General information

Name:

Grumpychef Limited

Office Address:

Second Floor Poynt South Upper Parliament Street NG1 6LF Nottingham

Number: 07020362

Incorporation date: 2009-09-16

Dissolution date: 2018-12-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Grumpychef came into being in 2009 as a company enlisted under no 07020362, located at NG1 6LF Nottingham at Second Floor Poynt South. The company's last known status was dissolved. Grumpychef had been on the market for 9 years.

Our info describing this enterprise's management reveals that the last two directors were: Elizabeth F. and Justin F. who were appointed on Wednesday 16th September 2009.

Executives who had control over the firm were as follows: Justin F. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Elizabeth F. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth F.

Role: Secretary

Appointed: 16 September 2009

Latest update: 17 April 2023

Elizabeth F.

Role: Director

Appointed: 16 September 2009

Latest update: 17 April 2023

Justin F.

Role: Director

Appointed: 16 September 2009

Latest update: 17 April 2023

People with significant control

Justin F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Elizabeth F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 30 September 2017
Confirmation statement last made up date 16 September 2016
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, December 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Duke's Head High Street

Post code:

CM22 7HH

City / Town:

Hatfield Broad Oak

HQ address,
2013

Address:

The Duke's Head High Street

Post code:

CM22 7HH

City / Town:

Hatfield Broad Oak

HQ address,
2014

Address:

The Duke's Head High Street

Post code:

CM22 7HH

City / Town:

Hatfield Broad Oak

HQ address,
2015

Address:

The Duke's Head High Street

Post code:

CM22 7HH

City / Town:

Hatfield Broad Oak

Accountant/Auditor,
2014 - 2015

Name:

Sterlings Accountancy Solutions Limited

Address:

111 High Street

Post code:

CM12 9AJ

City / Town:

Billericay

Accountant/Auditor,
2013

Name:

Sterlings Accountancy Solutions Limited

Address:

18 Springfield Avenue Hutton

Post code:

CM13 1RE

City / Town:

Brentwood

Accountant/Auditor,
2012

Name:

Sterlings Accountancy Solutions Ltd

Address:

18 Springfield Avenue Hutton

Post code:

CM13 1RE

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56302 : Public houses and bars
9
Company Age

Similar companies nearby

Closest companies