About

Registered Number: 05265855
Date of Incorporation: 21/10/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (5 years and 7 months ago)
Registered Address: Mentor House, Ainsworth Street, Blackburn, BB1 6AY

 

Granulator Servicing Ltd was registered on 21 October 2004 with its registered office in Blackburn, it has a status of "Dissolved". There are 2 directors listed as Clark, Jean Alison, Clark, Paul Ernest for this business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Jean Alison 21 October 2004 - 1
CLARK, Paul Ernest 21 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 07 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 25 July 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 02 November 2005
395 - Particulars of a mortgage or charge 19 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.