Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grisedale Contractors Limited
Grisedale Contractors Limited is a liquidation company incorporated on 12 November 2002 with the registered office located in Manchester, Greater Manchester. Grisedale Contractors Limited was registered 22 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
10 years ago
Company No
04588274
Private limited company
Age
22 years
Incorporated
12 November 2002
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
3264 days
Awaiting first confirmation statement
Dated
12 November 2016
Was due on
26 November 2016
(8 years ago)
Accounts
Overdue
Accounts overdue by
3748 days
For period
1 Aug
⟶
31 Oct 2013
(1 year 3 months)
Accounts type is
Full
Next accounts for period
31 October 2014
Was due on
31 July 2015
(10 years ago)
Learn more about Grisedale Contractors Limited
Contact
Update Details
Address
The Chancery
58 Spring Gardens
Manchester
M2 1EW
Same address for the past
10 years
Companies in M2 1EW
Telephone
Unreported
Email
Available in Endole App
Website
Grisedalecontractors.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Peter Richard Lawson
Director • Secretary • Manager • British • Lives in UK • Born in Jul 1966
Mr Ian Lawson
Director • Engineer • British • Lives in England • Born in Apr 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Oct 2013
For period
31 Jul
⟶
31 Oct 2013
Traded for
15 months
Cash in Bank
£94K
Decreased by £158K (-63%)
Turnover
£11.91M
Increased by £11.91M (%)
Employees
177
Increased by 177 (%)
Total Assets
£4.47M
Increased by £1.22M (+38%)
Total Liabilities
-£3.9M
Increased by £1.11M (+40%)
Net Assets
£568K
Increased by £113.14K (+25%)
Debt Ratio (%)
87%
Increased by 1.31% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 30 Dec 2019
Charge Satisfied
7 Years Ago on 29 Mar 2018
Charge Satisfied
7 Years Ago on 29 Mar 2018
Voluntary Liquidator Appointed
10 Years Ago on 10 Feb 2015
Registered Address Changed
10 Years Ago on 19 Jan 2015
Full Accounts Submitted
11 Years Ago on 30 Oct 2014
New Charge Registered
11 Years Ago on 3 Jun 2014
Ronald James Mcmillan Resigned
11 Years Ago on 1 May 2014
Accounting Period Extended
11 Years Ago on 8 Apr 2014
Confirmation Submitted
11 Years Ago on 7 Mar 2014
Get Alerts
Get Credit Report
Discover Grisedale Contractors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 17 Jul 2023
Final Gazette dissolved following liquidation
Submitted on 30 Dec 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Sep 2019
Liquidators' statement of receipts and payments to 1 February 2019
Submitted on 22 Mar 2019
Liquidators' statement of receipts and payments to 1 February 2018
Submitted on 10 Apr 2018
Satisfaction of charge 045882740002 in full
Submitted on 29 Mar 2018
Satisfaction of charge 045882740003 in full
Submitted on 29 Mar 2018
Liquidators' statement of receipts and payments to 1 February 2017
Submitted on 31 Mar 2017
Liquidators' statement of receipts and payments to 1 February 2016
Submitted on 21 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 Mar 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs