Company NameH.C.Grimstead Limited
Company StatusConverted / Closed
Company Number00284156
CategoryConverted / Closed
Incorporation Date29 January 1934(90 years, 3 months ago)
Dissolution Date8 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Samuel Patrick Donald Kershaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(72 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNew Century House
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed24 March 2006(72 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2012)
RoleCompany Director
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(73 years, 12 months after company formation)
Appointment Duration4 years, 10 months (closed 08 November 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(77 years, 11 months after company formation)
Appointment Duration10 months, 1 week (closed 08 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameMrs Lorna Patricia Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 February 2002)
RoleCompany Director
Correspondence Address52 Barton Road
Torquay
Devon
TQ1 4DW
Director NameIan Christopher Vincent Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 February 2002)
RoleSurveyor
Correspondence Address52 Barton Road
Torquay
Devon
TQ1 4DW
Secretary NameIan Christopher Vincent Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 February 2002)
RoleCompany Director
Correspondence Address52 Barton Road
Torquay
Devon
TQ1 4DW
Director NameMr Jean Henri Van Lanschot Hubrecht
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed25 February 2002(68 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2004)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Misbourne House
Amersham Road
Chalfont St. Giles
Buckinghamshire
HP8 4RY
Director NameMr Nicholas Vincent Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(68 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressMoat Farm Upgate Street
Bedingham
Bungay
NR35 2AT
Director NameSusan Holmes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(68 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address14 The Avenue
Crowthorne
Berkshire
RG45 6PD
Secretary NameClare Marion Mitchell
NationalityBritish
StatusResigned
Appointed25 February 2002(68 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 13 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Wolsey Drive
Kingston
Surrey
KT2 5DR
Director NameMrs Anne Beckett Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2003(69 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 April 2004)
RoleFuneral Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Bungay Road Scole
Diss
Norfolk
IP21 4DT
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(70 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Phillip Lee Richard Greenfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(70 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Secretary NameMr Phillip Lee Richard Greenfield
NationalityBritish
StatusResigned
Appointed13 May 2004(70 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Secretary NameMr Andreas Panteli
NationalityBritish
StatusResigned
Appointed03 February 2005(71 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ashley Road
Epsom
KT18 5BN
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(72 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 July 2006)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(72 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(72 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(72 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2007)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(73 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(73 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNew Century House
Manchester
M60 4ES

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Fairways Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 06/11/2012
(1 page)
8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 06/11/2012
(1 page)
8 November 2012Forms b & z convert to i&ps (1 page)
8 November 2012Forms b & z convert to i&ps (1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(5 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
(5 pages)
9 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
25 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
25 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
12 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
17 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
17 September 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
2 May 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
15 October 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
14 February 2007Return made up to 21/12/06; full list of members (2 pages)
14 February 2007Return made up to 21/12/06; full list of members (2 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
7 November 2006Secretary's particulars changed (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
10 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Return made up to 31/10/05; full list of members (2 pages)
2 December 2005Return made up to 31/10/05; full list of members (2 pages)
2 December 2005Secretary's particulars changed (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
16 February 2005New secretary appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005New director appointed (1 page)
4 February 2005New secretary appointed (1 page)
4 February 2005New secretary appointed (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 April 2004Full accounts made up to 31 December 2002 (13 pages)
2 April 2004Full accounts made up to 31 December 2002 (13 pages)
5 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
5 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
7 November 2003Full accounts made up to 25 February 2002 (16 pages)
7 November 2003Full accounts made up to 25 February 2002 (16 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 October 2003Auditor's resignation (2 pages)
25 October 2003Auditor's resignation (2 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
17 February 2003Accounting reference date shortened from 25/02/03 to 31/12/02 (1 page)
17 February 2003Accounting reference date shortened from 25/02/03 to 31/12/02 (1 page)
3 January 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
3 January 2003Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
17 December 2002Delivery ext'd 3 mth 25/02/02 (1 page)
17 December 2002Delivery ext'd 3 mth 25/02/02 (1 page)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 March 2002Accounting reference date shortened from 30/04/02 to 25/02/02 (1 page)
20 March 2002Accounting reference date shortened from 30/04/02 to 25/02/02 (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (3 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
9 March 2002Registered office changed on 09/03/02 from: tilbury house shepherds lane beaconsfield bucks HP9 2DU (1 page)
9 March 2002Registered office changed on 09/03/02 from: tilbury house shepherds lane beaconsfield bucks HP9 2DU (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 January 2002Return made up to 21/12/01; full list of members (6 pages)
9 January 2002Return made up to 21/12/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 February 2001Return made up to 21/12/00; full list of members (6 pages)
14 February 2001Return made up to 21/12/00; full list of members (6 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
7 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
4 January 2000Return made up to 21/12/99; no change of members (6 pages)
4 January 2000Return made up to 21/12/99; no change of members (6 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 December 1998Return made up to 21/12/98; no change of members (6 pages)
9 December 1998Return made up to 21/12/98; no change of members (6 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
18 December 1997Return made up to 21/12/97; full list of members (6 pages)
18 December 1997Return made up to 21/12/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
1 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 December 1996Return made up to 21/12/96; full list of members (6 pages)
15 December 1996Return made up to 21/12/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
17 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 December 1995Return made up to 21/12/95; full list of members (6 pages)
12 December 1995Return made up to 21/12/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 January 1987Full accounts made up to 30 April 1986 (11 pages)
7 January 1987Full accounts made up to 30 April 1986 (11 pages)
4 November 1985Accounts made up to 30 April 1985 (11 pages)
4 November 1985Accounts made up to 30 April 1985 (11 pages)
5 January 1983Accounts made up to 30 April 1982 (5 pages)
5 January 1983Accounts made up to 30 April 1982 (5 pages)
3 September 1981Accounts made up to 30 April 1981 (5 pages)
3 September 1981Accounts made up to 30 April 1981 (5 pages)
3 December 1976Accounts made up to 30 April 1976 (5 pages)
3 December 1976Accounts made up to 30 April 1976 (5 pages)
14 January 1976Accounts made up to 30 April 1975 (6 pages)
14 January 1976Accounts made up to 30 April 1975 (6 pages)
29 January 1934Incorporation (23 pages)
29 January 1934Incorporation (23 pages)