GRANBY LODGE CARE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5JL
Company number 04839233
Status Liquidation
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address 6TH FLOOR 36, PARK ROW, LEEDS, LS1 5JL
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 30 July 2016; Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015; Registered office address changed from Stuart House, 15/17 North Park Road, Harrogate North Yorkshire HG1 5PD to Albion Court 5 Albion Place Leeds LS1 6JL on 20 August 2015. The most likely internet sites of GRANBY LODGE CARE LIMITED are www.granbylodgecare.co.uk, and www.granby-lodge-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Granby Lodge Care Limited is a Private Limited Company. The company registration number is 04839233. Granby Lodge Care Limited has been working since 21 July 2003. The present status of the company is Liquidation. The registered address of Granby Lodge Care Limited is 6th Floor 36 Park Row Leeds Ls1 5jl. . ATCHESON, Thomas Gerald is a Secretary of the company. ATCHESON, Linda Ann is a Director of the company. ATCHESON, Thomas Gerald is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
ATCHESON, Thomas Gerald
Appointed Date: 21 July 2003

Director
ATCHESON, Linda Ann
Appointed Date: 21 July 2003
68 years old

Director
ATCHESON, Thomas Gerald
Appointed Date: 21 July 2003
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 July 2003
Appointed Date: 21 July 2003

GRANBY LODGE CARE LIMITED Events

11 Oct 2016
Liquidators statement of receipts and payments to 30 July 2016
09 Sep 2015
Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015
20 Aug 2015
Registered office address changed from Stuart House, 15/17 North Park Road, Harrogate North Yorkshire HG1 5PD to Albion Court 5 Albion Place Leeds LS1 6JL on 20 August 2015
17 Aug 2015
Statement of affairs with form 4.19
17 Aug 2015
Appointment of a voluntary liquidator
...
... and 30 more events
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
12 Aug 2003
New director appointed
12 Aug 2003
New secretary appointed;new director appointed
21 Jul 2003
Incorporation

GRANBY LODGE CARE LIMITED Charges

18 May 2007
Debenture
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…