Dissolved 2016-09-20
Company Information for THOMAS GRICE AND COMPANY
SCARBOROUGH, NORTH YORKSHIRE, YO13,
|
Company Registration Number
01762449
Private Unlimited Company
Dissolved Dissolved 2016-09-20 |
Company Name | |
---|---|
THOMAS GRICE AND COMPANY | |
Legal Registered Office | |
SCARBOROUGH NORTH YORKSHIRE | |
Company Number | 01762449 | |
---|---|---|
Date formed | 1983-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2016-09-20 | |
Type of accounts | MICRO |
Last Datalog update: | 2016-10-22 12:24:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE THOMAS VENTRESS PINDAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN GERALD HERBERT LEWIS ARMISTEAD |
Director | ||
JENNA LOUISE HOLLIDAY |
Company Secretary | ||
DAVID ANTHONY NOAKES |
Company Secretary | ||
HEATHER CAROLINE WOOLLEY |
Company Secretary | ||
DAVID GWYN PALFREY |
Director | ||
PAUL MEREDITH ALLEN WHITTAKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G A PINDAR AND SON LIMITED | Director | 2002-11-28 | CURRENT | 2000-08-08 | Dissolved 2014-04-24 | |
FILMTYPE SERVICES LIMITED | Director | 1992-04-04 | CURRENT | 1982-11-30 | Dissolved 2016-09-20 | |
VALLEYCROWN LIMITED | Director | 1992-04-04 | CURRENT | 1983-10-07 | Active | |
PINDAR PRINT LIMITED | Director | 1992-03-12 | CURRENT | 1979-10-09 | Dissolved 2014-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 04/04/16 FULL LIST | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 04/04/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 04/04/14 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 04/04/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARMISTEAD | |
AR01 | 04/04/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNA HOLLIDAY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM THORNBURGH ROAD EASTFIELD SCARBOROUGH NORTH YORKSHIRE YO11 3UY | |
AR01 | 04/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE THOMAS VENTRESS PINDAR / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD HERBERT LEWIS ARMISTEAD / 06/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNA LOUISE HOLLIDAY / 06/04/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID NOAKES | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JENNA LOUISE HOLLIDAY | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR JOHN GERALD HERBERT LEWIS ARMISTEAD | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/95 FROM: NUMBER FOUR WEST PARADE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5ED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/06/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
225(2) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-10-01 | £ 879 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS GRICE AND COMPANY
Called Up Share Capital | 2012-10-01 | £ 600 |
---|---|---|
Shareholder Funds | 2012-10-01 | £ 879 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THOMAS GRICE AND COMPANY are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |