Company NameGripaid Limited
Company StatusDissolved
Company Number07316165
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Hayes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 19 December 2023)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address2 Chilwell Close
Widnes
Cheshire
WA8 9NY
Director NameMr Stuart David Walsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address29 Clincton View
Widnes
Cheshire
WA8 8JW
Director NameMr Richard George Harris
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(9 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Sunset Business Centre Waterloo Road
Widnes
Cheshire
WA8 0QR

Contact

Websitewww.gripeeze.com/
Email address[email protected]
Telephone0151 4229533
Telephone regionLiverpool

Location

Registered AddressUnit 5 Albright Road
Widnes
WA8 8FY
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Stuart Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,918
Cash£362
Current Liabilities£122,032

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 October 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 December 2019Termination of appointment of Richard George Harris as a director on 28 October 2019 (1 page)
8 November 2019Second filing for the appointment of Graham Hayes as a director (6 pages)
14 October 2019Registered 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 2019Termination of appointment of Stuart David Walsh as a director on 11 September 2019 (1 page)
14 October 2019Appointment of Mr Richard George Harris as a director on 11 September 2019 (2 pages)
14 October 2019Appointment of Graham Hayes as a director on 11 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 08/11/2019.
(3 pages)
2 August 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
20 June 2019Cessation of Stuart David Walsh as a person with significant control on 6 April 2016 (1 page)
23 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 July 2017 (4 pages)
5 April 2018Current accounting period extended from 29 July 2018 to 31 July 2018 (1 page)
5 April 2018Registered 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 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Notification of Stuart Walsh as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Stuart Walsh as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 May 2016Micro company accounts made up to 31 July 2015 (4 pages)
27 May 2016Micro company accounts made up to 31 July 2015 (4 pages)
28 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
28 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
19 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
9 April 2013Registered office address changed from 29 Clincton View Widnes Cheshire WA8 8JW on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 29 Clincton View Widnes Cheshire WA8 8JW on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 29 Clincton View Widnes Cheshire WA8 8JW on 9 April 2013 (1 page)
5 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)