Widnes
Cheshire
WA8 9NY
Director Name | Mr Stuart David Walsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 29 Clincton View Widnes Cheshire WA8 8JW |
Director Name | Mr Richard George Harris |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR |
Website | www.gripeeze.com/ |
---|---|
Email address | [email protected] |
Telephone | 0151 4229533 |
Telephone region | Liverpool |
Registered Address | Unit 5 Albright Road Widnes WA8 8FY |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Stuart Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,918 |
Cash | £362 |
Current Liabilities | £122,032 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 October 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
2 December 2019 | Termination of appointment of Richard George Harris as a director on 28 October 2019 (1 page) |
8 November 2019 | Second filing for the appointment of Graham Hayes as a director (6 pages) |
14 October 2019 | Registered office address changed from 5B Rossemore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY England to Unit 3 Sunset Business Centre Waterloo Road Widnes Cheshire WA8 0QR on 14 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Stuart David Walsh as a director on 11 September 2019 (1 page) |
14 October 2019 | Appointment of Mr Richard George Harris as a director on 11 September 2019 (2 pages) |
14 October 2019 | Appointment of Graham Hayes as a director on 11 September 2019
|
2 August 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
23 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
20 June 2019 | Cessation of Stuart David Walsh as a person with significant control on 6 April 2016 (1 page) |
23 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
5 April 2018 | Current accounting period extended from 29 July 2018 to 31 July 2018 (1 page) |
5 April 2018 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 5B Rossemore Business Village Inward Way Ellesmere Port Cheshire CH65 3EY on 5 April 2018 (1 page) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Stuart Walsh as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Stuart Walsh as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 May 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
27 May 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
19 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
9 April 2013 | Registered office address changed from 29 Clincton View Widnes Cheshire WA8 8JW on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 29 Clincton View Widnes Cheshire WA8 8JW on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 29 Clincton View Widnes Cheshire WA8 8JW on 9 April 2013 (1 page) |
5 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Incorporation
|
15 July 2010 | Incorporation
|