Company NameG.S. Insulation Supplies Limited
Company StatusDissolved
Company Number01999310
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(28 years after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(35 years after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameGraham John Scarsbrook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Meadow Close
Prestbury
Cheshire
SK10 4HA
Director NameMr Gary Wayne Hoy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Acresbrook
Stalybridge
Cheshire
SK15 2QT
Secretary NameSheila Kay Scarsbrook
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address6 Tenterhill Lane
Norden
Rochdale
Lancashire
OL11 5TY
Secretary NameMr Gary Wayne Hoy
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years after company formation)
Appointment Duration13 years, 11 months (resigned 08 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Acresbrook
Stalybridge
Cheshire
SK15 2QT
Director NameMr Michael Gerald Milner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(10 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cherwell Avenue
Heywood
Lancashire
OL10 4SY
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(22 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed08 March 2008(22 years after company formation)
Appointment Duration11 years, 7 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(24 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(25 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websitegrmltd.co.uk
Telephone0161 2970351
Telephone regionManchester

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Grm Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 April 1999Delivered on: 15 April 1999
Satisfied on: 11 April 2014
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 August 1992Delivered on: 6 August 1992
Satisfied on: 11 April 2014
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ultimate balance due to the company by tih under any present or future factoring agreement all other book debts and other debts.
Fully Satisfied
28 January 1987Delivered on: 29 January 1987
Satisfied on: 6 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
27 July 2023Application to strike the company off the register (3 pages)
5 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 July 2023Statement of capital on 3 July 2023
  • GBP 1
(5 pages)
3 July 2023Solvency Statement dated 16/06/23 (1 page)
3 July 2023Statement by Directors (1 page)
3 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
11 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
11 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
11 November 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
11 November 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
8 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
6 July 2018Change of details for a person with significant control (2 pages)
5 July 2018Change of details for Sig Dormant Company Number Fourteen Limited as a person with significant control on 29 June 2018 (2 pages)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
7 February 2018Change of details for G R M Distribution Limited as a person with significant control on 6 February 2018 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 3 in full (4 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(5 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Appointment of Darren Roe as a director (2 pages)
16 September 2011Appointment of Darren Roe as a director (2 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 August 2008Return made up to 11/08/08; full list of members (7 pages)
11 August 2008Return made up to 11/08/08; full list of members (7 pages)
12 May 2008Director appointed mr colin george ewing fotheringham (1 page)
12 May 2008Registered office changed on 12/05/2008 from unit g, victoria mill manchester road droylsden manchester M43 6EQ (1 page)
12 May 2008Registered office changed on 12/05/2008 from unit g, victoria mill manchester road droylsden manchester M43 6EQ (1 page)
12 May 2008Director appointed mr jonathan adrian hudson (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Director appointed mr jonathan adrian hudson (1 page)
12 May 2008Director appointed mr colin george ewing fotheringham (1 page)
9 May 2008Appointment terminated director graham scarsbrook (1 page)
9 May 2008Appointment terminated director michael milner (1 page)
9 May 2008Appointment terminated director and secretary gary hoy (1 page)
9 May 2008Appointment terminated director and secretary gary hoy (1 page)
9 May 2008Appointment terminated director michael milner (1 page)
9 May 2008Appointment terminated director graham scarsbrook (1 page)
6 May 2008Secretary appointed richard charles monro (2 pages)
6 May 2008Secretary appointed richard charles monro (2 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 October 2007Accounts made up to 31 December 2006 (8 pages)
15 October 2007Accounts made up to 31 December 2006 (8 pages)
20 August 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2007Return made up to 14/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 August 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
26 August 2005Return made up to 14/08/05; full list of members (7 pages)
26 August 2005Return made up to 14/08/05; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 August 2004Return made up to 14/08/04; full list of members (7 pages)
25 August 2004Return made up to 14/08/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 September 2003Return made up to 14/08/03; full list of members (8 pages)
24 September 2003Return made up to 14/08/03; full list of members (8 pages)
21 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/02
(8 pages)
21 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/02
(8 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Return made up to 14/08/01; full list of members (8 pages)
29 August 2001Return made up to 14/08/01; full list of members (8 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 October 2000Return made up to 14/08/00; full list of members (8 pages)
18 October 2000Return made up to 14/08/00; full list of members (8 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 September 1999Return made up to 14/08/99; no change of members (4 pages)
16 September 1999Return made up to 14/08/99; no change of members (4 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 September 1998Return made up to 14/08/98; no change of members (4 pages)
7 September 1998Return made up to 14/08/98; no change of members (4 pages)
13 October 1997Return made up to 14/08/97; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Return made up to 14/08/97; full list of members (6 pages)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
21 August 1996Return made up to 14/08/96; no change of members (4 pages)
21 August 1996Return made up to 14/08/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 September 1995Return made up to 14/08/95; no change of members (4 pages)
12 September 1995Return made up to 14/08/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 September 1994Return made up to 14/08/94; full list of members (5 pages)
12 September 1994Return made up to 14/08/94; full list of members (5 pages)
6 August 1992Particulars of mortgage/charge (3 pages)
6 August 1992Particulars of mortgage/charge (3 pages)
19 September 1991Return made up to 14/08/91; full list of members (5 pages)
19 September 1991Return made up to 14/08/91; full list of members (5 pages)
3 September 1990Return made up to 14/08/90; full list of members (4 pages)
3 September 1990Return made up to 14/08/90; full list of members (4 pages)
19 February 1990Return made up to 19/12/89; full list of members (4 pages)
19 February 1990Return made up to 19/12/89; full list of members (4 pages)
12 December 1988Return made up to 29/11/88; full list of members (4 pages)
12 December 1988Return made up to 29/11/88; full list of members (4 pages)
13 April 1988Return made up to 31/08/87; full list of members (4 pages)
13 April 1988Return made up to 31/08/87; full list of members (4 pages)
13 March 1986Certificate of incorporation (1 page)
13 March 1986Incorporation (17 pages)
13 March 1986Incorporation (17 pages)
13 March 1986Certificate of incorporation (1 page)