GRINDLEY HOTEL WARE COMPANY LIMITED(THE)

200 Scotia Road 200 Scotia Road, Stoke On Trent, ST6 4JD, Staffordshire
StatusDISSOLVED
Company No.01370232
CategoryPrivate Limited Company
Incorporated24 May 1978
Age46 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 8 days

SUMMARY

GRINDLEY HOTEL WARE COMPANY LIMITED(THE) is an dissolved private limited company with number 01370232. It was incorporated 46 years, 1 month, 11 days ago, on 24 May 1978 and it was dissolved 3 years, 8 months, 8 days ago, on 27 October 2020. The company address is 200 Scotia Road 200 Scotia Road, Stoke On Trent, ST6 4JD, Staffordshire.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013702320002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013702320002

Charge creation date: 2017-05-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013702320001

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Dudson

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2017

Action Date: 01 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Davies

Termination date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Peter Stott

Appointment date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Davies

Appointment date: 2015-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Martin Loach

Termination date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013702320001

Charge creation date: 2015-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Dudson

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-24

Officer name: Christopher Martin Loach

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Max Dudson

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2011

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 10/09/03 from: scotia road tunstall, stoke-on-trent staffordshire ST6 4HF

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 02 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/10/91; no change of members

Documents

View document PDF

Legacy

Date: 11 Dec 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/12/91

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 11 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/10/89; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 19/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 12 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/08/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 01/09/86; full list of members

Documents

View document PDF


Some Companies

DERBYSHIRE SUPPORT AND FACILITIES SERVICES LIMITED

FINANCE DEPARTMENT CHESTERFIELD ROYAL HOSPITAL,CHESTERFIELD,S44 5BL

Number:11494436
Status:ACTIVE
Category:Private Limited Company

J & D DECORATING LIMITED

39C ARMOUR ROAD,READING,RG31 6HA

Number:05510617
Status:ACTIVE
Category:Private Limited Company

K AND J TOWNMORE CONSTRUCTION UK LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:08150851
Status:ACTIVE
Category:Private Limited Company

LEMON PRODUCTIONS LTD

C/O WALKER WOOD HUGHES ROYAL HOUSE,HARROGATE,HG1 1EP

Number:10261536
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M G LOCATION SERVICES LTD

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:11512404
Status:ACTIVE
Category:Private Limited Company

SUSSEX LAKESIDE LEISURE LIMITED

COURIER HOUSE,TUNBRIDGE WELLS,TN1 2UN

Number:08348520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source