GRAMOAK LIMITED - CONGLETON
Company Profile | Company Filings |
Overview
GRAMOAK LIMITED is a Private Limited Company from CONGLETON and has the status: Active.
GRAMOAK LIMITED was incorporated 27 years ago on 02/09/1996 and has the registered number: 03244645. The accounts status is DORMANT and accounts are next due on 30/06/2024.
GRAMOAK LIMITED was incorporated 27 years ago on 02/09/1996 and has the registered number: 03244645. The accounts status is DORMANT and accounts are next due on 30/06/2024.
GRAMOAK LIMITED - CONGLETON
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
MOSSLEY HALL
CONGLETON
CHESHIRE
CW12 3LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW WARREN | Apr 1974 | English | Director | 2004-05-31 | CURRENT |
MR STUART JONES | Jun 1980 | English | Director | 2012-01-23 | CURRENT |
MR ANTHONY FREDERICK HEYES | Nov 1961 | British | Director | 2005-06-22 | CURRENT |
MR TIMOTHY JOHNSON | Apr 1943 | Director | 2004-05-31 | CURRENT | |
MR TIMOTHY JOHNSON | Apr 1943 | Secretary | 2004-05-31 | CURRENT | |
DEREK JOHN HUNTER | Apr 1974 | Secretary | 2002-02-26 UNTIL 2004-05-31 | RESIGNED | |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1996-09-02 UNTIL 1996-09-13 | RESIGNED |
DAVID SHARPE | May 1959 | British | Director | 1998-08-29 UNTIL 2004-05-31 | RESIGNED |
MR NICHOLAS PLANT | Aug 1970 | British | Director | 1999-11-12 UNTIL 2005-06-22 | RESIGNED |
GARY MARK LEACH | Aug 1971 | British | Director | 1998-08-29 UNTIL 2004-05-31 | RESIGNED |
MR STEPHEN JAMES HERRINGTON | Jun 1970 | British | Director | 2004-05-31 UNTIL 2012-01-18 | RESIGNED |
MR ROGER DEAVILLE | Nov 1937 | British | Director | 1996-09-13 UNTIL 1998-07-01 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1996-09-02 UNTIL 1996-09-13 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1996-09-02 UNTIL 1996-09-13 | RESIGNED | |
FRANCIS JOSEPH MURRAY | Jun 1944 | Irish | Secretary | 1996-09-13 UNTIL 1998-07-01 | RESIGNED |
ADELE TERESA MACKELLAR | Oct 1968 | Secretary | 1998-08-29 UNTIL 2002-02-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GRAMOAK LIMITED | 2023-05-26 | 30-09-2022 | £5 equity |
Dormant Company Accounts - GRAMOAK LIMITED | 2022-07-05 | 30-09-2021 | £4 Cash £5 equity |
Dormant Company Accounts - GRAMOAK LIMITED | 2021-07-20 | 29-09-2020 | £5 Cash £5 equity |
Dormant Company Accounts - GRAMOAK LIMITED | 2020-08-22 | 30-09-2019 | £5 equity |
Dormant Company Accounts - GRAMOAK LIMITED | 2019-06-14 | 30-09-2018 | £2 Cash £5 equity |
Dormant Company Accounts - GRAMOAK LIMITED | 2018-06-29 | 30-09-2017 | £2 Cash £5 equity |
Dormant Company Accounts - GRAMOAK LIMITED | 2017-07-15 | 30-09-2016 | £5 equity |
Dormant Company Accounts - GRAMOAK LIMITED | 2016-07-14 | 30-09-2015 | £5 equity |
Dormant Company Accounts - GRAMOAK LIMITED | 2015-07-29 | 30-09-2014 | £5 equity |
Dormant Company Accounts - GRAMOAK LIMITED | 2014-07-25 | 30-09-2013 | £4 Cash £5 equity |