Company NameGridmoor Limited
Company StatusDissolved
Company Number03504852
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamePierce Hill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Malcolm James Hill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Brassey Road
Limpsfield
Oxted
Surrey
RH8 0EU
Secretary NameMr Malcolm James Hill
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Brassey Road
Limpsfield
Oxted
Surrey
RH8 0EU
Director NameMr Stephen Richard Tandy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressTall Trees 6 Lancaster Court
Wigmore
Gillingham
Kent
ME8 0JP
Director NameMr Richard Charles Pierce
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address267 Crescent Drive
Petts Wood
Orpington
Kent
BR5 1AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72 Cannon Street
2nd Floor
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

375 at £1Malcolm Hill
37.50%
Ordinary
375 at £1Richard Pierce
37.50%
Ordinary
250 at £1Stephen Tandy
25.00%
Ordinary

Financials

Year2014
Net Worth£300,600

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (1 page)
27 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Termination of appointment of Richard Charles Pierce as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Richard Charles Pierce as a director on 8 May 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
3 December 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1DL to 72 Cannon Street 2Nd Floor London EC4N 6AE on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1DL to 72 Cannon Street 2Nd Floor London EC4N 6AE on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1DL to 72 Cannon Street 2Nd Floor London EC4N 6AE on 3 December 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Termination of appointment of Stephen Tandy as a director (1 page)
31 October 2012Termination of appointment of Stephen Tandy as a director (1 page)
5 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2009Return made up to 05/02/09; full list of members (4 pages)
12 February 2009Return made up to 05/02/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Director's change of particulars / stephen tandy / 01/05/2008 (2 pages)
1 May 2008Director's change of particulars / stephen tandy / 01/05/2008 (2 pages)
7 February 2008Return made up to 05/02/08; full list of members (3 pages)
7 February 2008Return made up to 05/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 February 2007Return made up to 05/02/07; full list of members (7 pages)
17 February 2007Return made up to 05/02/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 February 2006Return made up to 05/02/06; full list of members (7 pages)
27 February 2006Return made up to 05/02/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 March 2005Return made up to 05/02/05; full list of members (7 pages)
7 March 2005Return made up to 05/02/05; full list of members (7 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 March 2004Return made up to 05/02/04; full list of members (7 pages)
10 March 2004Return made up to 05/02/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 April 2003Return made up to 05/02/03; full list of members (7 pages)
17 April 2003Return made up to 05/02/03; full list of members (7 pages)
17 April 2003Registered office changed on 17/04/03 from: chart house 33 high street westerham kent TN16 1PE (1 page)
17 April 2003Registered office changed on 17/04/03 from: chart house 33 high street westerham kent TN16 1PE (1 page)
31 March 2003Company name changed pierce hill LIMITED\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed pierce hill LIMITED\certificate issued on 31/03/03 (2 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 February 2002Return made up to 05/02/02; full list of members (7 pages)
11 February 2002Return made up to 05/02/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 February 2000Return made up to 05/02/00; full list of members (8 pages)
22 February 2000Return made up to 05/02/00; full list of members (8 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 February 1999Return made up to 05/02/99; full list of members (6 pages)
12 February 1999Return made up to 05/02/99; full list of members (6 pages)
23 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
23 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (16 pages)
5 February 1998Incorporation (16 pages)