GRAFTON ENTERPRISES LTD

14 Harrison Mews 14 Harrison Mews, Lytham St Annes, Lancs, England
StatusDISSOLVED
Company No.03177281
CategoryPrivate Limited Company
Incorporated25 Mar 1996
Age28 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 25 days

SUMMARY

GRAFTON ENTERPRISES LTD is an dissolved private limited company with number 03177281. It was incorporated 28 years, 1 month, 27 days ago, on 25 March 1996 and it was dissolved 4 years, 8 months, 25 days ago, on 27 August 2019. The company address is 14 Harrison Mews 14 Harrison Mews, Lytham St Annes, Lancs, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

Old address: C/O Eddie Masterson 37 Mornington Road Lytham St. Annes Lancashire FY8 5BA England

Change date: 2016-03-04

New address: C/O Eddie Masterson 14 Harrison Mews Hove Road Lytham St Annes Lancs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2015

Action Date: 08 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-08

New address: C/O Eddie Masterson 37 Mornington Road Lytham St. Annes Lancashire FY8 5BA

Old address: C/O Eddie Masterson 297 Charlestown Road Blackley Manchester Lancs M9 7BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

New address: C/O Eddie Masterson 297 Charlestown Road Blackley Manchester Lancs M9 7BB

Change date: 2015-04-22

Old address: 39 Lowton Avenue Moston Manchester Lancs M9 4LH

Documents

Accounts with accounts type total exemption full

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Masterson

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-16

New date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 13 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Masterson

Change date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Edward Masterson

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: 39 Lowton Avenue Moston Manchester Lancs M9 4LH

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Old address: 297 Charlestown Road Blakeley Manchester Lanacashire M9 7BB

Change date: 2013-12-18

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Masterson

Documents

View document PDF

Annual return company with made up date

Date: 18 Dec 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Administrative restoration company

Date: 18 Dec 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 05 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2013

Action Date: 16 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Edward Masterson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2012

Action Date: 16 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Old address: , 66 Canada Street, Miles Platting, Manchester, Lancs, M40 8AE, England

Change date: 2012-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: , 66 Canada Street, Miles Platting, Manchester, Lancs, M40 8GD, United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2011

Action Date: 16 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-04

Old address: , 6 Ruislip Avenue, Miles Platting, Manchester, Lancs, M40 8GD

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Masterson

Change date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Masterson

Change date: 2010-03-25

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jul 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2010

Action Date: 16 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-16

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2009

Action Date: 16 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-16

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david masterson / 01/12/2007

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 14/04/2008 from, hough hall, hough hall road, manchester, greater manchester, M40 9NJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2008

Action Date: 16 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-16

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 05/11/07 from: hough hall, hough hall road, manchester, greater manchester M40 9NJ

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 05/11/07 from: 6 ruislip avenue, manchester, M40 8GD

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2007

Action Date: 16 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-16

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2006

Action Date: 16 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-16

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2005

Action Date: 16 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-16

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2004

Action Date: 16 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-16

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2003

Action Date: 16 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2002

Action Date: 16 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-16

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2001

Action Date: 16 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-16

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2000

Action Date: 16 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-16

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 1999

Action Date: 16 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-16

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1998

Action Date: 16 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-16

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 16/04

Documents

View document PDF

Legacy

Date: 24 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 24/04/96 from: 386/8 palatine road, northenden, manchester, M22 4FZ

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Mar 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND L BRAYFORD ESTATES LIMITED

14 KINGFISHER WALK KINGFISHER WALK,WORKSOP,S81 8TQ

Number:10580142
Status:ACTIVE
Category:Private Limited Company

ECO COMMUNITIES C.I.C.

PEPYS RESOURCE CENTRE,LONDON,SE8 3BA

Number:06337737
Status:ACTIVE
Category:Community Interest Company

GAMING VENTURES INTERNATIONAL LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:07814163
Status:ACTIVE
Category:Private Limited Company

LAURA BARNETT PUBLIC RELATIONS LTD

470A GREEN LANE,LONDON,N13 5PA

Number:07530844
Status:ACTIVE
Category:Private Limited Company

PIXHALL COMPUTER SERVICES LIMITED

DREY COTTAGE,WHEPSTEAD,IP29 4ST

Number:02381225
Status:ACTIVE
Category:Private Limited Company

SILVERWING PROPERTIES LIMITED

94 HESTON ROAD,HOUNSLOW,TW5 0QP

Number:04203683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source