This company is commonly known as Granada Holdings Limited. The company was founded 18 years ago and was given the registration number 05665323. The firm's registered office is in SHEFFIELD. You can find them at The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | GRANADA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05665323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 January 2006 |
End of financial year | : | 31 March 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wynnholme Hassocky Lane, Temple Normanton, Chesterfield, S42 5DH | Secretary | 04 January 2006 | Active |
31, The Meadows, Ashgate, Chesterfield, United Kingdom, S42 7JY | Director | 08 April 2011 | Active |
Wynnholme Hassocky Lane, Temple Normanton, Chesterfield, S42 5DH | Director | 04 January 2006 | Active |
38 Swathwick Lane, Wingerworth, Chesterfield, S42 6QW | Director | 04 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-11-25 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-11-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-10-24 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-10-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2014-05-27 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-05-20 | Miscellaneous | Miscellaneous. | Download |
2013-12-17 | Insolvency | Liquidation in administration proposals. | Download |
2013-10-30 | Address | Change registered office address company with date old address. | Download |
2013-10-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2013-04-02 | Mortgage | Legacy. | Download |
2013-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-04 | Accounts | Accounts with accounts type group. | Download |
2012-11-01 | Mortgage | Legacy. | Download |
2012-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2012-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-09 | Mortgage | Legacy. | Download |
2011-04-21 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.