Company NameGrunt Limited
Company StatusDissolved
Company Number04261121
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 8 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NamesNytron Limited and Powerjoy Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJoshua Albert Ades
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMathew Joseph Ades
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMathew Joseph Ades
NationalityBritish
StatusClosed
Appointed11 June 2007(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 21 July 2015)
RoleCompany Director
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameDavid Ades
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2010(8 years, 12 months after company formation)
Appointment Duration4 years, 12 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameDavid Ades
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(4 days after company formation)
Appointment Duration5 years, 10 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address10 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Director NameSusan Linda Ades
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2006)
RoleCompany Director
Correspondence Address10 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameSusan Linda Ades
NationalityBritish
StatusResigned
Appointed03 August 2001(4 days after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2006)
RoleCompany Director
Correspondence Address10 Little Heath Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TS
Secretary NameClare Oldham
NationalityBritish
StatusResigned
Appointed28 February 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address8 Brandon Avenue
Heald Green
Cheadle
Cheshire
SK8 3SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Ades
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,970
Current Liabilities£54,970

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Director's details changed for Mathew Joseph Ades on 25 July 2010 (2 pages)
21 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
21 September 2010Secretary's details changed for Mathew Joseph Ades on 25 July 2010 (1 page)
21 September 2010Director's details changed for Joshua Albert Ades on 25 July 2010 (2 pages)
17 September 2010Appointment of David Ades as a director (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 August 2008Return made up to 26/07/08; full list of members (3 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 September 2007Return made up to 26/07/07; full list of members (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
2 July 2007Company name changed powerjoy LIMITED\certificate issued on 02/07/07 (2 pages)
17 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 September 2006Return made up to 26/07/06; full list of members (2 pages)
15 March 2006Secretary resigned;director resigned (2 pages)
13 March 2006New secretary appointed (3 pages)
19 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 August 2005Return made up to 26/07/05; full list of members (7 pages)
19 August 2004Return made up to 26/07/04; full list of members (7 pages)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 August 2003Return made up to 26/07/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 November 2002Registered office changed on 28/11/02 from: borough chambers saint petersgate stockport cheshire SK1 1BE (1 page)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
30 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 August 2001Company name changed nytron LIMITED\certificate issued on 28/08/01 (2 pages)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page)
30 July 2001Incorporation (18 pages)