Company NameGrinch Ltd
Company StatusDissolved
Company Number06387397
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Gareth Cunningham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(2 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (closed 29 January 2019)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale Hall Abbeydale Road South
Sheffield
South Yorkshire
SI7 3LT
Secretary NameRichard Law
NationalityBritish
StatusClosed
Appointed04 September 2008(11 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 29 January 2019)
RoleCompany Director
Correspondence AddressAbbeydale Hall
Abbeydale Pk, Abbeydale Road
South, Dore
Sheffield
S17 3LJ
Secretary NameMr Keith John Wainman
NationalityBritish
StatusResigned
Appointed22 October 2007(2 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS17
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbbeydale Hall
Abbeydale Pk, Abbeydale Road
South, Dore
Sheffield
S17 3LJ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

3 at £1Paul Gary Cunningham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
6 November 2018Application to strike the company off the register (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(4 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(4 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
9 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
(4 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3
(4 pages)
28 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 October 2011Annual return made up to 2 October 2011 (14 pages)
28 October 2011Annual return made up to 2 October 2011 (14 pages)
28 October 2011Annual return made up to 2 October 2011 (14 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Company name changed grinch (2007) LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Company name changed grinch (2007) LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(2 pages)
12 October 2010Director's details changed for Mr Paul Gareth Cunningham on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Paul Gareth Cunningham on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
2 June 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
9 November 2009Annual return made up to 2 October 2009 (8 pages)
9 November 2009Annual return made up to 2 October 2009 (8 pages)
9 November 2009Annual return made up to 2 October 2009 (8 pages)
15 October 2009Director's details changed for Mr Paul Gareth Cunningham on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul Gareth Cunningham on 6 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul Gareth Cunningham on 6 October 2009 (2 pages)
8 October 2009Secretary's details changed for Richard Law on 6 October 2009 (2 pages)
8 October 2009Secretary's details changed for Richard Law on 6 October 2009 (2 pages)
8 October 2009Secretary's details changed for Richard Law on 6 October 2009 (2 pages)
11 August 2009Full accounts made up to 31 March 2009 (7 pages)
11 August 2009Full accounts made up to 31 March 2009 (7 pages)
19 June 2009Memorandum and Articles of Association (15 pages)
19 June 2009Memorandum and Articles of Association (15 pages)
17 June 2009Company name changed grinch LIMITED\certificate issued on 18/06/09 (2 pages)
17 June 2009Company name changed grinch LIMITED\certificate issued on 18/06/09 (2 pages)
11 November 2008Return made up to 02/10/08; full list of members (5 pages)
11 November 2008Return made up to 02/10/08; full list of members (5 pages)
25 September 2008Memorandum and Articles of Association (14 pages)
25 September 2008Memorandum and Articles of Association (14 pages)
22 September 2008Company name changed watchbrick LIMITED\certificate issued on 22/09/08 (2 pages)
22 September 2008Company name changed watchbrick LIMITED\certificate issued on 22/09/08 (2 pages)
15 September 2008Secretary appointed richard david law (2 pages)
15 September 2008Secretary appointed richard david law (2 pages)
8 September 2008Appointment terminated secretary keith wainman (1 page)
8 September 2008Appointment terminated secretary keith wainman (1 page)
13 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
13 November 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
6 November 2007Ad 31/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 November 2007Ad 31/10/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New secretary appointed
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 24/11/2021 under section 1088 of the Companies Act 2006.
(1 page)
23 October 2007Registered office changed on 23/10/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
2 October 2007Incorporation (17 pages)
2 October 2007Incorporation (17 pages)