Company NameHouse Of Grumpy Limited
Company StatusDissolved
Company Number01970247
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 5 months ago)
Dissolution Date16 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Allan Hargreaves
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(5 years, 6 months after company formation)
Appointment Duration31 years, 9 months (closed 16 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shap Close
Baxenden
Accrington
Lancashire
BB5 2TL
Director NameMs Judith Horsfall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(5 years, 6 months after company formation)
Appointment Duration31 years, 9 months (closed 16 March 2023)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Director NameMr David Barnard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 July 1993)
RoleLocal Government Officer
Correspondence Address36 Leinster Gardens
Runcorn
Cheshire
WA7 1EG
Director NameMs Jackie Dorrian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleCo-ordinator
Correspondence Address8 Raymond Avenue
Chadderton
Oldham
Lancashire
OL9 7HW
Director NameMs Joanne Love
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1991)
RoleMarketing Officer
Correspondence Address40 Kingston Road
Chorlton-Cum-Hardy
Manchester
M21 1QS
Director NameMr Joseph Thomas O'Hanlon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 1999)
RoleLocal Government Officer
Correspondence Address97 Raper Street
Greenacres
Oldham
Lancashire
OL4 2BL
Director NameMs Kate Reading
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 May 1992)
RolePlayscheme Co-Ordinator
Correspondence Address13 Garthland Road
Hazel Grove
Stockport
Cheshire
SK7 4PD
Director NameMs Sarah Spence
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 January 2008)
RoleChildrens Librarian
Correspondence Address45 School Lane
Brinscall
Chorley
Lancashire
PR6 8QS
Secretary NameMr Joseph Thomas O'Hanlon
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address97 Raper Street
Greenacres
Oldham
Lancashire
OL4 2BL
Director NameMr Michael David Sene
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 May 1994)
RolePlayworker
Correspondence AddressFlat 4 Moorland Court
Manchester
Lancashire
M20 6BD
Director NameStephen Duckworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(7 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 December 2005)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Boothcote Lane
Andershaw
Manchester
Lancashire
M34 5NF
Director NameNigel Mount
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1994)
RoleRegional Officer
Correspondence Address55 East Street
Bury
Lancashire
BL9 0RX
Director NameJoy Shields
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2000)
RoleCommunity Worker
Correspondence Address448 Kingsway
Burnage
Manchester
M19 1QJ
Director NameIan Stewart Tideswell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(13 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Pangbourne Avenue
Urmston
Manchester
Lancashire
M41 0GF
Secretary NameIan Stewart Tideswell
NationalityBritish
StatusResigned
Appointed10 November 1999(13 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pangbourne Avenue
Urmston
Manchester
Lancashire
M41 0GF

Contact

Websitegrumpy.org.uk

Location

Registered AddressGrumpy Salford Unit 14-16 Orchard Street Ind Estate
Alderson Street
Salford
Lancashire
M6 6FL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

8 at £1Greater Manchester Play Resource Unit
100.00%
Ordinary

Financials

Year2014
Net Worth-£315,174
Cash£10,652
Current Liabilities£370,519

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2023Final Gazette dissolved following liquidation (1 page)
23 May 2017Completion of winding up (1 page)
23 May 2017Dissolution deferment (1 page)
23 May 2017Dissolution deferment (1 page)
23 May 2017Completion of winding up (1 page)
16 July 2016Order of court to wind up (2 pages)
16 July 2016Order of court to wind up (2 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8
(4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 8
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8
(4 pages)
15 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Termination of appointment of Ian Tideswell as a secretary (1 page)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
27 June 2013Termination of appointment of Ian Tideswell as a secretary (1 page)
27 June 2013Termination of appointment of Ian Tideswell as a director (1 page)
27 June 2013Termination of appointment of Ian Tideswell as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr Allan Hargreaves on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Ms Judith Horsfall on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Ms Judith Horsfall on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Ian Stewart Tideswell on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Allan Hargreaves on 19 June 2010 (2 pages)
7 July 2010Director's details changed for Ian Stewart Tideswell on 19 June 2010 (2 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
10 July 2009Registered office changed on 10/07/2009 from vaughan street west gorton manchester M12 5DU (1 page)
10 July 2009Registered office changed on 10/07/2009 from vaughan street west gorton manchester M12 5DU (1 page)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
9 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 19/06/08; full list of members (4 pages)
15 August 2008Appointment terminated director sarah spence (1 page)
15 August 2008Return made up to 19/06/08; full list of members (4 pages)
15 August 2008Appointment terminated director sarah spence (1 page)
3 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 March 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 August 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 July 2007Return made up to 19/06/07; full list of members (3 pages)
23 July 2007Return made up to 19/06/07; full list of members (3 pages)
28 July 2006Return made up to 19/06/06; full list of members (8 pages)
28 July 2006Return made up to 19/06/06; full list of members (8 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
12 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
12 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
30 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
26 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 August 2003Return made up to 19/06/03; full list of members (8 pages)
4 August 2003Return made up to 19/06/03; full list of members (8 pages)
21 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 July 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 July 2001Return made up to 19/06/01; full list of members (8 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Return made up to 19/06/01; full list of members (8 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Return made up to 19/06/00; full list of members (8 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 July 2000Return made up to 19/06/00; full list of members (8 pages)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 July 1999Return made up to 19/06/99; full list of members (8 pages)
14 July 1999Return made up to 19/06/99; full list of members (8 pages)
26 July 1998Return made up to 19/06/98; no change of members (6 pages)
26 July 1998Return made up to 19/06/98; no change of members (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 June 1997Return made up to 19/06/97; no change of members (6 pages)
26 June 1997Return made up to 19/06/97; no change of members (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 19/06/96; full list of members (8 pages)
1 July 1996Return made up to 19/06/96; full list of members (8 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1995Return made up to 19/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)