GRESTY ROAD 2005 HOLDINGS LIMITED

Unipart House Unipart House, Oxford, OX4 2PG, Oxfordshire
StatusDISSOLVED
Company No.03227242
CategoryPrivate Limited Company
Incorporated19 Jul 1996
Age27 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/12/15

Documents

View document PDF

Resolution

Date: 22 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham jackson

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Capital

Type: 122

Description: £ ic 500000/400000 31/12/05 £ sr 100000@1=100000

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2006

Category: Capital

Type: 122

Description: £ ic 600000/500000 31/12/05 £ sr 100000@1=100000

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 28 Aug 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

Resolution

Date: 25 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 30/06/02

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

Miscellaneous

Date: 23 Jul 2002

Category: Miscellaneous

Type: MISC

Description: Sec 394

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 25 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ANSDELL FARMS LIMITED

LIME COURT,SOUTH MOLTON,EX36 3LH

Number:06699796
Status:ACTIVE
Category:Private Limited Company

CRIMSON HAULAGE LTD

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

PACIFIC OCEAN (DOVER) LTD

81 BOXLEY ROAD,CHATHAM,ME5 9LJ

Number:07757491
Status:ACTIVE
Category:Private Limited Company

SIEU LTD

130 APPLE TREE AVENUE,UXBRIDGE,UB8 3PX

Number:11957921
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