Company NameGrinta Holdings Limited
Company StatusDissolved
Company Number09911192
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerry Gerald Grant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMonomark House, 27 Old Gloucester Street
27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Gerald Michael Grant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2017)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Paul Andrew Westhead
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Fountain Street
Manchester
M2 2AN
Director Name1Stchoice Nominee Services Ltd (Corporation)
StatusResigned
Appointed10 December 2015(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2021Confirmation statement made on 9 December 2020 with updates (4 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 October 2017Termination of appointment of Gerald Michael Grant as a director on 17 October 2017 (1 page)
19 October 2017Termination of appointment of Gerald Michael Grant as a director on 17 October 2017 (1 page)
17 October 2017Appointment of Mr. Paul Andrew Westhead as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr. Paul Andrew Westhead as a director on 17 October 2017 (2 pages)
15 September 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 53 Fountain Street Manchester Manchester M2 2AN on 15 September 2017 (1 page)
15 September 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 53 Fountain Street Manchester Manchester M2 2AN on 15 September 2017 (1 page)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
19 April 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2016Termination of appointment of Gerry Grant as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Gerry Grant as a director on 19 January 2016 (1 page)
18 January 2016Appointment of Mr Gerald Michael Grant as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr Gerald Michael Grant as a director on 18 January 2016 (2 pages)
18 December 2015Termination of appointment of 1Stchoice Nominee Services Ltd as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of 1Stchoice Nominee Services Ltd as a director on 18 December 2015 (1 page)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
(27 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
(27 pages)