Grattanvale Limited

General information

Name:

Grattanvale Ltd

Office Address:

6b Upper Water Street BT34 1DJ Newry

Number: NI072482

Incorporation date: 2009-04-29

Dissolution date: 2021-10-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. NI072482 fifteen years ago, Grattanvale Limited had been a private limited company until 2021-10-05 - the date it was officially closed. The business latest registration address was 6b Upper Water Street, Newry.

Kiaran O. was this specific firm's director, chosen to lead the company in 2009 in June.

Kiaran O. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kiaran O.

Role: Director

Appointed: 09 June 2009

Latest update: 22 March 2024

People with significant control

Kiaran O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 13 May 2021
Confirmation statement last made up date 29 April 2020
Annual Accounts 30 June 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 30 June 2012
Annual Accounts 30 June 2013
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 30 June 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 June 2014
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 February 2016
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 27 October 2016
Annual Accounts 28 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 28 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86220 : Specialists medical practice activities
12
Company Age

Closest Companies - by postcode