Company NameGRP Enterprises Limited
Company StatusDissolved
Company Number01488290
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 28922Manufacture of earthmoving equipment

Directors

Director NameKatie Reynolds Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(25 years after company formation)
Appointment Duration9 years, 9 months (closed 27 January 2015)
RoleCompany Director
Correspondence Address7 Springfield Terrace
Burnt Yates
Harrogate
North Yorkshire
HG3 3EL
Director NameDuncan Read
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Princes Square
Harrogate
North Yorkshire
HG1 1LY
Director NameGina Read
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Princes Square
Harrogate
North Yorkshire
HG1 1LY
Director NameAntony Joseph Daniels
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleSales Executive
Correspondence AddressThe Close 7 Wetherby Road
Leeds
West Yorkshire
LS8 2JU
Director NameDavid Gawthorpe
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 1992)
RoleEngineering Consultant
Correspondence AddressCastle Glebe
Thorpe Arch Park Thorp Arch
Wetherby
West Yorkshire
LS23 7AN
Director NameDonald Stuart Rastrick
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngrove House
9 Victoria Road
Harrogate
North Yorkshire
HG2 0HQ
Director NameGillian Lyon Rastrick
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 March 1999)
RoleSecretary
Correspondence AddressLaurel Cottage Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BZ
Director NameAndrew Smith Radley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressLinden Cottage
Church Road
Long Marston
North Yorkshire
YO5 8LR
Secretary NameGillian Lyon Rastrick
NationalityBritish
StatusResigned
Appointed03 August 1991(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 1998)
RoleCompany Director
Correspondence AddressLaurel Cottage Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BZ
Secretary NameRosemary Jane Rastrick
NationalityBritish
StatusResigned
Appointed01 August 1998(18 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 December 2010)
RoleCompany Director
Correspondence AddressAngrove House
9 Victoria Road
Harrogate
North Yorkshire
HG2 0HQ
Director NameDavid Barnes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(20 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 June 2012)
RoleProduction Director
Correspondence Address5 Beech Lees
Farsley
Pudsey
West Yorkshire
LS28 5JY

Location

Registered AddressRichardshaw Business Centre Grangefield Industrial Centre
Richardshaw Road, Pudsey
Leeds
West Yorkshire
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

1.5m at £0.1Grp Leeds LTD
60.02%
Ordinary
100k at £1Grp Leeds LTD
39.98%
Cumulative Preference

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (4 pages)
1 October 2014Application to strike the company off the register (4 pages)
11 April 2014Registered office address changed from Springfield Works Bagley Lane Farsley Leeds West Yorkshire LS28 5LL on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Springfield Works Bagley Lane Farsley Leeds West Yorkshire LS28 5LL on 11 April 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 250,100
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 250,100
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 250,100
(7 pages)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
28 June 2013Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 July 2012Termination of appointment of David Barnes as a director on 29 June 2012 (1 page)
9 July 2012Termination of appointment of David Barnes as a director on 29 June 2012 (1 page)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
10 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed grp leeds LTD\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed grp leeds LTD\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-16
(2 pages)
20 January 2011Appointment of Duncan Read as a director (3 pages)
20 January 2011Appointment of Gina Read as a director (3 pages)
20 January 2011Appointment of Gina Read as a director (3 pages)
20 January 2011Appointment of Duncan Read as a director (3 pages)
12 January 2011Termination of appointment of Rosemary Rastrick as a secretary (2 pages)
12 January 2011Termination of appointment of Rosemary Rastrick as a secretary (2 pages)
12 January 2011Termination of appointment of Donald Rastrick as a director (2 pages)
12 January 2011Termination of appointment of Donald Rastrick as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY on 4 November 2010 (2 pages)
13 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 September 2009Return made up to 02/08/09; full list of members (4 pages)
17 September 2009Return made up to 02/08/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
6 August 2007Return made up to 02/08/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
2 August 2006Return made up to 02/08/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 03/08/05; full list of members (3 pages)
3 August 2005Return made up to 03/08/05; full list of members (3 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Return made up to 03/08/04; full list of members (7 pages)
13 August 2004Return made up to 03/08/04; full list of members (7 pages)
26 September 2003 (8 pages)
26 September 2003 (8 pages)
27 August 2003Return made up to 03/08/03; full list of members (7 pages)
27 August 2003Return made up to 03/08/03; full list of members (7 pages)
21 October 2002 (8 pages)
21 October 2002 (8 pages)
13 August 2002Return made up to 03/08/02; full list of members (7 pages)
13 August 2002Return made up to 03/08/02; full list of members (7 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
22 January 2002Full accounts made up to 31 March 2001 (15 pages)
28 August 2001Return made up to 03/08/01; full list of members (6 pages)
28 August 2001Return made up to 03/08/01; full list of members (6 pages)
4 June 2001Registered office changed on 04/06/01 from: springfield works bagley lane farsley pudsey west yorkshire LS28 5LL (1 page)
4 June 2001Registered office changed on 04/06/01 from: springfield works bagley lane farsley pudsey west yorkshire LS28 5LL (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
10 October 2000Full accounts made up to 31 March 2000 (16 pages)
10 October 2000Full accounts made up to 31 March 2000 (16 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
2 March 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
2 March 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Return made up to 03/08/99; no change of members (4 pages)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Return made up to 03/08/99; no change of members (4 pages)
9 March 1999Full accounts made up to 30 June 1998 (17 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Full accounts made up to 30 June 1998 (17 pages)
30 September 1998Accounting reference date shortened from 30/06/99 to 30/03/99 (1 page)
30 September 1998Accounting reference date shortened from 30/06/99 to 30/03/99 (1 page)
30 September 1998Return made up to 03/08/98; no change of members (4 pages)
30 September 1998Return made up to 03/08/98; no change of members (4 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
3 April 1998Company name changed g r p massey LIMITED\certificate issued on 06/04/98 (2 pages)
3 April 1998Company name changed g r p massey LIMITED\certificate issued on 06/04/98 (2 pages)
23 February 1998Full accounts made up to 30 June 1997 (16 pages)
23 February 1998Full accounts made up to 30 June 1997 (16 pages)
1 August 1997Return made up to 03/08/97; full list of members (6 pages)
1 August 1997Return made up to 03/08/97; full list of members (6 pages)
18 February 1997Full accounts made up to 30 June 1996 (17 pages)
18 February 1997Full accounts made up to 30 June 1996 (17 pages)
21 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Full accounts made up to 30 June 1995 (19 pages)
1 April 1996Full accounts made up to 30 June 1995 (19 pages)
23 January 1996Amended full accounts made up to 30 June 1994 (30 pages)
23 January 1996Amended full accounts made up to 30 June 1994 (30 pages)
25 October 1995Full accounts made up to 30 June 1994 (19 pages)
25 October 1995Full accounts made up to 30 June 1994 (19 pages)
27 September 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 September 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 June 1995Particulars of mortgage/charge (3 pages)
15 June 1995Particulars of mortgage/charge (3 pages)
15 June 1995Particulars of mortgage/charge (3 pages)
15 June 1995Particulars of mortgage/charge (3 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (1 page)
5 May 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
25 May 1988Return made up to 30/03/88; full list of members (4 pages)
25 May 1988Return made up to 30/03/88; full list of members (4 pages)
30 December 1986Return made up to 18/10/86; full list of members (4 pages)
30 December 1986Return made up to 18/10/86; full list of members (4 pages)
6 August 1985Annual return made up to 18/07/85 (4 pages)
6 August 1985Annual return made up to 18/07/85 (4 pages)
28 November 1984Annual return made up to 02/07/84 (3 pages)
28 November 1984Annual return made up to 02/07/84 (3 pages)
29 October 1983Annual return made up to 28/02/83 (7 pages)
29 October 1983Annual return made up to 28/02/83 (7 pages)