About

Registered Number: 02741347
Date of Incorporation: 20/08/1992 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: La Grange House, Fordham Road, Newmarket, CB8 7AA,

 

Established in 1992, Grimeford Ltd have registered office in Newmarket, it's status is listed as "Dissolved". The companies directors are listed as Worsley, Marcus David, Topping, Marjorie Ellen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORSLEY, Marcus David 28 August 1998 - 1
TOPPING, Marjorie Ellen 01 September 1995 30 June 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
DISS40 - Notice of striking-off action discontinued 13 May 2017
AR01 - Annual Return 10 May 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 10 May 2017
DISS16(SOAS) - N/A 25 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 26 September 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 08 August 2014
DISS16(SOAS) - N/A 17 June 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS40 - Notice of striking-off action discontinued 24 August 2013
AA - Annual Accounts 22 August 2013
DISS16(SOAS) - N/A 27 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
AR01 - Annual Return 09 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 09 October 2009
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
287 - Change in situation or address of Registered Office 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 14 August 2006
CERTNM - Change of name certificate 20 September 2005
363a - Annual Return 13 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 September 2005
353 - Register of members 13 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 24 August 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 13 September 1999
225 - Change of Accounting Reference Date 01 July 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
AA - Annual Accounts 08 June 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 03 July 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 15 July 1996
288 - N/A 18 October 1995
363s - Annual Return 04 October 1995
288 - N/A 04 October 1995
AA - Annual Accounts 05 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 September 1994
287 - Change in situation or address of Registered Office 25 July 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 17 September 1993
288 - N/A 26 November 1992
288 - N/A 26 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1992
CERTNM - Change of name certificate 20 November 1992
CERTNM - Change of name certificate 20 November 1992
287 - Change in situation or address of Registered Office 16 November 1992
NEWINC - New incorporation documents 20 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.