Company NameGED Gribbin Limited
Company StatusDissolved
Company Number03563484
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gerald Gribbin
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside
63 Main Road
Goostrey
Cheshire
CW4 8JR
Secretary NameFreda Ann Gribbin
NationalityBritish
StatusClosed
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow Side
63 Main Road
Goostrey
Cheshire
CW4 8JR
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered AddressMeadow Side
63 Main Road
Goostrey
Cheshire
CW4 8JR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishGoostrey
WardDane Valley
Built Up AreaGoostrey

Financials

Year2014
Turnover£10,399
Net Worth-£12,348
Cash£30,886
Current Liabilities£21,252

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
19 May 2009Return made up to 13/05/09; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
26 June 2008Return made up to 13/05/08; no change of members (6 pages)
26 June 2008Return made up to 13/05/08; no change of members (6 pages)
24 June 2008Return made up to 13/05/07; no change of members (6 pages)
24 June 2008Return made up to 13/05/07; no change of members (6 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
3 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 May 2006Return made up to 13/05/06; full list of members (6 pages)
23 May 2006Return made up to 13/05/06; full list of members (6 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 May 2005Return made up to 13/05/05; full list of members (6 pages)
23 May 2005Return made up to 13/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
20 May 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
21 May 2003Return made up to 13/05/03; full list of members (6 pages)
21 May 2003Return made up to 13/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
5 June 2002Return made up to 13/05/02; full list of members (6 pages)
5 June 2002Return made up to 13/05/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 June 2001Return made up to 13/05/01; full list of members (6 pages)
12 June 2001Return made up to 13/05/01; full list of members (6 pages)
29 March 2001Full accounts made up to 31 May 2000 (7 pages)
29 March 2001Full accounts made up to 31 May 2000 (7 pages)
23 May 2000Return made up to 13/05/00; full list of members (6 pages)
23 May 2000Return made up to 13/05/00; full list of members (6 pages)
16 March 2000Full accounts made up to 31 May 1999 (7 pages)
16 March 2000Full accounts made up to 31 May 1999 (7 pages)
10 June 1999Return made up to 13/05/99; full list of members (6 pages)
10 June 1999Return made up to 13/05/99; full list of members (6 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: high street 2 penydarren road penydarren merthyr tydfil mid glamorgan CF47 9AH (1 page)
4 June 1998Registered office changed on 04/06/98 from: high street 2 penydarren road penydarren merthyr tydfil mid glamorgan CF47 9AH (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
13 May 1998Incorporation (21 pages)
13 May 1998Incorporation (21 pages)