GRANVILLE JAMES LIMITED
Overview
| Company Name | GRANVILLE JAMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04263489 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GRANVILLE JAMES LIMITED?
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
Where is GRANVILLE JAMES LIMITED located?
| Registered Office Address | 66 Belper Road DE1 3EN Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANVILLE JAMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for GRANVILLE JAMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Mrs Giselle Lydia Mason on May 29, 2013 | 1 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 10 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Lion Court Staunton Harold Hall Melbourne Road Staunton Harold Ashby-De-La-Zouch Leicestershire LE65 1RT England on Nov 30, 2010 | 1 pages | AD01 | ||||||||||
Registered office address changed from International Logistics Centre Bonehill Road Tamworth Staffordshire B78 3HH United Kingdom on Nov 08, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for William Edward John on Aug 02, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2008 | 2 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Sep 30, 2007 | 4 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of GRANVILLE JAMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASON, Giselle Lydia | Secretary | Belper Road DE1 3EN Derby 66 England | British | 133900770001 | ||||||
| JOHN, William Edward | Director | Ingleby Lane Ticknall DE73 7JQ Derby Knowle Hill Farm House Derbyshire | England | British | 130149890001 | |||||
| LACEY, Gary Arthur | Director | 31 Thornbury Lane B98 8SE Redditch Worcestershire | England | British | 114378370001 | |||||
| BARRON, Kevin Thomas | Secretary | 12 Rockingham Hills Oundle PE8 4QA Peterborough Northamptonshire | British | 22171890001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARRON, Kevin Thomas | Director | 12 Rockingham Hills Oundle PE8 4QA Peterborough Northamptonshire | England | British | 22171890001 | |||||
| HOLOHAN, Paul Michael | Director | The New House, Church Farm Houghton-On-The-Hill LE7 9HE Leicester Leicestershire | England | British | 69485900001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0