Company NameGrand Interiors Limited
Company StatusDissolved
Company Number04708514
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Mickael Paul Steven Stenhouse
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Portland Avenue
Aston
Sheffield
South Yorkshire
S26 2FN
Secretary NameMr Mickael Paul Steven Stenhouse
NationalityEnglish
StatusClosed
Appointed24 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Portland Avenue
Aston
Sheffield
South Yorkshire
S26 2FN
Director NameDebbie Ann Thorpe
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year after company formation)
Appointment Duration8 years, 7 months (closed 30 October 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Portland Avenue
Aston
Sheffield
South Yorkshire
S26 2FN
Director NameLea Garry Stenhouse
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleBuilder
Correspondence Address35 Huddleston Road
Grimsby
North East Lincolnshire
DN32 8HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Accountsability (Sheffiled) Ltd Progress House
206 White Lane Gleadless
Sheffield
South Yorkshire
S12 3GL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(5 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 1
(5 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Director's details changed for Debbie Ann Thorpe on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mickael Paul Steven Stenhouse on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mickael Paul Steven Stenhouse on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Debbie Ann Thorpe on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o accountsability (sheffiled) LTD progress house 206 white lane gleadless sheffield south yorkshire S12 3GL (1 page)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o accountsability (sheffiled) LTD progress house 206 white lane gleadless sheffield south yorkshire S12 3GL (1 page)
25 March 2009Return made up to 24/03/09; full list of members (3 pages)
25 March 2009Return made up to 24/03/08; full list of members (3 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Return made up to 24/03/08; full list of members (3 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from 6 bishopdale rise mosborough sheffield south yorkshire S20 5PE (1 page)
23 February 2009Registered office changed on 23/02/2009 from 6 bishopdale rise mosborough sheffield south yorkshire S20 5PE (1 page)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 June 2007Return made up to 24/03/07; full list of members (2 pages)
20 June 2007Return made up to 24/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 24/03/06; full list of members (2 pages)
4 May 2006Return made up to 24/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Return made up to 24/03/05; full list of members (7 pages)
26 April 2005Return made up to 24/03/05; full list of members (7 pages)
27 January 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
27 January 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
24 December 2004Registered office changed on 24/12/04 from: 1-3 dudley street grimsby north east linolnshire DN31 2AL (1 page)
8 June 2004New director appointed (2 pages)
26 May 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(7 pages)
26 May 2004Director resigned (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
24 March 2003Incorporation (16 pages)