Company NameGrundy (Teddington) Leasing Limited
Company StatusDissolved
Company Number00747248
CategoryPrivate Limited Company
Incorporation Date18 January 1963(61 years, 4 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameStanley William Grundy
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(28 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 20 June 2000)
RoleChairman
Correspondence Address7 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Secretary NameMr Lawrence Leonard Allum
NationalityBritish
StatusClosed
Appointed30 April 1999(36 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 20 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Director NameMr Umar Mohammed Shariff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW
Secretary NameMr Umar Mohammed Shariff
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW
Secretary NameMr Umar Mohammed Shariff
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 King George Close
Sunbury On Thames
Middlesex
TW16 7NW
Secretary NameMr Maurice Bernard Bransfield
NationalityBritish
StatusResigned
Appointed07 September 1993(30 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 1998)
RoleSecretary
Correspondence Address73 Whitehall Road
Uxbridge
Middlesex
UB8 2DU

Location

Registered Address16 Elmtree Road
Teddington
Middlesex
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (1 page)
30 September 1999Full accounts made up to 30 November 1998 (9 pages)
17 August 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned;director resigned (1 page)
16 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Full accounts made up to 30 November 1997 (9 pages)
13 May 1998Registered office changed on 13/05/98 from: russell house 46 uxbridge road hampton hill middx TW12 3AD (1 page)
5 March 1998New secretary appointed (3 pages)
5 March 1998Secretary resigned (1 page)
24 September 1997Return made up to 17/09/97; no change of members (5 pages)
2 September 1997Full accounts made up to 30 November 1996 (9 pages)
30 September 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1996Full accounts made up to 30 November 1995 (9 pages)
3 October 1995Full accounts made up to 30 November 1994 (10 pages)
3 October 1995Return made up to 17/09/95; no change of members (6 pages)