Company NameGrifberi Management Limited
Company StatusDissolved
Company Number08182418
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 7 months ago)
Dissolution Date5 October 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Marco Grifone
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityItalian
StatusClosed
Appointed16 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Adil Zuberi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY
Secretary NameMr Adil Zuberi
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Christie Way
Christie Fields
Manchester
M21 7QY

Contact

Websitewww.grifberi.com/
Telephone01237 928684
Telephone regionBideford

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

670 at £1Marco Grifone
67.00%
Ordinary A
330 at £1Marco Grifone
33.00%
Ordinary B

Financials

Year2014
Net Worth-£44,303
Cash£2,999
Current Liabilities£1,647

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 October 2019Final Gazette dissolved following liquidation (1 page)
5 July 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
3 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-13
(1 page)
28 September 2018Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 28 September 2018 (2 pages)
26 September 2018Appointment of a voluntary liquidator (3 pages)
26 September 2018Statement of affairs (8 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
8 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
16 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 pages)
27 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (5 pages)
16 November 2012Termination of appointment of Adil Zuberi as a secretary on 12 November 2012 (2 pages)
16 November 2012Termination of appointment of Adil Zuberi as a secretary on 12 November 2012 (2 pages)
1 November 2012Termination of appointment of Adil Zuberi as a director on 15 October 2012 (2 pages)
1 November 2012Termination of appointment of Adil Zuberi as a director on 15 October 2012 (2 pages)
16 August 2012Incorporation (36 pages)
16 August 2012Incorporation (36 pages)