GRIDPATH LIMITED

Register to unlock more data on OkredoRegister

GRIDPATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02797772

Incorporation date

08/03/1993

Size

-

Contacts

Registered address

Registered address

Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1993)
dot icon19/07/2012
Final Gazette dissolved following liquidation
dot icon19/04/2012
Notice of final account prior to dissolution
dot icon22/11/2007
Registered office changed on 23/11/07 from: uit 24 europa way lune industrial estate lancaster lancashire LA1 5QP
dot icon19/11/2007
Appointment of a liquidator
dot icon03/06/2007
Order of court to wind up
dot icon23/11/2006
Registered office changed on 24/11/06 from: 45-51 chorley new road bolton lancashire BL1 4QR
dot icon31/10/2006
Total exemption full accounts made up to 2004-12-31
dot icon11/04/2006
Return made up to 10/02/06; full list of members
dot icon22/08/2005
Particulars of mortgage/charge
dot icon29/07/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon28/07/2005
Director resigned
dot icon22/07/2005
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 10/02/05; full list of members
dot icon12/07/2005
Registered office changed on 13/07/05 from: 45-49 chorley new road bolton lancashire BL1 4QR
dot icon28/03/2005
Accounting reference date extended from 30/06/04 to 31/12/04
dot icon07/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Accounts for a small company made up to 2003-06-30
dot icon23/03/2004
Director resigned
dot icon21/03/2004
Director resigned
dot icon12/02/2004
Return made up to 10/02/04; full list of members
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Secretary resigned;director resigned
dot icon23/05/2003
Declaration of satisfaction of mortgage/charge
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon25/02/2003
Registered office changed on 26/02/03 from: whitegate white lund industrial estate morecambe lancashire LA3 3BT
dot icon17/02/2003
Return made up to 10/02/03; full list of members
dot icon08/08/2002
Secretary resigned
dot icon29/07/2002
New secretary appointed
dot icon25/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/02/2002
Return made up to 15/02/02; full list of members
dot icon17/04/2001
Particulars of mortgage/charge
dot icon17/04/2001
Particulars of mortgage/charge
dot icon02/04/2001
Return made up to 15/02/01; full list of members
dot icon06/03/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2000
New secretary appointed
dot icon19/09/2000
Return made up to 15/02/00; full list of members
dot icon19/09/2000
Director's particulars changed
dot icon31/07/2000
Receiver's abstract of receipts and payments
dot icon30/07/2000
Receiver's abstract of receipts and payments
dot icon30/07/2000
Receiver's abstract of receipts and payments
dot icon30/07/2000
Receiver's abstract of receipts and payments
dot icon30/07/2000
Receiver's abstract of receipts and payments
dot icon18/07/2000
Receiver ceasing to act
dot icon17/07/2000
Receiver's abstract of receipts and payments
dot icon14/09/1999
New director appointed
dot icon27/05/1999
Director resigned
dot icon08/05/1997
Appointment of receiver/manager
dot icon07/04/1997
Return made up to 15/02/97; no change of members
dot icon07/04/1997
Secretary's particulars changed;director's particulars changed
dot icon05/11/1996
Accounts for a small company made up to 1995-06-30
dot icon28/02/1996
Return made up to 15/02/96; no change of members
dot icon28/02/1996
Registered office changed on 29/02/96 from: ridgefield ancliffe lane bolton le sands,carnforth lancs LA5 8DS
dot icon15/06/1995
New director appointed
dot icon15/06/1995
Return made up to 09/03/95; full list of members
dot icon24/05/1995
Particulars of mortgage/charge
dot icon19/04/1995
Accounts made up to 1994-06-30
dot icon19/04/1995
Resolutions
dot icon15/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/04/1994
New director appointed
dot icon05/04/1994
Return made up to 01/03/94; full list of members
dot icon28/11/1993
Accounting reference date notified as 30/06
dot icon07/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1993
Registered office changed on 08/06/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/03/1993 - 31/03/1993
16011
Pett Ridge, Mark
Director
09/07/2005 - Present
1
London Law Services Limited
Nominee Director
08/03/1993 - 31/03/1993
15403
Moore, Tiffany Jayne
Director
31/03/1993 - 31/07/2000
7
Moore, Tiffany Jayne
Secretary
31/03/1993 - 31/07/2000
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRIDPATH LIMITED

GRIDPATH LIMITED is an(a) Dissolved company incorporated on 08/03/1993 with the registered office located at Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRIDPATH LIMITED?

toggle

GRIDPATH LIMITED is currently Dissolved. It was registered on 08/03/1993 and dissolved on 19/07/2012.

Where is GRIDPATH LIMITED located?

toggle

GRIDPATH LIMITED is registered at Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1HD.

What does GRIDPATH LIMITED do?

toggle

GRIDPATH LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for GRIDPATH LIMITED?

toggle

The latest filing was on 19/07/2012: Final Gazette dissolved following liquidation.