Company NameG.R.G. Limited
Company StatusDissolved
Company Number05916450
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)
Previous NameAny Company UK Limited

Business Activity

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

Directors

Director NameMr Terence Harvey Wright
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Chesterfield Road
Dronfield
Derbyshire
S18 1XJ
Secretary NameMr Terence Harvey Wright
NationalityBritish
StatusClosed
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address268 Chesterfield Road
Dronfield
Derbyshire
S18 1XJ
Director NameMr Brian Michael Klapsia
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Maltravers Road
Sheffield
S2 5AZ
Director NameMr David Michael Bevan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Point Hill Lane
Hathersage
Sheffield
South Yorkshire
S30 1AY

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Troika Contracting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Director's details changed for Mr Brian Michael Klapsia on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(6 pages)
12 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(6 pages)
12 September 2013Director's details changed for Mr Brian Michael Klapsia on 12 September 2013 (2 pages)
15 May 2013Accounts made up to 31 August 2012 (2 pages)
15 May 2013Accounts made up to 31 August 2012 (2 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
15 May 2012Accounts made up to 31 August 2011 (2 pages)
15 May 2012Accounts made up to 31 August 2011 (2 pages)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
13 September 2011Registered office address changed from 850 Herries Road Sheffield South Yorkshire S6 1QW on 13 September 2011 (1 page)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Registered office address changed from 850 Herries Road Sheffield South Yorkshire S6 1QW on 13 September 2011 (1 page)
20 June 2011Accounts made up to 31 August 2010 (2 pages)
20 June 2011Accounts made up to 31 August 2010 (2 pages)
9 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts made up to 31 August 2009 (2 pages)
11 May 2010Accounts made up to 31 August 2009 (2 pages)
15 September 2009Return made up to 25/08/09; full list of members (3 pages)
15 September 2009Return made up to 25/08/09; full list of members (3 pages)
9 June 2009Accounts made up to 31 August 2008 (1 page)
9 June 2009Accounts made up to 31 August 2008 (1 page)
16 September 2008Return made up to 25/08/08; full list of members (3 pages)
16 September 2008Return made up to 25/08/08; full list of members (3 pages)
11 June 2008Accounts made up to 31 August 2007 (5 pages)
11 June 2008Accounts made up to 31 August 2007 (5 pages)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 25/08/07; full list of members (2 pages)
6 September 2007Return made up to 25/08/07; full list of members (2 pages)
6 September 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
11 October 2006Memorandum and Articles of Association (14 pages)
11 October 2006Memorandum and Articles of Association (14 pages)
6 October 2006Company name changed any company uk LIMITED\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed any company uk LIMITED\certificate issued on 06/10/06 (2 pages)
25 August 2006Incorporation (18 pages)
25 August 2006Incorporation (18 pages)