Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grindco 85 Limited
Grindco 85 Limited is a dissolved company incorporated on 2 May 1996 with the registered office located in Stoke-on-Trent, Staffordshire. Grindco 85 Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 October 2018
(6 years ago)
Was
22 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03193849
Private limited company
Age
29 years
Incorporated
2 May 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Grindco 85 Limited
Contact
Address
C/O Dpc
Vernon Road
Stoke On Trent
Staffordshire
ST4 2QY
Same address for the past
23 years
Companies in ST4 2QY
Telephone
01782846441
Email
Unreported
Website
Grindeys.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Tony Ronald Lane
Director • Service Manager • British • Lives in England • Born in Dec 1957
Quentin Mark Jones
Director • General Manager • British • Lives in Wales • Born in Nov 1962
Alan David Hasell
Director • Product Manager • British • Lives in England • Born in Sep 1962
Mr Benjamin Thomas White
Director • Sales & Service • British • Lives in UK • Born in Nov 1989
Mrs Kerry Louise Collis
Director • Customer Services • British • Lives in England • Born in Jan 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Megatech Limited
Alan David Hasell, Quentin Mark Jones, and 1 more are mutual people.
Active
Qatco Limited
Alan David Hasell, Quentin Mark Jones, and 1 more are mutual people.
Active
Megacold Limited
Alan David Hasell and Quentin Mark Jones are mutual people.
Active
Qatco Holdings Ltd
Alan David Hasell and Quentin Mark Jones are mutual people.
Active
Qatco Properties Ltd
Alan David Hasell and Quentin Mark Jones are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Jul 2017
For period
31 Jul
⟶
31 Jul 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£512.58K
Increased by £280.79K (+121%)
Total Liabilities
-£512.58K
Increased by £280.79K (+121%)
Net Assets
£2
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 2 Oct 2018
Voluntary Gazette Notice
7 Years Ago on 17 Jul 2018
Application To Strike Off
7 Years Ago on 6 Jul 2018
Full Accounts Submitted
7 Years Ago on 3 May 2018
Confirmation Submitted
8 Years Ago on 9 Jun 2017
Small Accounts Submitted
8 Years Ago on 4 May 2017
Pamela Dawn Beeston Resigned
9 Years Ago on 10 Jun 2016
Confirmation Submitted
9 Years Ago on 19 May 2016
Small Accounts Submitted
9 Years Ago on 9 May 2016
New Charge Registered
9 Years Ago on 19 Nov 2015
Get Alerts
Get Credit Report
Discover Grindco 85 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 2 Oct 2018
First Gazette notice for voluntary strike-off
Submitted on 17 Jul 2018
Application to strike the company off the register
Submitted on 6 Jul 2018
Total exemption full accounts made up to 31 July 2017
Submitted on 3 May 2018
Confirmation statement made on 2 May 2017 with updates
Submitted on 9 Jun 2017
Total exemption small company accounts made up to 31 July 2016
Submitted on 4 May 2017
Termination of appointment of Pamela Dawn Beeston as a director on 10 June 2016
Submitted on 17 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Submitted on 19 May 2016
Total exemption small company accounts made up to 31 July 2015
Submitted on 9 May 2016
Registration of charge 031938490003, created on 19 November 2015
Submitted on 23 Nov 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs