About

Registered Number: 00863647
Date of Incorporation: 09/11/1965 (58 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Based in Whitefield, Grimsargh Development Co Ltd was founded on 09 November 1965, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Linda Mabel N/A 27 April 1995 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Shereen Ann 20 March 2004 - 1
HARWOOD, Dennis Roy 27 April 1995 17 March 1997 1
HARWOOD, Elizabeth 17 March 1997 18 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 12 June 2017
AD01 - Change of registered office address 08 April 2016
RESOLUTIONS - N/A 07 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2016
4.70 - N/A 07 April 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 27 February 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 09 September 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 03 September 2009
RESOLUTIONS - N/A 01 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 28 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 03 June 2006
225 - Change of Accounting Reference Date 20 March 2006
287 - Change in situation or address of Registered Office 20 March 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 15 August 2005
287 - Change in situation or address of Registered Office 20 December 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 27 March 2001
AA - Annual Accounts 24 October 2000
363s - Annual Return 02 October 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 27 September 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 29 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 12 September 1995
288 - N/A 08 June 1995
AA - Annual Accounts 31 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1994
363s - Annual Return 15 September 1994
AA - Annual Accounts 15 December 1993
AA - Annual Accounts 15 December 1993
AA - Annual Accounts 15 December 1993
363s - Annual Return 13 November 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 25 September 1991
363a - Annual Return 25 September 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 17 September 1991
AA - Annual Accounts 17 September 1991
363 - Annual Return 27 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 1989
363 - Annual Return 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 05 April 1989
AC42 - N/A 08 February 1988
AA - Annual Accounts 06 July 1987
288 - N/A 11 June 1987
363 - Annual Return 22 May 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 March 1979 Fully Satisfied

N/A

Legal charge 02 January 1974 Outstanding

N/A

Deposit of deeds without instrument 02 November 1970 Fully Satisfied

N/A

Legal charge 02 October 1967 Outstanding

N/A

Legal charge 13 July 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.