Company NameGridberry Limited
DirectorsPamela East and Jason East
Company StatusLiquidation
Company Number01957519
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Pamela East
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address4 Weald Close
Istead Rise
Gravesend
Kent
DA13 9JX
Secretary NameMrs Pamela East
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address4 Weald Close
Istead Rise
Gravesend
Kent
DA13 9JX
Director NameJason East
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RolePlumbing And Drainage Engineer
Correspondence Address14 Dudley Road
Northfleet
Gravesend
Kent
DA11 9QH
Director NameDavid East
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address16 Woodlands Avenue
Sidcup
Kent
DA15 8HA
Director NameMark East
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(6 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 May 1992)
RoleHeating And Plumbing Engineer
Correspondence Address15 Nightingale Corner
Orpington
Kent
BR5 3PS

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2002
Net Worth-£20,011
Cash£6,636
Current Liabilities£70,482

Accounts

Latest Accounts31 March 2002 (22 years ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

10 July 2018First Gazette notice for compulsory strike-off (1 page)
15 September 2004C/O - replacement of liquidator (26 pages)
15 September 2004Appointment of a liquidator (1 page)
15 September 2004C/O - replacement of liquidator (26 pages)
15 September 2004Appointment of a liquidator (1 page)
7 October 2003Appointment of a liquidator (1 page)
7 October 2003Registered office changed on 07/10/03 from: ace house 2 goodmead road orpington kent BR6 0HX (1 page)
7 October 2003Registered office changed on 07/10/03 from: ace house 2 goodmead road orpington kent BR6 0HX (1 page)
7 October 2003Appointment of a liquidator (1 page)
4 July 2003Order of court to wind up (3 pages)
4 July 2003Order of court to wind up (3 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
11 February 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 March 1999 (14 pages)
2 September 1999Full accounts made up to 31 March 1999 (14 pages)
21 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1998Full accounts made up to 31 March 1998 (13 pages)
3 July 1998Full accounts made up to 31 March 1998 (13 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
15 December 1997Return made up to 31/12/96; full list of members (6 pages)
15 December 1997Return made up to 31/12/96; full list of members (6 pages)
5 December 1997Secretary's particulars changed;director's particulars changed (1 page)
5 December 1997Secretary's particulars changed;director's particulars changed (1 page)
2 November 1997Registered office changed on 02/11/97 from: 16 woodland avenue sidcup kent DA15 8HA (1 page)
2 November 1997Registered office changed on 02/11/97 from: 16 woodland avenue sidcup kent DA15 8HA (1 page)
9 January 1997Full accounts made up to 31 March 1996 (14 pages)
9 January 1997Full accounts made up to 31 March 1996 (14 pages)
1 March 1996Full accounts made up to 31 March 1995 (13 pages)
1 March 1996Full accounts made up to 31 March 1995 (13 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Return made up to 31/12/95; full list of members (6 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)
15 March 1995Accounts for a small company made up to 31 March 1994 (10 pages)
13 March 1995Return made up to 31/12/94; full list of members (6 pages)
13 March 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
12 April 1990Particulars of mortgage/charge (3 pages)