Company NameGrimethorpe.com Limited
Company StatusDissolved
Company Number04024523
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKevin Paul Holdgate
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleBank Manager
Correspondence Address4 Delaval Court
Bedlington
Northumberland
NE22 5YL
Secretary NameKevin Paul Holdgate
NationalityBritish
StatusClosed
Appointed30 June 2000(same day as company formation)
RoleBank Manager
Correspondence Address4 Delaval Court
Bedlington
Northumberland
NE22 5YL
Director NameAnita Caroline Holdgate
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(1 year, 10 months after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleTeacher
Correspondence Address24 Netherside Drive
Chellaston
Derby
Derbyshire
DE73 1QU
Director NamePeter Antony Halgh
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleSemi Retired
Correspondence Address168 Barnsley Road
Cudworth
Barnsley
South Yorkshire
S72 8UW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address4 Delaval Court
Bedlington
Northumberland
NE22 5YL
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardBedlington East
Built Up AreaBedlington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 December

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
6 August 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
10 April 2002Accounting reference date extended from 30/06/01 to 29/12/01 (1 page)
18 October 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
28 July 2000New secretary appointed;new director appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
30 June 2000Incorporation (18 pages)