M P GRIMES & CO LIMITED
Overview
| Company Name | M P GRIMES & CO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03928969 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M P GRIMES & CO LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is M P GRIMES & CO LIMITED located?
| Registered Office Address | 134 Andover Road BR6 8BL Orpington Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M P GRIMES & CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for M P GRIMES & CO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Joan Colleen Sharp as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joan Colleen Sharp as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joan Colleen Sharp as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Registered office address changed from 154a Eltham High Street London SE9 1BJ to 134 Andover Road Orpington Kent BR6 8BL on May 23, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Malcolm Patrick Grimes as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Feb 28, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of M P GRIMES & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIMES, Linda Susan | Director | 134 Andover Road BR6 8BL Orpington Kent | England | English | 52520410002 | |||||
| SHARP, Joan Colleen | Secretary | 42 Maple Leaf Drive DA15 8WA Sidcup Kent | British | 16218010001 | ||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| GRIMES, Malcolm Patrick | Director | 134 Andover Road BR6 8BL Orpington Kent | United Kingdom | British | 52520340001 | |||||
| SHARP, Joan Colleen | Director | 42 Maple Leaf Drive DA15 8WA Sidcup Kent | United Kingdom | British | 16218010001 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of M P GRIMES & CO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Linda Susan Grimes | Feb 18, 2017 | Andover Road BR6 8BL Orpington 134 Kent England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0