Menna Overview

Here’s a quick overview of GRAIN TERMINAL (IPSWICH) LIMITED(THE) πŸ‘€ β€” a Cambridge based business that closed in 2023.

GRAIN TERMINAL (IPSWICH) LIMITED(THE)

  • Company statusdissolved
  • Company No00297744
  • Age90 years 6 months Incorporated 28 February 1935
  • Officers0

Address

Victory House Vision Park, Chivers Way, Cambridge, CB24 9ZR

GRAIN TERMINAL (IPSWICH) LIMITED(THE) is an dissolved company incorporated on 28 February 1935 and based in Cambridge. The company was registered 90 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limitΒ£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    52103 Operation of warehousing and storage facilities for land transport activities

  • Accounts

See filing history on Companies House

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 14 Feb 2023

Liquidation Voluntary Members Return Of Final Meeting

2 Years Ago on 14 Nov 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 21 Mar 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 17 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 14 Dec 2020

Resolution

4 Years Ago on 09 Dec 2020

Liquidation Voluntary Declaration Of Solvency

4 Years Ago on 09 Dec 2020

Accounts With Accounts Type Full

4 Years Ago on 24 Oct 2020

Termination Director Company With Name Termination Date

5 Years Ago on 21 Apr 2020

Confirmation Statement With No Updates

5 Years Ago on 31 Mar 2020

Accounts With Accounts Type Full

6 Years Ago on 24 May 2019

Change To A Person With Significant Control

6 Years Ago on 09 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 09 May 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 03 Apr 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 02 Apr 2019

Confirmation Statement With Updates

6 Years Ago on 22 Mar 2019

Accounts With Accounts Type Full

7 Years Ago on 13 Aug 2018

Confirmation Statement With No Updates

7 Years Ago on 16 Mar 2018

Accounts With Accounts Type Full

8 Years Ago on 03 May 2017

Confirmation Statement With Updates

8 Years Ago on 23 Mar 2017

Accounts With Accounts Type Full

8 Years Ago on 13 Oct 2016

Change Person Director Company With Change Date

9 Years Ago on 16 Aug 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 30 Mar 2016

Change Account Reference Date Company Current Extended

10 Years Ago on 30 Jun 2015

Accounts With Accounts Type Full

10 Years Ago on 23 Jun 2015

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
KERRIDGE, Nicholas Adamsecretary 01 Nov 2008
CAPEY, Timothy Edwarddirector Jan 197901 Oct 2009
DORDERY, Mark Stuartdirector Feb 196730 Sept 2001
ECCLES, Andrewdirector Apr 197325 Apr 2012
KERRIDGE, Nicholas Adamdirector Feb 197303 Sept 2007

PSC (Persons with Significant control)

NameDate of BirthAppointed
Cofco International Uk Ltd 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.