Company NameGrytgol Wire Limited
Company StatusDissolved
Company Number03445526
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameOneglory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnders Erland Berg
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwedish
StatusClosed
Appointed01 November 1999(2 years after company formation)
Appointment Duration18 years, 9 months (closed 21 August 2018)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStrandvagen 53
Stockholm
11523
Sweden
Director NameBengt Tomas Kjerrulf Buren
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed30 October 1997(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 28 November 1998)
RoleProduction Manager
Correspondence AddressTorsgatan 42
Stockholm
S113 37
Secretary NameMr Kjell Ingvar Eriksson
NationalitySwedish
StatusResigned
Appointed30 October 1997(3 weeks, 2 days after company formation)
Appointment Duration13 years (resigned 23 November 2010)
RoleFinancial Manager
Correspondence AddressOrebrovagen 416
Ljustfallshammer
S 61010
Director NameMr Bengt Hagstedt
Date of BirthJune 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed28 November 1998(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 1999)
RoleManaging Director
Correspondence AddressHerrgarden S-61011
Grytgol
Sweden
Secretary NameMikael Andersson
NationalityBritish
StatusResigned
Appointed23 November 2010(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 October 2017)
RoleCompany Director
Correspondence AddressSedelgatan 25 Norruoping
60379
Sweden
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Grytgols Bruks Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£397

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
6 April 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
3 November 2017Termination of appointment of Mikael Andersson as a secretary on 6 October 2017 (1 page)
3 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
3 November 2017Termination of appointment of Mikael Andersson as a secretary on 6 October 2017 (1 page)
13 March 2017Full accounts made up to 31 December 2016 (7 pages)
13 March 2017Full accounts made up to 31 December 2016 (7 pages)
27 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 March 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 March 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
5 March 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 March 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
28 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
28 February 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
24 February 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 February 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 March 2011Appointment of Mikael Andersson as a secretary (3 pages)
29 March 2011Appointment of Mikael Andersson as a secretary (3 pages)
29 March 2011Termination of appointment of Kjell Eriksson as a secretary (2 pages)
29 March 2011Termination of appointment of Kjell Eriksson as a secretary (2 pages)
29 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Anders Erland Berg on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Anders Erland Berg on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Anders Erland Berg on 1 October 2009 (2 pages)
6 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 March 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 October 2008Return made up to 07/10/08; full list of members (3 pages)
22 October 2008Return made up to 07/10/08; full list of members (3 pages)
22 October 2008Secretary's change of particulars / kjell eriksson / 07/10/2008 (2 pages)
22 October 2008Secretary's change of particulars / kjell eriksson / 07/10/2008 (2 pages)
15 February 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 February 2008Accounts for a small company made up to 31 December 2007 (5 pages)
5 November 2007Return made up to 07/10/07; full list of members (6 pages)
5 November 2007Return made up to 07/10/07; full list of members (6 pages)
27 February 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 February 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2006Return made up to 07/10/06; full list of members (6 pages)
2 November 2006Return made up to 07/10/06; full list of members (6 pages)
22 February 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 February 2006Accounts for a small company made up to 31 December 2005 (5 pages)
21 October 2005Return made up to 07/10/05; full list of members (6 pages)
21 October 2005Return made up to 07/10/05; full list of members (6 pages)
21 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
21 March 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (4 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (4 pages)
10 October 2003Return made up to 07/10/03; full list of members (6 pages)
10 October 2003Return made up to 07/10/03; full list of members (6 pages)
3 March 2003Accounts for a small company made up to 31 December 2002 (4 pages)
3 March 2003Accounts for a small company made up to 31 December 2002 (4 pages)
7 November 2002Return made up to 07/10/02; full list of members (6 pages)
7 November 2002Return made up to 07/10/02; full list of members (6 pages)
13 February 2002Accounts for a small company made up to 31 December 2001 (4 pages)
13 February 2002Accounts for a small company made up to 31 December 2001 (4 pages)
18 October 2001Return made up to 07/10/01; full list of members (6 pages)
18 October 2001Return made up to 07/10/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
19 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
28 November 1997Company name changed oneglory LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed oneglory LIMITED\certificate issued on 01/12/97 (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1997New director appointed (2 pages)
7 October 1997Incorporation (9 pages)
7 October 1997Incorporation (9 pages)