About

Registered Number: 05582902
Date of Incorporation: 04/10/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: Suite 3 2nd Floor Stanhope House, High Street, Stanford-Le-Hope, Essex, SS17 0HA

 

Grix & Page Builders Ltd was founded on 04 October 2005 and are based in Stanford-Le-Hope, Essex, it's status at Companies House is "Dissolved". There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIX, Andrew 04 October 2005 - 1
PAGE, Reginald Stephen 04 October 2005 02 December 2015 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Reginald 04 October 2011 04 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 17 October 2018
AA - Annual Accounts 17 July 2018
AA01 - Change of accounting reference date 08 March 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 16 November 2015
AA01 - Change of accounting reference date 04 November 2015
AR01 - Annual Return 31 October 2015
TM02 - Termination of appointment of secretary 31 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 11 July 2012
AD01 - Change of registered office address 21 May 2012
AR01 - Annual Return 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AP03 - Appointment of secretary 22 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH04 - Change of particulars for corporate secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 30 October 2006
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.