GRIMWOOD & DIX LIMITED

Register to unlock more data on OkredoRegister

GRIMWOOD & DIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01498428

Incorporation date

23/05/1980

Size

Medium

Contacts

Registered address

Registered address

3 Hardman Street, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1980)
dot icon28/07/2016
Final Gazette dissolved following liquidation
dot icon28/04/2016
Notice of final account prior to dissolution
dot icon03/11/2015
Insolvency filing
dot icon11/10/2013
Insolvency filing
dot icon11/09/2012
Appointment of a liquidator
dot icon11/09/2012
Order of court to wind up
dot icon24/08/2012
Notice of a court order ending Administration
dot icon12/03/2012
Administrator's progress report to 2012-02-09
dot icon16/11/2011
Termination of appointment of Kevin Duffy as a director
dot icon07/11/2011
Statement of administrator's proposal
dot icon25/10/2011
Result of meeting of creditors
dot icon22/08/2011
Registered office address changed from Tudor House Tudor Industrial Estate Ashton Stre Dukinfield Cheshire SK16 4RN on 2011-08-22
dot icon18/08/2011
Appointment of an administrator
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-07-07
dot icon24/01/2011
Accounts for a medium company made up to 2010-04-30
dot icon18/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon18/08/2010
Director's details changed for Ruth Elizabeth Grimwood on 2010-08-10
dot icon18/08/2010
Director's details changed for Martin Andrew Mcguiness on 2010-08-10
dot icon18/08/2010
Director's details changed for Mrs Anne Grimwood on 2010-08-10
dot icon18/08/2010
Director's details changed for Mr Sean Mark Brennan on 2010-08-10
dot icon18/08/2010
Director's details changed for Mr Christopher Stanley Grimwood on 2010-08-10
dot icon18/08/2010
Director's details changed for Kevin John Duffy on 2010-08-10
dot icon15/12/2009
Accounts for a medium company made up to 2009-04-30
dot icon19/08/2009
Return made up to 10/08/09; full list of members
dot icon19/08/2009
Director's change of particulars / sean brennan / 03/09/2008
dot icon29/09/2008
Accounts for a medium company made up to 2008-04-30
dot icon03/09/2008
Return made up to 10/08/08; full list of members
dot icon27/08/2008
Director appointed mr sean mark brennan
dot icon30/05/2008
Director appointed ruth elizabeth grimwood
dot icon14/11/2007
Accounts for a small company made up to 2007-04-30
dot icon06/09/2007
Return made up to 10/08/07; full list of members
dot icon10/01/2007
Accounts for a small company made up to 2006-04-30
dot icon18/09/2006
New director appointed
dot icon30/08/2006
Return made up to 10/08/06; full list of members
dot icon22/12/2005
Accounts for a small company made up to 2005-04-30
dot icon31/08/2005
Director resigned
dot icon17/08/2005
Return made up to 10/08/05; full list of members
dot icon19/01/2005
Director resigned
dot icon10/11/2004
Accounts for a small company made up to 2004-04-30
dot icon16/08/2004
Return made up to 10/08/04; full list of members
dot icon04/12/2003
Accounts for a small company made up to 2003-04-30
dot icon22/08/2003
Return made up to 10/08/03; full list of members
dot icon11/10/2002
Accounts for a small company made up to 2002-04-30
dot icon18/08/2002
Return made up to 10/08/02; full list of members
dot icon05/12/2001
Registered office changed on 05/12/01 from: 109 wellington rd ashton under lyne OL6 7EB
dot icon12/11/2001
Accounts for a small company made up to 2001-04-30
dot icon26/09/2001
New director appointed
dot icon17/08/2001
Return made up to 10/08/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-04-30
dot icon15/08/2000
Return made up to 10/08/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-04-30
dot icon13/08/1999
Return made up to 10/08/99; no change of members
dot icon15/01/1999
Accounts for a small company made up to 1998-04-30
dot icon05/08/1998
Return made up to 10/08/98; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1997-04-30
dot icon03/09/1997
Return made up to 10/08/97; full list of members
dot icon09/09/1996
Accounts for a small company made up to 1996-04-30
dot icon09/09/1996
Return made up to 10/08/96; no change of members
dot icon23/10/1995
Particulars of mortgage/charge
dot icon02/08/1995
New director appointed
dot icon02/08/1995
Return made up to 10/08/95; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1995-04-30
dot icon12/05/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Accounts for a small company made up to 1994-04-30
dot icon15/08/1994
Return made up to 10/08/94; full list of members
dot icon24/06/1994
New director appointed
dot icon28/10/1993
New director appointed
dot icon28/10/1993
Return made up to 10/08/93; full list of members
dot icon08/10/1993
Accounts for a small company made up to 1993-04-30
dot icon25/08/1992
Accounts for a small company made up to 1992-04-30
dot icon25/08/1992
Return made up to 10/08/92; no change of members
dot icon23/09/1991
Full accounts made up to 1991-04-30
dot icon23/09/1991
Return made up to 10/08/91; no change of members
dot icon20/09/1990
Return made up to 10/08/90; full list of members
dot icon22/08/1990
Full accounts made up to 1990-04-30
dot icon19/09/1989
Full accounts made up to 1989-04-30
dot icon19/09/1989
Return made up to 07/09/89; full list of members
dot icon31/10/1988
Full accounts made up to 1988-04-30
dot icon31/10/1988
Return made up to 08/08/88; full list of members
dot icon22/09/1987
Full accounts made up to 1987-04-30
dot icon22/09/1987
Return made up to 10/08/87; full list of members
dot icon19/07/1986
Full accounts made up to 1986-04-30
dot icon19/07/1986
Return made up to 15/07/86; full list of members
dot icon04/06/1986
Registered office changed on 04/06/86 from: trident house 222 katherine street ashton-under-lyne lancs
dot icon23/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Brian
Director
01/09/1993 - 31/12/2004
-
Grimwood, Ruth Elizabeth
Director
22/05/2008 - Present
-
Anderson, Paul Gary
Director
10/06/1995 - 22/08/2005
-
Mcguiness, Martin Andrew
Director
21/08/2006 - Present
-
Anderson, Paul Gary
Director
10/06/1994 - 10/06/1994
-

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 GRIMWOOD & DIX LIMITED

GRIMWOOD & DIX LIMITED is an(a) Dissolved company incorporated on 23/05/1980 with the registered office located at 3 Hardman Street, Manchester, Greater Manchester M3 3HF. There are currently 3 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 GRIMWOOD & DIX LIMITED?

toggle

GRIMWOOD & DIX LIMITED is currently Dissolved. It was registered on 23/05/1980 and dissolved on 28/07/2016.

Where is GRIMWOOD & DIX LIMITED located?

toggle

GRIMWOOD & DIX LIMITED is registered at 3 Hardman Street, Manchester, Greater Manchester M3 3HF.

What does GRIMWOOD & DIX LIMITED do?

toggle

GRIMWOOD & DIX LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for GRIMWOOD & DIX LIMITED?

toggle

The latest filing was on 28/07/2016: Final Gazette dissolved following liquidation.