Company NameGRL Contracting Limited
Company StatusDissolved
Company Number06921272
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 11 months ago)
Dissolution Date20 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dominic David Way Hodge
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RolePurchasing/Change Management
Country of ResidenceEngland
Correspondence Address11 Glebelands
Bampton
Oxfordshire
OX18 2LH
Director NameMrs Sheilagh Ann Hodge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glebelands
Bampton
Oxfordshire
OX18 2LH

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at £1Dominic David Way Hodge
50.00%
Ordinary
50 at £1Sheilagh Ann Hodge
50.00%
Ordinary

Financials

Year2014
Net Worth£53,731
Cash£66,086
Current Liabilities£26,219

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 September 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Return of final meeting in a members' voluntary winding up (9 pages)
20 June 2014Return of final meeting in a members' voluntary winding up (9 pages)
4 October 2013Registered office address changed from 11 Glebelands Bampton Oxfordshire OX18 2LH England on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from 11 Glebelands Bampton Oxfordshire OX18 2LH England on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from 11 Glebelands Bampton Oxfordshire OX18 2LH England on 4 October 2013 (2 pages)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
3 October 2013Appointment of a voluntary liquidator (1 page)
27 September 2013Declaration of solvency (3 pages)
27 September 2013Declaration of solvency (3 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 June 2010Director's details changed for Mr Dominic David Way Hodge on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mrs Sheilagh Ann Hodge on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Dominic David Way Hodge on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mrs Sheilagh Ann Hodge on 1 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Dominic David Way Hodge on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mrs Sheilagh Ann Hodge on 1 June 2010 (2 pages)
7 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2009Incorporation (19 pages)
2 June 2009Incorporation (19 pages)