Company NameGrillford Limited
Company StatusDissolved
Company Number01124346
CategoryPrivate Limited Company
Incorporation Date24 July 1973(50 years, 9 months ago)
Dissolution Date6 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Roy William Frost
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(17 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 06 August 2009)
RoleCompany Director
Correspondence Address40 Pound Hill
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AS
Secretary NamePeter Robert Frost
NationalityBritish
StatusClosed
Appointed29 January 1993(19 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 06 August 2009)
RoleCompany Director
Correspondence Address23 Park Street
Towcester
Northamptonshire
NN12 6DQ
Director NamePeter Robert Frost
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(19 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 06 August 2009)
RoleCompany Director
Correspondence Address23 Park Street
Towcester
Northamptonshire
NN12 6DQ
Director NameDavid William Frost
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(24 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 06 August 2009)
RoleCompany Director
Correspondence Address28
Wolverton Road Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1DX
Director NameMr Eric Hannam
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1992)
RoleCompany Director
Correspondence Address11 Oakhill Avenue
Pinner
Middlesex
HA5 3DL
Director NameMr Rodney Douglas Parker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address8 Rushmere Close
Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9JB
Secretary NameMr Rodney Douglas Parker
NationalityBritish
StatusResigned
Appointed12 April 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address8 Rushmere Close
Bow Brickhill
Milton Keynes
Buckinghamshire
MK17 9JB
Director NameSimon Claude Dene Williams
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1993(19 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address1 Arbory Road
Castletown
Isleman
Director NameMr Paul Sherfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(25 years, 9 months after company formation)
Appointment Duration10 months (resigned 10 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1JA

Location

Registered AddressC/O Begbies Traynor South Llp
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,441,755
Gross Profit£540,620
Net Worth£1,531,616
Cash£1,184,396
Current Liabilities£53,290

Accounts

Latest Accounts20 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 June

Filing History

6 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2009Return of final meeting in a members' voluntary winding up (4 pages)
6 May 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 20 December 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (6 pages)
10 July 2007Liquidators statement of receipts and payments (9 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Total exemption full accounts made up to 20 June 2006 (13 pages)
17 February 2007Accounting reference date shortened from 31/08/06 to 20/06/06 (1 page)
3 July 2006Declaration of solvency (4 pages)
3 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
3 July 2006Appointment of a voluntary liquidator (1 page)
21 June 2006£ ic 32000/16529 12/05/06 £ sr 15471@1=15471 (1 page)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
8 June 2006Registered office changed on 08/06/06 from: 26 peverel drive granby bletchley milton keynes MK1 1QZ (1 page)
11 May 2006Return made up to 12/04/06; full list of members (8 pages)
21 April 2005Return made up to 12/04/05; full list of members (8 pages)
29 March 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 June 2004Return made up to 12/04/04; full list of members (8 pages)
2 May 2003Return made up to 12/04/03; full list of members (8 pages)
15 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
31 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 June 2002Return made up to 12/04/02; full list of members (8 pages)
17 September 2001Auditor's resignation (1 page)
5 June 2001Return made up to 12/04/01; full list of members (8 pages)
18 December 2000Accounts for a small company made up to 31 August 2000 (9 pages)
5 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 December 1999Accounts for a medium company made up to 31 August 1999 (16 pages)
22 June 1999Accounts for a medium company made up to 31 August 1998 (16 pages)
2 June 1999New director appointed (2 pages)
12 May 1999Return made up to 12/04/99; no change of members (4 pages)
24 December 1998Accounts for a medium company made up to 31 August 1997 (16 pages)
27 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1998New director appointed (2 pages)
12 May 1997Accounts for a medium company made up to 31 August 1996 (17 pages)
16 June 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 1996Accounts for a medium company made up to 31 August 1995 (18 pages)
19 April 1995Return made up to 12/04/95; no change of members (4 pages)
21 April 1994Return made up to 12/04/94; full list of members (6 pages)
16 July 1993Return made up to 12/04/93; change of members (9 pages)
16 April 1993New director appointed (2 pages)
28 April 1992Return made up to 12/04/92; full list of members (5 pages)
29 November 1990Return made up to 15/06/90; full list of members (4 pages)
16 November 1989Return made up to 27/04/89; full list of members (4 pages)
31 August 1988Return made up to 27/04/88; full list of members (6 pages)
23 April 1987Return made up to 08/04/87; full list of members (6 pages)
5 June 1986Return made up to 08/05/86; full list of members (6 pages)
11 June 1985Annual return made up to 15/05/85 (7 pages)
6 October 1984Annual return made up to 16/04/84 (7 pages)
6 July 1983Annual return made up to 03/06/83 (7 pages)
8 June 1983Accounts made up to 31 August 1982 (10 pages)
22 March 1982Accounts made up to 31 August 1982 (10 pages)
22 March 1982Annual return made up to 11/03/82 (7 pages)
14 March 1980Accounts made up to 31 August 1979 (11 pages)
24 July 1973Incorporation (13 pages)