About

Registered Number: 02911106
Date of Incorporation: 22/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 129d Lodge Lane Toxteth, Liverpool, Merseyside, L8 0QF

 

Granby Toxteth Development Trust Ltd was registered on 22 March 1994. We do not know the number of employees at the business. There are 11 directors listed as Ashbrooke, Anthony, Abdullah, David Yusef, Dean, Alan William, Dickinson, Moira, Gray, Marie, Guy, Lindsey Jane, Dr, Kennedy, Michael Joseph, Dr, Mcevitt, Brenard John, Mcfiggans, Kenneth Gordon, Qassim, Taher Ali, Wong, Brian for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBROOKE, Anthony 23 April 2013 - 1
ABDULLAH, David Yusef 22 March 1994 06 December 1995 1
DEAN, Alan William 19 June 1995 09 December 2002 1
DICKINSON, Moira 28 June 2001 09 December 2002 1
GRAY, Marie 15 September 1999 09 December 2002 1
GUY, Lindsey Jane, Dr 15 March 2000 11 July 2001 1
KENNEDY, Michael Joseph, Dr 15 September 1999 01 April 2017 1
MCEVITT, Brenard John 24 April 1996 04 May 1999 1
MCFIGGANS, Kenneth Gordon 14 June 2000 09 December 2002 1
QASSIM, Taher Ali 06 January 1997 17 March 2000 1
WONG, Brian 06 January 1997 07 September 2001 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 10 December 2018
PSC01 - N/A 04 December 2018
PSC01 - N/A 04 December 2018
PSC01 - N/A 04 December 2018
PSC01 - N/A 04 December 2018
PSC07 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
CS01 - N/A 04 April 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 25 November 2017
CH01 - Change of particulars for director 14 June 2017
CS01 - N/A 10 April 2017
TM01 - Termination of appointment of director 07 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 19 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 26 March 2012
AA - Annual Accounts 01 February 2012
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 20 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 17 October 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 01 November 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 11 February 2005
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 21 May 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 17 May 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 29 April 2002
AUD - Auditor's letter of resignation 03 April 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 11 November 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
363s - Annual Return 09 April 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
AA - Annual Accounts 30 September 1997
287 - Change in situation or address of Registered Office 28 August 1997
363s - Annual Return 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288a - Notice of appointment of directors or secretaries 03 May 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
395 - Particulars of a mortgage or charge 19 November 1996
AA - Annual Accounts 11 October 1996
363s - Annual Return 22 May 1996
288 - N/A 08 January 1996
288 - N/A 01 December 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 27 April 1995
287 - Change in situation or address of Registered Office 23 February 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 20 January 1995
288 - N/A 27 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1994
288 - N/A 05 June 1994
NEWINC - New incorporation documents 22 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.