Company NameGricks Jellied Eels Limited
Company StatusDissolved
Company Number01910035
CategoryPrivate Limited Company
Incorporation Date1 May 1985(39 years ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAdam Gricks
NationalityBritish
StatusClosed
Appointed01 February 2002(16 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Adam Gricks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2016(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 21 May 2019)
RoleInformation Analyst
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameWilliam Leonard Gricks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2002)
RoleFish Merchant
Correspondence AddressOwners Apartment White Hart Hotel
Foundry Square
Hayle
Cornwall
TR27 4HH
Director NameMr William Robert Gricks
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 23 April 2016)
RoleFish Merchants
Country of ResidenceEngland
Correspondence Address62 Woodlands Avenue
Wanstead
London
E11 3QY
Secretary NameMr William Robert Gricks
NationalityBritish
StatusResigned
Appointed06 October 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Woodlands Avenue
Wanstead
London
E11 3QY

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

75 at £1William Robert Gricks
75.00%
Ordinary
25 at £1Adam Gricks
25.00%
Ordinary

Financials

Year2014
Net Worth£35,724
Cash£7,574
Current Liabilities£7,076

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

4 January 1993Delivered on: 12 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 320 high street north,manor park l/b of newham.
Outstanding
12 May 1989Delivered on: 18 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of hanging royd lane, hebden bridge, west yorkshire. Title no - wyk 364835.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Change of details for Mr Adam Gricks as a person with significant control on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Adam Gricks on 1 October 2017 (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
11 October 2017Director's details changed for Mr Adam Gricks on 1 October 2017 (2 pages)
11 October 2017Change of details for Mr Adam Gricks as a person with significant control on 1 October 2017 (2 pages)
15 May 2017Secretary's details changed for Adam Gricks on 8 May 2017 (1 page)
15 May 2017Secretary's details changed for Adam Gricks on 8 May 2017 (1 page)
4 May 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page)
4 May 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 December 2016Appointment of Mr Adam Gricks as a director on 21 December 2016 (2 pages)
21 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 December 2016Appointment of Mr Adam Gricks as a director on 21 December 2016 (2 pages)
16 December 2016Termination of appointment of William Robert Gricks as a director on 23 April 2016 (1 page)
16 December 2016Termination of appointment of William Robert Gricks as a director on 23 April 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Registered office address changed from 316a High Street North Manor Park London E12 6SA on 22 December 2010 (1 page)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 December 2010Registered office address changed from 316a High Street North Manor Park London E12 6SA on 22 December 2010 (1 page)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 06/10/07; full list of members (3 pages)
22 December 2008Return made up to 06/10/08; full list of members (3 pages)
22 December 2008Return made up to 06/10/08; full list of members (3 pages)
22 December 2008Return made up to 06/10/07; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 06/10/06; full list of members (6 pages)
6 December 2006Return made up to 06/10/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 06/10/05; full list of members (6 pages)
25 October 2005Return made up to 06/10/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Return made up to 06/10/04; full list of members (6 pages)
11 October 2004Return made up to 06/10/04; full list of members (6 pages)
12 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004New secretary appointed (2 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 October 2003Return made up to 06/10/03; full list of members (7 pages)
10 October 2003Return made up to 06/10/03; full list of members (7 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
10 October 2002Return made up to 06/10/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 October 2001Return made up to 06/10/01; full list of members (6 pages)
28 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 06/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Return made up to 06/10/98; full list of members (6 pages)
12 October 1998Return made up to 06/10/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Return made up to 06/10/97; no change of members (4 pages)
10 October 1997Return made up to 06/10/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
23 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1996Return made up to 06/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 October 1995Return made up to 06/10/95; full list of members (6 pages)
18 October 1995Return made up to 06/10/95; full list of members (6 pages)