Company NameGritstone Ltd
Company StatusDissolved
Company Number06982705
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simon Charles Hulley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfc House Woodseats Close
Sheffield
S8 0TB
Director NameDr Andrew Richard Langdale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfc House Woodseats Close
Sheffield
S8 0TB
Secretary NameDr Andrew Richard Langdale
NationalityBritish
StatusClosed
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfc House Woodseats Close
Sheffield
S8 0TB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Frederick Key
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCfc House Woodseats Close
Sheffield
S8 0TB
Director NameAnthony Bernard Power
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCfc House Woodseats Close
Sheffield
S8 0TB

Location

Registered AddressCfc House
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Andrew Langdale
66.67%
Ordinary
25 at £1Anthony Bernard Power
16.67%
Ordinary
25 at £1Simon Charles Hulley
16.67%
Ordinary

Financials

Year2014
Net Worth£37,342
Cash£201
Current Liabilities£83,330

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (3 pages)
9 June 2017Application to strike the company off the register (3 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150
(4 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150
(4 pages)
29 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 150
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 150
(4 pages)
19 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 150
(4 pages)
19 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 150
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 150
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 150
(4 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 150
(4 pages)
24 June 2013Termination of appointment of Frederick Key as a director (1 page)
24 June 2013Termination of appointment of Frederick Key as a director (1 page)
24 June 2013Termination of appointment of Anthony Power as a director (1 page)
24 June 2013Termination of appointment of Anthony Power as a director (1 page)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 September 2012Secretary's details changed for Dr Andrew Richard Langdale on 6 August 2012 (1 page)
21 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
21 September 2012Secretary's details changed for Dr Andrew Richard Langdale on 6 August 2012 (1 page)
21 September 2012Secretary's details changed for Dr Andrew Richard Langdale on 6 August 2012 (1 page)
21 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 August 2010Director's details changed for Dr Andrew Richard Langdale on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Frederick Key on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Anthony Bernard Power on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Simon Charles Hulley on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Anthony Bernard Power on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Frederick Key on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Anthony Bernard Power on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mr Simon Charles Hulley on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Frederick Key on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Simon Charles Hulley on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Dr Andrew Richard Langdale on 6 August 2010 (2 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Dr Andrew Richard Langdale on 6 August 2010 (2 pages)
12 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 150
(2 pages)
12 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 150
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 100
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 100
(2 pages)
4 November 2009Director's details changed for Mr Simon Charles Hulley on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Simon Charles Hulley on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Simon Charles Hulley on 4 November 2009 (2 pages)
10 August 2009Director appointed frederick key (2 pages)
10 August 2009Director appointed simon hulley (2 pages)
10 August 2009Director appointed anthony bernard power (2 pages)
10 August 2009Director appointed frederick key (2 pages)
10 August 2009Director and secretary appointed dr andrew richard langdale (2 pages)
10 August 2009Director appointed simon hulley (2 pages)
10 August 2009Ad 06/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 August 2009Director and secretary appointed dr andrew richard langdale (2 pages)
10 August 2009Ad 06/08/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 August 2009Director appointed anthony bernard power (2 pages)
6 August 2009Incorporation (9 pages)
6 August 2009Appointment terminated director yomtov jacobs (1 page)
6 August 2009Incorporation (9 pages)
6 August 2009Appointment terminated director yomtov jacobs (1 page)