About

Registered Number: 02802067
Date of Incorporation: 22/03/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2019 (5 years and 5 months ago)
Registered Address: 69 High Street, Dodworth, Barnsley, South Yorkshire, S75 3RQ

 

Grantscope Ltd was founded on 22 March 1993 and are based in Barnsley. We do not know the number of employees at this business. The companies directors are listed as Green, Andrew Lawrence, Ryder, Dean, Ryder, June.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Andrew Lawrence 04 September 2000 - 1
RYDER, Dean 08 April 2002 - 1
RYDER, June 26 March 1993 04 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2019
L64.04 - Directions to defer dissolution 12 March 2014
L64.07 - Release of Official Receiver 12 March 2014
F10.2 - N/A 03 January 2013
COCOMP - Order to wind up 12 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
AA - Annual Accounts 23 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 21 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 07 May 2002
363s - Annual Return 08 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
287 - Change in situation or address of Registered Office 12 September 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 04 April 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
225 - Change of Accounting Reference Date 06 September 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 31 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 April 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 03 February 1997
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 21 August 1996
RESOLUTIONS - N/A 21 August 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 05 February 1996
363x - Annual Return 22 May 1995
363(353) - N/A 22 May 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 21 March 1994
288 - N/A 08 April 1993
288 - N/A 08 April 1993
287 - Change in situation or address of Registered Office 08 April 1993
NEWINC - New incorporation documents 22 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.