Company NameGrime Fighters (UK) Limited
Company StatusDissolved
Company Number06166131
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robin Michael Price
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressLittle Moss Farm
Priory Close
Congleton
Cheshire
CW12 3JL
Director NameHilary Mary Price
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressLittle Moss Farm
Priory Close
Congleton
Cheshire
CW12 3JL
Secretary NameHilary Mary Price
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressLittle Moss Farm
Priory Close
Congleton
Cheshire
CW12 3JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hilary Mary Price
50.00%
Ordinary
1 at £1Robin Michael Price
50.00%
Ordinary

Financials

Year2014
Net Worth£59
Cash£100
Current Liabilities£22,389

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
8 June 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (3 pages)
4 March 2013Application to strike the company off the register (3 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(3 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
(3 pages)
20 February 2012Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 20 February 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2010Termination of appointment of Hilary Price as a director (1 page)
16 April 2010Termination of appointment of Hilary Price as a secretary (1 page)
16 April 2010Termination of appointment of Hilary Price as a director (1 page)
16 April 2010Termination of appointment of Hilary Price as a secretary (1 page)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Hilary Mary Price on 5 October 2009 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Robin Michael Price on 5 October 2009 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Robin Michael Price on 5 October 2009 (2 pages)
19 March 2010Director's details changed for Robin Michael Price on 5 October 2009 (2 pages)
19 March 2010Director's details changed for Hilary Mary Price on 5 October 2009 (2 pages)
19 March 2010Director's details changed for Hilary Mary Price on 5 October 2009 (2 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Ad 16/03/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
3 April 2007Ad 16/03/07--------- £ si 2@1=2 £ ic 1/3 (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
16 March 2007Incorporation (16 pages)
16 March 2007Incorporation (16 pages)