GREAT GRANSDEN TRADING LIMITED
Status | ACTIVE |
Company No. | 00830519 |
Category | Private Limited Company |
Incorporated | 09 Dec 1964 |
Age | 59 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2016 |
Years | 8 years, 3 months |
SUMMARY
GREAT GRANSDEN TRADING LIMITED is an active private limited company with number 00830519. It was incorporated 59 years, 5 months, 23 days ago, on 09 December 1964 and it was dissolved 8 years, 3 months ago, on 01 March 2016. The company address is St Bartholomews St Bartholomews, Bristol, BS1 2NH.
Company Fillings
Restoration order of court
Date: 17 Sep 2018
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 25 Jul 2013
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 05 Mar 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2008
Action Date: 31 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2008
Action Date: 31 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2008
Action Date: 29 Feb 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-02-29
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 06 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 11 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 08 Mar 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 07 Sep 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 04 Mar 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Accounts with accounts type full
Date: 25 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 16/03/04 from: 246 248 great portland street london W1W 5JL
Documents
Resolution
Date: 04 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 04 Mar 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Certificate change of name company
Date: 27 Feb 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed potton LIMITED\certificate issued on 27/02/04
Documents
Legacy
Date: 21 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 21 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type group
Date: 17 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type full group
Date: 21 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 05 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Oct 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 04 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with accounts type full group
Date: 26 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; full list of members
Documents
Accounts with accounts type full group
Date: 21 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 30 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Sep 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; full list of members
Documents
Legacy
Date: 10 Jul 1997
Category: Capital
Type: 169
Description: £ ic 621300/531820 04/04/97 £ sr 89480@1=89480
Documents
Resolution
Date: 07 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 13 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 15 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Legacy
Date: 20 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 20 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; full list of members
Documents
Legacy
Date: 19 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1995
Category: Capital
Type: 169
Description: £ ic 654000/621300 15/03/95 £ sr 32700@1=32700
Documents
Resolution
Date: 29 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 24 Aug 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 27 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/94; full list of members
Documents
Legacy
Date: 22 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 07 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 19 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/93; full list of members
Documents
Legacy
Date: 16 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 16/02/93 from: eltisley road great gransden sandy beds SG19 3AR
Documents
Accounts with accounts type full group
Date: 13 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Aug 1992
Category: Annual-return
Type: 363b
Description: Return made up to 02/07/92; full list of members
Documents
Legacy
Date: 01 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 31 Jul 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 31 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 02/07/91; full list of members
Documents
Legacy
Date: 31 Jul 1991
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 31/07/91
Documents
Legacy
Date: 10 Jul 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 11 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/07/90; full list of members
Documents
Resolution
Date: 11 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Oct 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Jul 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 06 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 12/05/89; full list of members
Documents
Legacy
Date: 31 Mar 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 02 Aug 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 02 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 20/05/88; full list of members
Documents
Resolution
Date: 05 May 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 1988
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09595186 |
Status: | ACTIVE |
Category: | Private Limited Company |
29/30 FITZROY SQUARE,LONDON,W1T 6LQ
Number: | 07967367 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION SOLUTIONS LIMITED
UNIT 3, THE CRYSTAL CENTRE CRYSTAL WAY,HARROW,HA1 2HP
Number: | 02916429 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 10835610 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BROAD OAKS ROAD,SOLIHULL,B91 1JB
Number: | 00657598 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOOTING & MITCHAM UNITED FC MEMBERS LIMITED
IMPERIAL FIELDS,MORDEN,SM4 6BF
Number: | 05495727 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |