Company NameGrimley Smith Associates Limited
Company StatusDissolved
Company Number02678696
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date15 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Weisman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2012(20 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 15 December 2016)
RoleConstruction Manager
Country of ResidenceUnited States
Correspondence Address290 Moston Lane
Manchester
M40 9WB
Director NameMrs Gillian Mary Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1990
Appointment Duration20 years, 2 months (resigned 29 March 2010)
RoleAdministration Director
Country of ResidenceEngland
Correspondence AddressOld Mill House
31 Hunts Lane Hibaldstow
Brigg
South Humberside
DN20 9EH
Director NameMr Michael Francis Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Off Hunts Lane,, Hibaldstow
Brigg
North Lincolnshire
DN20 9EH
Director NameMrs Janice Mary Grimley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(2 months after company formation)
Appointment Duration18 years (resigned 29 March 2010)
RoleDirector Corporate Compliance
Country of ResidenceEngland
Correspondence AddressKettleby House
Kettleby
Brigg
North Lincolnshire
DN20 9HG
Secretary NameMrs Janice Mary Grimley
NationalityBritish
StatusResigned
Appointed23 March 1992(2 months after company formation)
Appointment Duration18 years (resigned 29 March 2010)
RoleDirector Corporate Compliance
Country of ResidenceEngland
Correspondence AddressKettleby House
Kettleby
Brigg
North Lincolnshire
DN20 9HG
Director NameDr Andrew Grimley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 01 March 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKettleby House
Kettleby
Brigg
North Lincolnshire
DN20 9HG
Director NameMr Alastair Arthur David Robertson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge 5 The Old Quarry
Vicarage Lane Grasby
Barnetby
Lincolnshire
DN38 6BX
Director NameMr Michael John Grimley
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 March 2010)
RoleDirector Business Development
Country of ResidenceUnited Kingdom
Correspondence Address52 Botolph
Wrawby Road
Brigg
South Humberside
DN20 8DT
Director NameMr Lee Alexander Thomson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address67 Armthorpe
Doncaster
South Yorkshire
DN3 2FB
Director NameMr Ivor Keith Caplin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaton Mews Badminton Court
Church Street
Amersham
Buckinghamshire
HP7 0DD
Director NameMr William Ellalee
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Mews Badminton Court
Church Street
Amersham
Buckinghamshire
HP7 0DD
Director NameMr Michael Francis Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(20 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 01 March 2012)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameRobert Hoyt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 March 2013)
RoleConstruction Management
Country of ResidenceUnited States
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameALAN Lowe & Co. (Nominee) Ltd (Corporation)
StatusResigned
Appointed29 March 2010(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2012)
Correspondence AddressEaton Mews Badminton Court
Church Street
Amersham
Buckinghamshire
HP7 0DD

Location

Registered Address290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,464,214
Cash£172,419
Current Liabilities£5,478,399

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2016Final Gazette dissolved following liquidation (1 page)
15 December 2016Final Gazette dissolved following liquidation (1 page)
15 September 2016Completion of winding up (1 page)
15 September 2016Completion of winding up (1 page)
31 October 2014Order of court to wind up (3 pages)
31 October 2014Order of court to wind up (3 pages)
26 June 2014Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England on 26 June 2014 (1 page)
17 February 2014Registered office address changed from 7 Spencer Parade Northampton Northamptonshire NN1 5AB United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 7 Spencer Parade Northampton Northamptonshire NN1 5AB United Kingdom on 17 February 2014 (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 400
(3 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 400
(3 pages)
26 March 2013Termination of appointment of Robert Hoyt as a director (1 page)
26 March 2013Termination of appointment of Robert Hoyt as a director (1 page)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 400
(4 pages)
12 April 2012Cancellation of shares. Statement of capital on 12 April 2012
  • GBP 400
(4 pages)
9 March 2012Appointment of Mr David Weisman as a director (2 pages)
9 March 2012Appointment of Robert Hoyt as a director (2 pages)
9 March 2012Termination of appointment of Michael Smith as a director (1 page)
9 March 2012Termination of appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary (1 page)
9 March 2012Appointment of Robert Hoyt as a director (2 pages)
9 March 2012Termination of appointment of Andrew Grimley as a director (1 page)
9 March 2012Termination of appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary (1 page)
9 March 2012Termination of appointment of Michael Smith as a director (1 page)
9 March 2012Registered office address changed from Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 9 March 2012 (1 page)
9 March 2012Appointment of Mr David Weisman as a director (2 pages)
9 March 2012Registered office address changed from Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Andrew Grimley as a director (1 page)
9 March 2012Registered office address changed from Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 9 March 2012 (1 page)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2012Appointment of Mr Michael Francis Smith as a director (2 pages)
28 February 2012Appointment of Mr Michael Francis Smith as a director (2 pages)
27 February 2012Termination of appointment of Ivor Caplin as a director (1 page)
27 February 2012Termination of appointment of William Ellalee as a director (1 page)
27 February 2012Termination of appointment of Ivor Caplin as a director (1 page)
27 February 2012Termination of appointment of William Ellalee as a director (1 page)
23 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
23 February 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2010Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 1.01
(5 pages)
4 August 2010Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 1.01
(5 pages)
4 August 2010Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 1.01
(5 pages)
29 June 2010Resignation of an auditor (2 pages)
29 June 2010Resignation of an auditor (2 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 May 2010Registered office address changed from Gsa House 6 Market Place Brigg North Lincolnshire DN20 8HA on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Gsa House 6 Market Place Brigg North Lincolnshire DN20 8HA on 13 May 2010 (1 page)
26 April 2010Termination of appointment of Gillian Smith as a director (1 page)
26 April 2010Appointment of Mr William Ellalee as a director (2 pages)
26 April 2010Termination of appointment of Janice Grimley as a secretary (1 page)
26 April 2010Appointment of Mr Ivor Keith Caplin as a director (2 pages)
26 April 2010Termination of appointment of Michael Smith as a director (1 page)
26 April 2010Appointment of Mr William Ellalee as a director (2 pages)
26 April 2010Termination of appointment of Michael Grimley as a director (1 page)
26 April 2010Termination of appointment of Michael Grimley as a director (1 page)
26 April 2010Termination of appointment of Janice Grimley as a director (1 page)
26 April 2010Termination of appointment of Lee Thomson as a director (1 page)
26 April 2010Termination of appointment of Janice Grimley as a secretary (1 page)
26 April 2010Termination of appointment of Janice Grimley as a director (1 page)
26 April 2010Appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary (2 pages)
26 April 2010Appointment of Mr Ivor Keith Caplin as a director (2 pages)
26 April 2010Termination of appointment of Lee Thomson as a director (1 page)
26 April 2010Termination of appointment of Michael Smith as a director (1 page)
26 April 2010Appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary (2 pages)
26 April 2010Termination of appointment of Gillian Smith as a director (1 page)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (16 pages)
19 January 2010Director's details changed for Gillian Mary Smith on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Michael John Grimley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Lee Alexander Thomson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Gillian Mary Smith on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Michael John Grimley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Lee Alexander Thomson on 19 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2009Director appointed mr lee alexander thomson (1 page)
18 June 2009Director appointed mr michael john grimley (1 page)
18 June 2009Director and secretary's change of particulars / janice grimley / 01/04/2009 (1 page)
18 June 2009Director appointed mr lee alexander thomson (1 page)
18 June 2009Director appointed mr michael john grimley (1 page)
18 June 2009Director and secretary's change of particulars / janice grimley / 01/04/2009 (1 page)
5 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 January 2009Return made up to 17/01/09; full list of members (10 pages)
21 January 2009Return made up to 17/01/09; full list of members (10 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
20 November 2008Return made up to 17/01/08; full list of members (11 pages)
20 November 2008Return made up to 17/01/08; full list of members (11 pages)
4 June 2008Registered office changed on 04/06/2008 from normanby gateway, lysaghts way scunthorpe north lincolnshire united kindom DN15 9YG (1 page)
4 June 2008Registered office changed on 04/06/2008 from normanby gateway, lysaghts way scunthorpe north lincolnshire united kindom DN15 9YG (1 page)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (9 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Registered office changed on 20/02/07 from: 54 bridge street brigg north lincolnshire DN20 8NS (1 page)
20 February 2007Registered office changed on 20/02/07 from: 54 bridge street brigg north lincolnshire DN20 8NS (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 17/01/07; full list of members (8 pages)
20 February 2007Return made up to 17/01/07; full list of members (8 pages)
20 February 2007Director's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
13 March 2006Ad 30/06/05--------- £ si [email protected] (2 pages)
13 March 2006Ad 30/06/05--------- £ si [email protected] (2 pages)
8 March 2006Return made up to 17/01/06; full list of members (6 pages)
8 March 2006Return made up to 17/01/06; full list of members (6 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
20 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (9 pages)
9 February 2004Ad 30/06/03--------- £ si [email protected]=3 £ ic 511/514 (3 pages)
9 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
9 February 2004Ad 30/06/03--------- £ si [email protected]=3 £ ic 511/514 (3 pages)
9 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
3 December 2003Accounts for a small company made up to 30 June 2003 (8 pages)
18 February 2003Return made up to 17/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 February 2003Return made up to 17/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
24 October 2002Accounts for a small company made up to 30 June 2002 (8 pages)
21 June 2002Ad 01/03/02-14/06/02 £ si 100@1=100 £ si [email protected]=11 £ ic 400/511 (4 pages)
21 June 2002Ad 01/03/02-14/06/02 £ si 100@1=100 £ si [email protected]=11 £ ic 400/511 (4 pages)
27 March 2002Nc inc already adjusted 25/02/02 (1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 March 2002Nc inc already adjusted 25/02/02 (1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 February 2002£ nc 2000/400 06/02/02 (1 page)
21 February 2002£ nc 2000/400 06/02/02 (1 page)
21 February 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
10 October 2001Accounts for a small company made up to 30 June 2001 (8 pages)
15 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
31 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
12 October 1999Accounts for a small company made up to 30 June 1999 (8 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
22 January 1999Return made up to 17/01/99; full list of members (6 pages)
22 January 1999Return made up to 17/01/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
24 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
31 January 1998Return made up to 17/01/98; no change of members (4 pages)
31 January 1998Return made up to 17/01/98; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
3 September 1997Accounts for a small company made up to 30 June 1997 (8 pages)
10 January 1997Return made up to 17/01/97; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1997Return made up to 17/01/97; no change of members
  • 363(287) ‐ Registered office changed on 10/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
24 September 1996Accounts for a small company made up to 30 June 1996 (9 pages)
15 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
25 March 1992Ad 20/02/92--------- £ si 398@1=398 £ ic 2/400 (2 pages)
25 March 1992Ad 20/02/92--------- £ si 398@1=398 £ ic 2/400 (2 pages)
17 January 1992Incorporation (12 pages)
17 January 1992Incorporation (12 pages)