Company NameGrid Solutions (U.K) Limited
Company StatusDissolved
Company Number02830495
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHarry Conroy
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed16 November 1993(4 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 09 April 2002)
RoleCo Director
Correspondence Address9 Ravens Holme
Bolton
Lancashire
BL1 5TN
Director NameJackie Graham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(5 years after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address9 Ravens Holme
Bolton
Lancashire
BL1 5TN
Secretary NameJackie Graham
NationalityBritish
StatusClosed
Appointed01 July 1998(5 years after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address9 Ravens Holme
Bolton
Lancashire
BL1 5TN
Director NameSusan Gill
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleSecretary
Correspondence Address428 Poddle Park
Kimmage
Dublin 12
Irish
Director NamePaula Horan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleSecretary
Correspondence Address46 Glasnevin Avenue
Glasnevin North
Dublin 11
Irish
Secretary NamePaula Horan
NationalityIrish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address46 Glasnevin Avenue
Glasnevin North
Dublin 11
Irish
Director NameJames Francis Conboy-Fisher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address32 St Catherines Park
Glenagerry
County Dublin
Irish
Director NameJohn Martin Fitzgerald
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address8 The Willows
Monkstown Valley
Blackdock
County Dublin
Irish
Director NameJacqueline Graham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 04 December 1994)
RoleOffice Manager
Correspondence Address13 Glentrees Mews
Heaton
Bolton
Lancashire
Secretary NameJohn Martin Fitzgerald
NationalityBritish
StatusResigned
Appointed16 November 1993(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address8 The Willows
Monkstown Valley
Blackdock
County Dublin
Irish

Location

Registered Address45c Bent Lanes
Urmston
Manchester
Lancashire
M41 8PB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£140,033
Gross Profit£98,950
Net Worth£67
Current Liabilities£29,154

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
12 January 2001Full accounts made up to 31 July 1999 (15 pages)
21 July 2000Return made up to 25/06/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 July 1998 (15 pages)
14 September 1999Return made up to 25/06/99; no change of members (4 pages)
5 July 1999Registered office changed on 05/07/99 from: 45 bent lanes davyhulme manchester M31 8PB (1 page)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
12 May 1999Return made up to 25/06/98; no change of members (4 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Secretary resigned;director resigned (1 page)
12 May 1999Director resigned (1 page)
22 July 1998New secretary appointed;new director appointed (2 pages)
3 July 1998Full accounts made up to 31 July 1997 (15 pages)
21 May 1998Particulars of mortgage/charge (7 pages)
3 September 1997Return made up to 25/06/97; full list of members (6 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Full accounts made up to 31 July 1996 (13 pages)
4 July 1996Return made up to 25/06/96; no change of members (4 pages)
12 May 1996Full accounts made up to 31 July 1995 (14 pages)
3 August 1995Return made up to 25/06/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1995Full accounts made up to 30 June 1994 (13 pages)
8 June 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
7 June 1995Director's particulars changed (1 page)
7 June 1995Director's particulars changed (1 page)