Company NameGRM Mechanical Limited
Company StatusDissolved
Company Number07944727
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date28 February 2018 (6 years, 1 month ago)

Directors

Director NameBruce McIntosh
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(5 days after company formation)
Appointment Duration6 years (closed 28 February 2018)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address70 Pyenot Hall Lane
Cleckheaton
West Yorkshire
BD19 5BA
Director NameGeorge McIntosh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(5 days after company formation)
Appointment Duration6 years (closed 28 February 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Barleycorn Close
Wakefield
West Yorkshire
WF1 4TD
Director NameHilary McIntosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(5 days after company formation)
Appointment Duration6 years (closed 28 February 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Barleycorn Close
Wakefield
West Yorkshire
WF1 4TD
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered AddressXl Business Solutions Limited
Premier House Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
28 November 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
28 November 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
29 June 2017Liquidators' statement of receipts and payments to 19 June 2017 (13 pages)
29 June 2017Liquidators' statement of receipts and payments to 19 June 2017 (13 pages)
29 June 2016Liquidators' statement of receipts and payments to 19 June 2016 (11 pages)
29 June 2016Liquidators' statement of receipts and payments to 19 June 2016 (11 pages)
26 June 2015Liquidators' statement of receipts and payments to 19 June 2015 (10 pages)
26 June 2015Liquidators' statement of receipts and payments to 19 June 2015 (10 pages)
26 June 2015Liquidators statement of receipts and payments to 19 June 2015 (10 pages)
27 June 2014Liquidators statement of receipts and payments to 19 June 2014 (9 pages)
27 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (9 pages)
27 June 2014Liquidators' statement of receipts and payments to 19 June 2014 (9 pages)
28 June 2013Statement of affairs with form 4.19 (5 pages)
28 June 2013Appointment of a voluntary liquidator (1 page)
28 June 2013Statement of affairs with form 4.19 (5 pages)
28 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2013Appointment of a voluntary liquidator (1 page)
28 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2013Registered office address changed from 5 Barleycorn Close Wakefield West Yorkshire WF1 4TD on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 5 Barleycorn Close Wakefield West Yorkshire WF1 4TD on 17 June 2013 (2 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 999
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 999
(4 pages)
22 February 2012Appointment of George Mcintosh as a director (3 pages)
22 February 2012Appointment of Hilary Mcintosh as a director (3 pages)
22 February 2012Appointment of George Mcintosh as a director (3 pages)
22 February 2012Appointment of Bruce Mcintosh as a director (3 pages)
22 February 2012Termination of appointment of Ceri John as a director (2 pages)
22 February 2012Termination of appointment of Ceri John as a director (2 pages)
22 February 2012Appointment of Hilary Mcintosh as a director (3 pages)
22 February 2012Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 22 February 2012 (2 pages)
22 February 2012Appointment of Bruce Mcintosh as a director (3 pages)
10 February 2012Incorporation (25 pages)
10 February 2012Incorporation (25 pages)