About

Registered Number: 01881850
Date of Incorporation: 31/01/1985 (39 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 7 months ago)
Registered Address: 55 Northgate, Bispham, Blackpool, Lancashire, FY2 9LT

 

Grant Finance & Insurance Services Ltd was registered on 31 January 1985 and has its registered office in Blackpool. The current directors of this organisation are Ashworth Guest & Co (Management Services) Limited, Rowbotham, Jack.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWBOTHAM, Jack N/A 18 October 1996 1
Secretary Name Appointed Resigned Total Appointments
ASHWORTH GUEST & CO (MANAGEMENT SERVICES) LIMITED 18 October 1996 29 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 August 2017
DS01 - Striking off application by a company 19 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 20 July 2012
RESOLUTIONS - N/A 28 February 2012
SH19 - Statement of capital 28 February 2012
CAP-SS - N/A 28 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 July 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 15 April 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 04 July 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 09 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2001
AA - Annual Accounts 30 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
287 - Change in situation or address of Registered Office 20 February 2001
363s - Annual Return 14 July 2000
395 - Particulars of a mortgage or charge 11 July 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1997
RESOLUTIONS - N/A 07 May 1997
123 - Notice of increase in nominal capital 07 May 1997
AA - Annual Accounts 04 May 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
288b - Notice of resignation of directors or secretaries 07 November 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 14 April 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 30 April 1995
363s - Annual Return 08 August 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 26 May 1992
363b - Annual Return 28 October 1991
363(287) - N/A 28 October 1991
AA - Annual Accounts 31 July 1991
363a - Annual Return 12 November 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 08 September 1989
AA - Annual Accounts 28 April 1989
363 - Annual Return 28 April 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 01 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 02 October 1986
287 - Change in situation or address of Registered Office 02 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 30 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.