GRESTY ROAD 2005 HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03227242 |
Category | Private Limited Company |
Incorporated | 19 Jul 1996 |
Age | 27 years, 9 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 28 days |
SUMMARY
GRESTY ROAD 2005 HOLDINGS LIMITED is an dissolved private limited company with number 03227242. It was incorporated 27 years, 9 months, 25 days ago, on 19 July 1996 and it was dissolved 3 years, 1 month, 28 days ago, on 16 March 2021. The company address is Unipart House Unipart House, Oxford, OX4 2PG, Oxfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Peter Leigh
Appointment date: 2020-05-01
Documents
Termination director company with name termination date
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Jonathan Chitty
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Christopher James Weldon
Documents
Termination director company with name termination date
Date: 04 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Mourgue
Termination date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 26 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Chitty
Change date: 2018-06-18
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type full
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Appoint person director company with name date
Date: 24 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Jonathan Chitty
Documents
Termination director company with name termination date
Date: 24 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mark Dessain
Termination date: 2016-07-01
Documents
Legacy
Date: 22 Dec 2015
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2015-12-22
Documents
Legacy
Date: 22 Dec 2015
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 15/12/15
Documents
Resolution
Date: 22 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 21 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 21 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type full
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Appoint person secretary company with name date
Date: 09 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Paul David O'brien
Appointment date: 2015-06-01
Documents
Termination secretary company with name termination date
Date: 09 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-01
Officer name: Michael Douglas Rimmer
Documents
Accounts with accounts type full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type full
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type full
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type full
Date: 18 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director graham jackson
Documents
Legacy
Date: 06 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; no change of members
Documents
Legacy
Date: 10 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Capital
Type: 122
Description: £ ic 500000/400000 31/12/05 £ sr 100000@1=100000
Documents
Accounts with accounts type full
Date: 29 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Feb 2006
Category: Capital
Type: 122
Description: £ ic 600000/500000 31/12/05 £ sr 100000@1=100000
Documents
Certificate change of name company
Date: 18 Jan 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed national railway supplies (holdi ngs) LIMITED\certificate issued on 18/01/06
Documents
Accounts with accounts type full
Date: 13 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 30 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/12/03
Documents
Legacy
Date: 07 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 05 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Resolution
Date: 25 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 22 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 30/06/02
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Miscellaneous
Date: 23 Jul 2002
Category: Miscellaneous
Type: MISC
Description: Sec 394
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 25 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 08 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 04/06/01 from: gresty road crewe cheshire CW2 6EH
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
LIME COURT,SOUTH MOLTON,EX36 3LH
Number: | 06699796 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 PALATINE ROAD,BLACKPOOL,FY1 4DX
Number: | 11634025 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID WILSON HOMES (NORTH MIDLANDS) LIMITED
BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF
Number: | 01622638 |
Status: | ACTIVE |
Category: | Private Limited Company |
JP MAXWELL WEALTH MANAGEMENT LTD
8 BALMOSSIE ROAD,DUNDEE,DD5 3GF
Number: | SC574312 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 BOXLEY ROAD,CHATHAM,ME5 9LJ
Number: | 07757491 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 APPLE TREE AVENUE,UXBRIDGE,UB8 3PX
Number: | 11957921 |
Status: | ACTIVE |
Category: | Private Limited Company |