Company NameGrist Construction Limited
Company StatusDissolved
Company Number02517471
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 4 months ago)
Previous NamesMeadow Pond Developments Limited and Grist Building Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Hobby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(1 year after company formation)
Appointment Duration23 years, 4 months (closed 18 November 2014)
RoleCompany Director
Correspondence Address76 Camdenhurst
Pless Road
Milford On Sea
Hampshire
So41
Director NameMr Kevin Lendon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(1 year after company formation)
Appointment Duration23 years, 4 months (closed 18 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Hornbeam Gardens
West End
Southampton
Hampshire
SO30 3RD
Secretary NameMr Alan Douglas Deves
NationalityBritish
StatusClosed
Appointed07 August 1996(6 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 18 November 2014)
RoleAccountant
Correspondence AddressMay Cottage Blandford Hill
Winterborne Whitechurch
Blandford Forum
Dorset
DT11 0AE
Director NameMr Alan Douglas Deves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1996(6 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 18 November 2014)
RoleAccountant
Correspondence AddressMay Cottage Blandford Hill
Winterborne Whitechurch
Blandford Forum
Dorset
DT11 0AE
Director NameRichard Hugh White
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration8 years (resigned 14 July 1999)
RoleBuilder
Correspondence AddressMerdon
Barrowhill Road Copythorne
Southampton
Hampshire
SO40 2PH
Secretary NameVictor Wilfred Loveless
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressPipers Pear Tree Drive
Landford
Salisbury
Wiltshire
SP5 2AY
Secretary NameDonald Norman Fettes
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address18 Mornington Close
Andover
Hampshire
SP10 2HW
Director NameGary Richard Rumbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address11 Chiltern Close
Ashurst Bridge
Totton
Hampshire
SO40 7PT

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£16,968,000
Gross Profit£1,798,000
Cash£6,000
Current Liabilities£6,543,000

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2012Restoration by order of the court (3 pages)
11 April 2012Restoration by order of the court (3 pages)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006Receiver's abstract of receipts and payments (2 pages)
16 May 2006Receiver's abstract of receipts and payments (2 pages)
5 May 2006Receiver ceasing to act (1 page)
5 May 2006Receiver ceasing to act (1 page)
2 August 2005Receiver's abstract of receipts and payments (2 pages)
2 August 2005Receiver's abstract of receipts and payments (2 pages)
20 August 2004Receiver's abstract of receipts and payments (2 pages)
20 August 2004Receiver's abstract of receipts and payments (2 pages)
4 May 2004Registered office changed on 04/05/04 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page)
4 May 2004Registered office changed on 04/05/04 from: wessex house 19 threefield lane southampton hampshire SO14 3QB (1 page)
24 July 2003Receiver's abstract of receipts and payments (2 pages)
24 July 2003Receiver's abstract of receipts and payments (2 pages)
7 August 2002Receiver's abstract of receipts and payments (2 pages)
7 August 2002Receiver's abstract of receipts and payments (2 pages)
2 August 2001Receiver's abstract of receipts and payments (2 pages)
2 August 2001Receiver's abstract of receipts and payments (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
4 August 2000Receiver's abstract of receipts and payments (2 pages)
4 August 2000Receiver's abstract of receipts and payments (2 pages)
18 October 1999Administrative Receiver's report (7 pages)
18 October 1999Administrative Receiver's report (7 pages)
18 October 1999Statement of affairs (22 pages)
18 October 1999Statement of affairs (22 pages)
20 July 1999Registered office changed on 20/07/99 from: 19-21 archers road southampton hampshire SO15 2LS (1 page)
20 July 1999Registered office changed on 20/07/99 from: 19-21 archers road southampton hampshire SO15 2LS (1 page)
19 July 1999Appointment of receiver/manager (1 page)
19 July 1999Appointment of receiver/manager (1 page)
31 July 1998Full accounts made up to 30 September 1997 (18 pages)
31 July 1998Full accounts made up to 30 September 1997 (18 pages)
29 July 1998Return made up to 02/07/98; change of members (8 pages)
29 July 1998Return made up to 02/07/98; change of members (8 pages)
5 December 1997Ad 25/10/96--------- £ si 10@1=10 £ ic 6000/6010 (2 pages)
5 December 1997Ad 25/10/96--------- £ si 10@1=10 £ ic 6000/6010 (2 pages)
5 December 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1997Return made up to 02/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Company name changed grist building services LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed grist building services LIMITED\certificate issued on 05/11/97 (2 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
16 August 1997Particulars of mortgage/charge (4 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 30 September 1996 (17 pages)
21 May 1997Full accounts made up to 30 September 1996 (17 pages)
15 August 1996Return made up to 02/07/96; full list of members (6 pages)
15 August 1996Secretary resigned (2 pages)
15 August 1996Return made up to 02/07/96; full list of members (6 pages)
15 August 1996Secretary resigned (2 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996New secretary appointed (1 page)
31 July 1996Full accounts made up to 30 September 1995 (17 pages)
31 July 1996Full accounts made up to 30 September 1995 (17 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1996Particulars of mortgage/charge (5 pages)
23 March 1996Particulars of mortgage/charge (5 pages)
2 August 1995Full accounts made up to 30 September 1994 (14 pages)
2 August 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)