About

Registered Number: 05169974
Date of Incorporation: 05/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 289 Stockport Road, Gee Cross, Hyde, Cheshire, SK14 5RU

 

Having been setup in 2004, The Grapes Hotel (Gee Cross) Ltd has its registered office in Cheshire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANSELLA, Marcello 05 July 2004 - 1
TANSELLA, Vittorio 05 July 2004 19 December 2005 1
Secretary Name Appointed Resigned Total Appointments
TANSELLA, Lisa 05 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 29 April 2019
PSC01 - N/A 13 July 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 29 April 2014
DISS40 - Notice of striking-off action discontinued 06 November 2013
AR01 - Annual Return 05 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 01 October 2008
363s - Annual Return 03 September 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 08 May 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
363s - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 05 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.