GRINDLEY LANE LIMITED
WARRINGTON D.L. SKERRETT ENGINEERING LIMITED

Hellopages » Cheshire » Halton » WA4 4BS

Company number 01274976
Status Liquidation
Incorporation Date 26 August 1976
Company Type Private Limited Company
Address C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from 54 Grindley Lane Stoke-on-Trent ST3 7LP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 January 2017; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of GRINDLEY LANE LIMITED are www.grindleylane.co.uk, and www.grindley-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Grindley Lane Limited is a Private Limited Company. The company registration number is 01274976. Grindley Lane Limited has been working since 26 August 1976. The present status of the company is Liquidation. The registered address of Grindley Lane Limited is C O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Wa4 4bs. . SKERRETT, Christine Elizabeth is a Secretary of the company. SKERRETT, Christine Elizabeth is a Director of the company. SKERRETT, Nicholas John is a Director of the company. Director SALT, Reginald Peter has been resigned. Director SKERRETT, Marie Sabina has been resigned. Director STANFIELD, Andrew has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors


Director
SKERRETT, Christine Elizabeth
Appointed Date: 01 January 2010
72 years old

Director

Resigned Directors

Director
SALT, Reginald Peter
Resigned: 29 February 2008
81 years old

Director
SKERRETT, Marie Sabina
Resigned: 08 April 2002
104 years old

Director
STANFIELD, Andrew
Resigned: 09 October 2006
Appointed Date: 01 May 1997
55 years old

Persons With Significant Control

Mr Nicholas John Skerrett
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Elizabeth Skerrett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRINDLEY LANE LIMITED Events

22 Jan 2017
Registered office address changed from 54 Grindley Lane Stoke-on-Trent ST3 7LP to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 January 2017
16 Jan 2017
Appointment of a voluntary liquidator
16 Jan 2017
Declaration of solvency
16 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-03

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 92 more events
13 Mar 1987
Return made up to 31/03/86; full list of members

13 Mar 1987
Return made up to 31/03/86; full list of members

13 Mar 1987
Return made up to 31/03/84; full list of members

13 Mar 1987
Return made up to 31/03/84; full list of members

18 Feb 1987
Registered office changed on 18/02/87 from: 119 hassall street newcastle staffs

GRINDLEY LANE LIMITED Charges

2 November 1993
Debenture
Delivered: 5 November 1993
Status: Satisfied on 29 May 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1985
Debenture
Delivered: 24 July 1985
Status: Satisfied on 23 December 1993
Persons entitled: Barclays Bank PLC
Description: (See doc M21). Fixed and floating charges over the…