Active - Proposal to Strike off
Company Information for GRAMPIAN TOOLS (TRADING) LIMITED
MORTON FRASER ROLOCATION LIMITED, FOUNTAIN HOUSE GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3BL,
|
Company Registration Number
00332164
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GRAMPIAN TOOLS (TRADING) LIMITED | |
Legal Registered Office | |
MORTON FRASER ROLOCATION LIMITED FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL | |
Company Number | 00332164 | |
---|---|---|
Company ID Number | 00332164 | |
Date formed | 1937-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/1999 | |
Account next due | 28/02/2001 | |
Latest return | 21/12/2000 | |
Return next due | 18/01/2002 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-07 08:32:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ALAN OLIVER |
||
ALASTER PATRICK CUNNINGHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE JANET HILL |
Company Secretary | ||
HAZEL CLARE CURTIS JONES |
Company Secretary | ||
YVONNE BROWN |
Company Secretary | ||
GERRIT CHARLES MINKEN |
Director | ||
RODERICK MCKENZIE PETRIE |
Director | ||
JOHN LINDSAY |
Director | ||
IAIN MURRAY MACLAGAN |
Company Secretary | ||
IAIN MURRAY MACLAGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEARL RESIDENTIAL SERVICES LTD | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active - Proposal to Strike off | |
ABERCASTLE NV LIMITED | Director | 2016-06-13 | CURRENT | 2008-04-01 | Active | |
EWP INVESTMENTS LIMITED | Director | 2016-06-13 | CURRENT | 2007-10-02 | Active | |
THE GEM PORTFOLIO LIMITED | Director | 2016-03-31 | CURRENT | 2016-03-31 | Liquidation | |
APPLIED CAPITAL DEVELOPMENTS LIMITED | Director | 2013-06-10 | CURRENT | 2012-05-03 | Active | |
LISTER SQUARE (NO. 105) LIMITED | Director | 2012-09-13 | CURRENT | 2012-07-03 | Dissolved 2014-08-02 | |
BROWNFIELD REGENERATION LIMITED | Director | 2010-10-21 | CURRENT | 2006-05-03 | Active | |
AGRICULTURAL CAPITAL HOLDINGS LTD | Director | 2004-08-11 | CURRENT | 2004-06-15 | Active | |
CHARLOTTE SQUARE DEVELOPMENTS LIMITED | Director | 2000-08-15 | CURRENT | 2000-07-21 | Active - Proposal to Strike off | |
TLBP LIMITED | Director | 2000-06-16 | CURRENT | 2000-05-30 | Active - Proposal to Strike off | |
LINN MOTOR GROUP LIMITED | Director | 1996-06-04 | CURRENT | 1967-06-06 | Dissolved 2013-09-06 | |
HALBEATH ASSETS LIMITED | Director | 1995-05-03 | CURRENT | 1900-10-27 | Active | |
THE ABERCROMBY MOTOR GROUP LIMITED | Director | 1990-12-31 | CURRENT | 1986-02-12 | Dissolved 2013-09-06 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/01 | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/04/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/98 FROM: TONY SANDERS ONE CLOMORE ROW BIRMINGHAM B2 2DB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
(W)ELRES | S80A AUTH TO ALLOT SEC 25/05/98 | |
(W)ELRES | S386 DIS APP AUDS 25/05/98 | |
(W)ELRES | S366A DISP HOLDING AGM 25/05/98 | |
(W)ELRES | S369(4) SHT NOTICE MEET 25/05/98 | |
(W)ELRES | S252 DISP LAYING ACC 25/05/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/05/98 | |
363s | RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/07/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 5 PRINCE ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HB | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED INTERNATIONAL TWIST DRILL LIMITE D CERTIFICATE ISSUED ON 06/12/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/93 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/92 | |
363s | RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/89 | |
363 | RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAMPIAN TOOLS (TRADING) LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as GRAMPIAN TOOLS (TRADING) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |