GRANTSIDE (VIKING 2) LIMITED
YORK PINCO 2078 LIMITED

Hellopages » North Yorkshire » York » YO1 6FA

Company number 05024467
Status Active - Proposal to Strike off
Incorporation Date 23 January 2004
Company Type Private Limited Company
Address THE BONDING WAREHOUSE, TERRY AVENUE, YORK, NORTH YORKSHIRE, YO1 6FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 January 2017 with updates; Satisfaction of charge 1 in full. The most likely internet sites of GRANTSIDE (VIKING 2) LIMITED are www.grantsideviking2.co.uk, and www.grantside-viking-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Grantside Viking 2 Limited is a Private Limited Company. The company registration number is 05024467. Grantside Viking 2 Limited has been working since 23 January 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Grantside Viking 2 Limited is The Bonding Warehouse Terry Avenue York North Yorkshire Yo1 6fa. The cash in hand is £0.22k. It is £0.22k against last year. . DAVIS, Steven Geoffrey is a Secretary of the company. DAVIS, Steven Geoffrey is a Director of the company. TAYLOR, Graham is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


grantside (viking 2) Key Finiance

LIABILITIES n/a
CASH £0.22k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIS, Steven Geoffrey
Appointed Date: 24 February 2004

Director
DAVIS, Steven Geoffrey
Appointed Date: 24 February 2004
53 years old

Director
TAYLOR, Graham
Appointed Date: 24 February 2004
76 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 24 February 2004
Appointed Date: 23 January 2004

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 24 February 2004
Appointed Date: 23 January 2004

Persons With Significant Control

Mr Steve Davis
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANTSIDE (VIKING 2) LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 30 September 2016
24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
26 May 2016
Satisfaction of charge 1 in full
26 May 2016
Satisfaction of charge 2 in full
12 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 41 more events
02 Mar 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Feb 2004
Company name changed pinco 2078 LIMITED\certificate issued on 09/02/04
23 Jan 2004
Incorporation

GRANTSIDE (VIKING 2) LIMITED Charges

5 April 2004
Construction cost account charge
Delivered: 17 April 2004
Status: Satisfied on 26 May 2016
Persons entitled: Richard David Swinford Bostock, Mark Glenn Bridgman Shaw, Samuel David Clarke and Ian Alexander Ross the Trustees of the 2003/2004 Regent Capital Viking Syndicate
Description: All the rights title and interest in and to the initial sum…
5 April 2004
Licence fee charge
Delivered: 17 April 2004
Status: Satisfied on 26 May 2016
Persons entitled: Richard David Swinford Bostock, Mark Glenn Bridgman Shaw, Samuel David Clarke and Ian Alexanderross the Trustees of the 2003/2004 Regent Capital Vicking Syndicate
Description: All the rights title and interest in and to the initial sum…