GRIDRISE LIMITED

Register to unlock more data on OkredoRegister

GRIDRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02109392

Incorporation date

11/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire S9 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1987)
dot icon22/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2016
First Gazette notice for voluntary strike-off
dot icon26/05/2016
Application to strike the company off the register
dot icon08/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon08/06/2015
Appointment of Mrs Irene Yvonne Hancock as a secretary on 2015-01-14
dot icon25/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon09/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon18/12/2013
Accounts for a dormant company made up to 2013-08-31
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/12/2012
Accounts for a dormant company made up to 2012-08-31
dot icon04/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Frederick Lilley as a director
dot icon30/04/2012
Termination of appointment of David Whittaker as a director
dot icon06/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon08/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon16/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon02/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon02/06/2010
Director's details changed for Gareth John Stanley Lewis on 2010-06-01
dot icon02/06/2010
Director's details changed for Martin Roy Justice on 2010-06-01
dot icon02/06/2010
Director's details changed for David Lewis Whittaker on 2010-06-01
dot icon02/06/2010
Director's details changed for Mr John Hancock on 2010-06-01
dot icon02/06/2010
Director's details changed for Frederick Eric Lilley on 2010-06-01
dot icon02/06/2010
Director's details changed for Mr Michael Howson on 2010-06-01
dot icon15/01/2010
Accounts for a dormant company made up to 2009-08-31
dot icon31/05/2009
Director's change of particulars / martin justice / 01/09/2008
dot icon31/05/2009
Return made up to 01/06/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon31/05/2006
Return made up to 01/06/06; full list of members
dot icon31/05/2006
Location of debenture register
dot icon31/05/2006
Location of register of members
dot icon31/05/2006
Registered office changed on 01/06/06 from: vulcan works tinsley park road sheffield south yorkshire S9 5DP
dot icon19/03/2006
Accounts for a dormant company made up to 2005-08-31
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed;new director appointed
dot icon12/09/2005
Registered office changed on 13/09/05 from: whitacre road nuneaton warwickshire CV11 6BP
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Secretary resigned
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon27/07/2005
Return made up to 01/06/05; full list of members
dot icon24/07/2005
Certificate of change of name
dot icon06/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon27/06/2004
Return made up to 01/06/04; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2003-08-31
dot icon14/07/2003
Full accounts made up to 2002-08-31
dot icon30/06/2003
Return made up to 01/06/03; full list of members
dot icon29/06/2003
Secretary's particulars changed
dot icon16/04/2003
New secretary appointed
dot icon03/04/2003
Secretary resigned
dot icon02/04/2003
Particulars of mortgage/charge
dot icon03/11/2002
Registered office changed on 04/11/02 from: grays court 1 nursery road edgbaston birmingham B15 3JX
dot icon27/06/2002
Return made up to 01/06/02; full list of members
dot icon26/06/2002
Secretary's particulars changed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Director resigned
dot icon06/02/2002
Accounts for a dormant company made up to 2001-08-31
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New director appointed
dot icon18/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon14/06/2001
Return made up to 01/06/01; full list of members
dot icon24/05/2001
Registered office changed on 25/05/01 from: barton hall hardy street eccles manchester M30 7WJ
dot icon08/02/2001
Director resigned
dot icon04/12/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon02/07/2000
Full accounts made up to 1999-09-05
dot icon19/06/2000
Return made up to 01/06/00; full list of members
dot icon19/06/2000
Location of debenture register
dot icon19/06/2000
Location of register of members
dot icon13/04/2000
New secretary appointed
dot icon09/04/2000
Registered office changed on 10/04/00 from: barton hall hardy street, eccles manchester lancashire M30 7WA
dot icon26/03/2000
Director resigned
dot icon26/03/2000
Director resigned
dot icon26/03/2000
Secretary resigned
dot icon19/03/2000
New director appointed
dot icon19/03/2000
New director appointed
dot icon16/03/2000
Resolutions
dot icon19/01/2000
Director's particulars changed
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon05/01/2000
Declaration of satisfaction of mortgage/charge
dot icon28/09/1999
Registered office changed on 29/09/99 from: c/o cirqual PLC grays court 1 nursery road edgbaston birmingham B15 3JX
dot icon05/08/1999
Return made up to 02/08/99; no change of members
dot icon26/07/1999
Full accounts made up to 1998-09-06
dot icon14/07/1999
Accounting reference date shortened from 31/12/98 to 31/08/98
dot icon20/06/1999
Director resigned
dot icon20/06/1999
Director resigned
dot icon20/06/1999
Director resigned
dot icon25/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
New director appointed
dot icon10/03/1999
Registered office changed on 11/03/99 from: windmill extrusions LTD whitley way airfield industrial estate ashbourne derbyshire DE6 1LG
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon06/09/1998
Director resigned
dot icon26/08/1998
Return made up to 10/08/98; no change of members
dot icon27/07/1998
New director appointed
dot icon24/01/1998
Director resigned
dot icon24/01/1998
Director resigned
dot icon16/11/1997
Particulars of mortgage/charge
dot icon11/09/1997
Return made up to 10/08/97; full list of members
dot icon10/08/1997
Declaration of satisfaction of mortgage/charge
dot icon18/06/1997
Accounts for a small company made up to 1996-12-31
dot icon30/05/1997
Memorandum and Articles of Association
dot icon30/05/1997
New director appointed
dot icon30/05/1997
Director resigned
dot icon30/05/1997
Secretary resigned
dot icon30/05/1997
New secretary appointed
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon29/05/1997
New director appointed
dot icon29/05/1997
Registered office changed on 30/05/97 from: vulcan works tinsley park rd sheffield S9 5DP
dot icon29/05/1997
Declaration of assistance for shares acquisition
dot icon29/05/1997
Resolutions
dot icon26/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/05/1997
Particulars of mortgage/charge
dot icon14/09/1996
Return made up to 10/08/96; full list of members
dot icon05/05/1996
Accounts for a small company made up to 1995-12-31
dot icon24/08/1995
Return made up to 10/08/95; no change of members
dot icon27/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Director resigned
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 icon11/10/1994
Return made up to 10/08/94; no change of members
dot icon15/09/1994
Accounts for a small company made up to 1993-12-31
dot icon08/09/1993
Accounts for a small company made up to 1992-12-31
dot icon08/09/1993
Return made up to 10/08/93; full list of members
dot icon22/12/1992
New director appointed
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon02/09/1992
Return made up to 10/08/92; no change of members
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon30/08/1991
Return made up to 10/08/91; no change of members
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon14/09/1990
Return made up to 10/08/90; full list of members
dot icon02/11/1989
New director appointed
dot icon06/06/1989
Accounts for a small company made up to 1988-12-31
dot icon06/06/1989
Return made up to 12/05/89; full list of members
dot icon25/08/1988
Wd 26/07/88 pd 01/07/87--------- £ si 2@1
dot icon25/08/1988
Wd 26/07/88 ad 01/07/87--------- £ si 998@1=998 £ ic 2/1000
dot icon26/07/1988
Accounts for a small company made up to 1987-12-31
dot icon26/07/1988
Return made up to 29/04/88; full list of members
dot icon02/03/1988
Director resigned
dot icon26/01/1988
Particulars of mortgage/charge
dot icon20/09/1987
Certificate of change of name
dot icon03/08/1987
Memorandum and Articles of Association
dot icon03/08/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon02/08/1987
Registered office changed on 03/08/87 from: 2 baches street london N1 6EE
dot icon02/08/1987
Director resigned;new director appointed
dot icon30/07/1987
New director appointed
dot icon30/07/1987
Accounting reference date notified as 31/12
dot icon26/07/1987
Resolutions
dot icon12/03/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
dot iconNext due on
30/05/2016
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Stephen
Director
27/05/1997 - 31/08/1998
11
Hancock, John
Director
26/08/2005 - Present
10
A G SECRETARIAL LIMITED
Corporate Secretary
13/03/2003 - 26/08/2005
1337
Heather, Brian Hersee
Director
12/05/1997 - 20/01/1998
64
Lewis, Gareth John Stanley
Director
26/08/2005 - Present
9

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 GRIDRISE LIMITED

GRIDRISE LIMITED is an(a) Dissolved company incorporated on 11/03/1987 with the registered office located at Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire S9 5DP. There are currently 6 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 GRIDRISE LIMITED?

toggle

GRIDRISE LIMITED is currently Dissolved. It was registered on 11/03/1987 and dissolved on 22/08/2016.

Where is GRIDRISE LIMITED located?

toggle

GRIDRISE LIMITED is registered at Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire S9 5DP.

What does GRIDRISE LIMITED do?

toggle

GRIDRISE LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for GRIDRISE LIMITED?

toggle

The latest filing was on 22/08/2016: Final Gazette dissolved via voluntary strike-off.