About

Registered Number: 00002019
Date of Incorporation: 03/04/1865 (159 years ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years ago)
Registered Address: Gleadhill House Dawbers Lane, Euxton, Chorley, Lancashire, PR7 6EA

 

Grand Parade Pier Ltd was registered on 03 April 1865 and has its registered office in Chorley, Lancashire, it has a status of "Dissolved". Grand Parade Pier Ltd has one director listed as Widders, Mark Lorimer at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WIDDERS, Mark Lorimer 31 December 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 13 January 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 03 January 2017
RESOLUTIONS - N/A 17 February 2016
SH19 - Statement of capital 17 February 2016
CAP-SS - N/A 17 February 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP03 - Appointment of secretary 05 January 2016
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
AP01 - Appointment of director 14 December 2015
CERTNM - Change of name certificate 13 November 2015
CONNOT - N/A 13 November 2015
MR04 - N/A 02 November 2015
MR05 - N/A 02 November 2015
MR05 - N/A 02 November 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 06 December 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
AR01 - Annual Return 19 January 2011
RESOLUTIONS - N/A 12 January 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
225 - Change of Accounting Reference Date 15 December 2008
AA - Annual Accounts 28 October 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
288a - Notice of appointment of directors or secretaries 01 September 2008
287 - Change in situation or address of Registered Office 08 April 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 07 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
225 - Change of Accounting Reference Date 15 August 2006
287 - Change in situation or address of Registered Office 08 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
AA - Annual Accounts 04 February 2005
363s - Annual Return 29 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 24 January 2003
AUD - Auditor's letter of resignation 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 03 February 2000
363s - Annual Return 20 January 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
287 - Change in situation or address of Registered Office 17 December 1999
363s - Annual Return 08 February 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
225 - Change of Accounting Reference Date 11 November 1998
395 - Particulars of a mortgage or charge 14 September 1998
395 - Particulars of a mortgage or charge 14 September 1998
287 - Change in situation or address of Registered Office 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
225 - Change of Accounting Reference Date 11 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
AA - Annual Accounts 07 August 1998
363s - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
AA - Annual Accounts 07 July 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 15 August 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 26 July 1995
288 - N/A 01 May 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 19 May 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 07 June 1993
288 - N/A 21 April 1993
363s - Annual Return 11 February 1993
288 - N/A 01 September 1992
AA - Annual Accounts 14 January 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 09 July 1990
288 - N/A 19 February 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
288 - N/A 01 November 1988
288 - N/A 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 1988
363 - Annual Return 01 February 1988
288 - N/A 30 December 1987
288 - N/A 30 December 1987
AA - Annual Accounts 09 December 1987
AA - Annual Accounts 01 December 1987
363 - Annual Return 10 January 1987
288 - N/A 01 November 1986
288 - N/A 23 July 1986
288 - N/A 03 January 1986
123 - Notice of increase in nominal capital 27 October 1983
MISC - Miscellaneous document 22 October 1983
MEM/ARTS - N/A 04 February 1983
MISC - Miscellaneous document 01 January 1900
MISC - Miscellaneous document 03 April 1865

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2011 Fully Satisfied

N/A

Debenture 04 September 2007 Fully Satisfied

N/A

Legal charge 26 July 2007 Fully Satisfied

N/A

Debenture 01 September 1998 Fully Satisfied

N/A

Legal charge 01 September 1998 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Debenture 19 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.