About

Registered Number: 04122219
Date of Incorporation: 11/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Penistone One, Regent Court St. Marys Street, Penistone, Sheffield, S36 6DT

 

Based in Sheffield, Grimsby Malting Retail Development Company Ltd was established in 2000, it's status is listed as "Dissolved". The business has no directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 07 July 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 22 December 2014
AD01 - Change of registered office address 22 December 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 22 December 2011
TM01 - Termination of appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 21 June 2010
AP01 - Appointment of director 19 February 2010
TM01 - Termination of appointment of director 19 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
288b - Notice of resignation of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
363s - Annual Return 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 02 December 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
AA - Annual Accounts 20 May 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 20 March 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
225 - Change of Accounting Reference Date 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
CERTNM - Change of name certificate 30 January 2001
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Charge of agreements 30 June 2003 Fully Satisfied

N/A

Debenture 30 June 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.