORS THREE CROWNS YARD OFF BLUEBELL LANE PENRITH CUMBRIA CA11 7PH UNITED KINGDOM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/03/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM BROOKVALE HORNSBY CARLISLE CUMBRIA CA8 9HF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HOLDING | |
AR01 | 19/03/11 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 | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARY HOLDING / 22/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: DALMAR HOUSE BARRAS LANE ESTATE, DALSTON CARLISLE CA5 7NY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-11-14 |
Appointment of Liquidators | 2013-11-14 |
Proposal to Strike Off | 2013-07-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 9 |
MortgagesNumMortOutstanding | 0.34 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47510 - Retail sale of textiles in specialised stores
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAND DESIGN INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (47510 - Retail sale of textiles in specialised stores) as GRAND DESIGN INTERIORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GRAND DESIGN INTERIORS LIMITED | Event Date | 2013-11-04 |
Catherine Lee-Baggaley and Ian Michael Rose of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GRAND DESIGN INTERIORS LIMITED | Event Date | 2013-07-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRAND DESIGN INTERIORS LIMITED | Event Date | |
Passed 4 November 2013 At a General Meeting of the members of the above named Company, duly convened and held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR on Monday 4 November 2013 at 2.30 pm the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Ian Michael Rose and Catherine Lee-Baggaley of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up and that the Joint Liquidators are to act jointly and severally. Lynda Mary Holding Chairman : Catherine Lee-Baggaley (IP Number 9534) and Ian Michael Rose (IP Number 9144) of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR were appointed as Joint Liquidators of the Company on 4 November 2013. Further information about this case is available from the offices of Silke & Co Ltd on 01302 342875. | |||
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. |