Company NameDe Facto 545 Limited
Company StatusDissolved
Company Number00178001
CategoryPrivate Limited Company
Incorporation Date24 November 1921(102 years, 5 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRoy Brown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(69 years, 8 months after company formation)
Appointment Duration21 years (closed 14 August 2012)
RoleAccountant
Correspondence AddressThe Rookery
Dale Road South Darley Dale
Matlock
Derbyshire
DE4 3BP
Director NameMr Eric Roy Izod
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(69 years, 8 months after company formation)
Appointment Duration21 years (closed 14 August 2012)
RoleNon-Executive Director
Correspondence Address15 Solent Pines
Milford On Sea
Lymington
Hampshire
SO41 0UX
Director NameMr Arthur Pass
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(69 years, 8 months after company formation)
Appointment Duration21 years (closed 14 August 2012)
RoleCompany Director
Correspondence Address1 Church Lane
Morley
Ilkeston
Derbyshire
DE7 6DE
Director NameMr Michael Arthur Pass
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(69 years, 8 months after company formation)
Appointment Duration21 years (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Abbey House Churchtown
Darley Dale
Matlock
Derbyshire
DE4 2GL
Director NameMr Mark Anthony Pass
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(71 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 14 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBottom Farm
Butterfield Lane Braken Field
Alfreton
Derbyshire
DE55 6AN
Director NameMr Simon Arthur Pass
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(71 years, 3 months after company formation)
Appointment Duration19 years, 6 months (closed 14 August 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOspring Farm Press Lane
Old Tupton
Chesterfield
Derbyshire
S42 6AH
Director NameMr David Neath
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(72 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 14 August 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 108 Northwood Lane
Darley Dale
Matlock
Derbyshire
DE4 2HS
Director NameDouglas Alexander Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(73 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 14 August 2012)
RoleManaging Director
Correspondence AddressChalgrove Skircoat Green Road
Halifax
West Yorkshire
HX3 0LJ
Director NameMr Richard Charles Taylor
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(73 years, 5 months after company formation)
Appointment Duration17 years, 3 months (closed 14 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrailsford Green
Church Lane
Brailsford
Derbyshire
DE6 3BX
Secretary NameMr David John Curran
NationalityBritish
StatusClosed
Appointed01 September 1996(74 years, 9 months after company formation)
Appointment Duration15 years, 11 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mill Street
Belper
Derbyshire
DE56 1DU
Director NameMr Charles Eric Edwards
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 April 1995)
RoleNon-Executive Director
Correspondence Address6 Holly Grange
Bowdon
Altrincham
Cheshire
WA14 2HU
Secretary NameRoy Brown
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressThe Rookery
Dale Road South Darley Dale
Matlock
Derbyshire
DE4 3BP

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2010Restoration by order of the court (3 pages)
21 May 2010Restoration by order of the court (3 pages)
20 November 1998Dissolved (1 page)
20 November 1998Dissolved (1 page)
20 August 1998Return of final meeting in a members' voluntary winding up (4 pages)
20 August 1998Return of final meeting in a members' voluntary winding up (4 pages)
15 July 1998Liquidators' statement of receipts and payments (5 pages)
15 July 1998Liquidators' statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Liquidators' statement of receipts and payments (5 pages)
13 January 1998Liquidators' statement of receipts and payments (5 pages)
13 January 1998Liquidators statement of receipts and payments (5 pages)
10 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 1997Appointment of a voluntary liquidator (2 pages)
10 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 1997Declaration of solvency (2 pages)
10 January 1997Appointment of a voluntary liquidator (2 pages)
10 January 1997Registered office changed on 10/01/97 from: stubben edge hill ashover derbyshire S45 0EU (1 page)
10 January 1997Declaration of solvency (2 pages)
10 January 1997Registered office changed on 10/01/97 from: stubben edge hill ashover derbyshire S45 0EU (1 page)
24 December 1996Company name changed granwood holdings LIMITED\certificate issued on 24/12/96 (2 pages)
24 December 1996Company name changed granwood holdings LIMITED\certificate issued on 24/12/96 (2 pages)
1 November 1996Full group accounts made up to 31 December 1995 (24 pages)
1 November 1996Full group accounts made up to 31 December 1995 (24 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
20 August 1996Return made up to 27/07/96; no change of members (16 pages)
20 August 1996Return made up to 27/07/96; no change of members (16 pages)
25 October 1995Full group accounts made up to 31 December 1994 (22 pages)
25 October 1995Full group accounts made up to 31 December 1994 (22 pages)
17 August 1995Return made up to 27/07/95; full list of members (16 pages)
17 August 1995Return made up to 27/07/95; full list of members (24 pages)
4 July 1995Statement of affairs (10 pages)
4 July 1995Ad 28/04/95--------- £ si [email protected] (2 pages)
4 July 1995Ad 28/04/95--------- £ si [email protected] (2 pages)
4 July 1995Statement of affairs (22 pages)
13 June 1995Ad 28/04/95--------- £ si [email protected]=394125 £ ic 2461/396586 (2 pages)
13 June 1995Ad 28/04/95--------- £ si [email protected]=394125 £ ic 2461/396586 (2 pages)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 May 1995Company name changed pass group LIMITED\certificate issued on 30/05/95 (4 pages)
26 May 1995Company name changed pass group LIMITED\certificate issued on 30/05/95 (2 pages)
22 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 May 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
22 May 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
22 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 May 1995£ ic 396586/2461 12/05/95 £ sr [email protected]=394125 (1 page)
22 May 1995£ ic 396586/2461 12/05/95 £ sr [email protected]=394125 (1 page)
11 May 1995Memorandum and Articles of Association (7 pages)
11 May 1995£ nc 625000/788250 28/04/95 (1 page)
11 May 1995£ nc 625000/788250 28/04/95 (1 page)
11 May 1995Memorandum and Articles of Association (14 pages)
4 May 1995Nc dec already adjusted 25/04/95 (1 page)
4 May 1995Nc dec already adjusted 25/04/95 (1 page)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
3 May 1995£ nc 1558100/625000 25/04/95 (1 page)
3 May 1995£ nc 1558100/625000 25/04/95 (1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Memorandum and Articles of Association (16 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995£ ic 471471/396586 13/04/95 £ sr [email protected]=74885 (1 page)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Memorandum and Articles of Association (32 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995£ ic 471471/396586 13/04/95 £ sr [email protected]=74885 (1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (357 pages)
1 October 1993Full group accounts made up to 31 December 1992 (19 pages)
10 September 1991Full group accounts made up to 31 December 1990 (17 pages)
10 September 1991Full group accounts made up to 31 December 1990 (17 pages)
3 September 1990Full group accounts made up to 31 December 1989 (14 pages)
22 November 1976Accounts made up to 31 December 1975 (22 pages)
22 November 1976Accounts made up to 31 December 2075 (22 pages)
19 February 1970Company name changed\certificate issued on 19/02/70 (2 pages)
19 February 1970Company name changed\certificate issued on 19/02/70 (2 pages)
24 November 1921Incorporation (43 pages)
24 November 1921Incorporation (43 pages)