About

Registered Number: 05773845
Date of Incorporation: 07/04/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 3 months ago)
Registered Address: Prince Of Wales House, 18-19 Salmon Fields Business, Village, Royton, Oldham, Lancs, OL2 6HT

 

Based in Village, Royton, Oldham, The Sour Grapes (Lees) Ltd was established in 2006. The current directors of this organisation are listed as Dean, Christine, Scoltock, John, Finnerty, David, Hough, Louise, Truscott, Paula at Companies House. Currently we aren't aware of the number of employees at the The Sour Grapes (Lees) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNERTY, David 10 April 2006 16 February 2013 1
HOUGH, Louise 05 June 2006 07 December 2006 1
TRUSCOTT, Paula 16 January 2007 21 September 2012 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Christine 07 January 2013 - 1
SCOLTOCK, John 10 April 2006 07 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 25 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 31 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2013
DS01 - Striking off application by a company 18 March 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP03 - Appointment of secretary 07 January 2013
AA - Annual Accounts 24 October 2012
TM01 - Termination of appointment of director 19 October 2012
TM02 - Termination of appointment of secretary 19 October 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 21 April 2008
363a - Annual Return 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
287 - Change in situation or address of Registered Office 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
NEWINC - New incorporation documents 07 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.