Company NameGrimsby Retail Limited
Company StatusDissolved
Company Number04899303
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameInhoco 2968 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Gerard Kennedy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAfton
Park Avenue Hale
Altrincham
Cheshire
WA15 9DN
Director NameMr Ian George Seddon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Secretary NameMr Ian George Seddon
NationalityBritish
StatusClosed
Appointed13 October 2003(4 weeks after company formation)
Appointment Duration5 years, 9 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Styal Road
Wilmslow
Cheshire
SK9 4AE
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressQueens Villa 78 Ashley Road
Hale
Altrincham
WA14 2UF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
4 April 2009Application for striking-off (1 page)
3 February 2009Full accounts made up to 31 March 2008 (9 pages)
1 October 2008Return made up to 15/09/08; full list of members (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (11 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
26 September 2006Return made up to 15/09/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (11 pages)
11 October 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Full accounts made up to 31 March 2004 (10 pages)
13 October 2004Return made up to 15/09/04; full list of members (7 pages)
21 October 2003New director appointed (3 pages)
21 October 2003Registered office changed on 21/10/03 from: 100 barbirolli square manchester M2 3AB (1 page)
21 October 2003New secretary appointed;new director appointed (3 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
15 October 2003Company name changed inhoco 2968 LIMITED\certificate issued on 15/10/03 (2 pages)
15 September 2003Incorporation (20 pages)