Company NameGrindlays Equipment Finance Limited
Company StatusDissolved
Company Number01149570
CategoryPrivate Limited Company
Incorporation Date5 December 1973(50 years, 4 months ago)
Dissolution Date19 March 1996 (28 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Gareth William Campbell
NationalityBritish
StatusClosed
Appointed01 May 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 19 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameAtchyuta Kumar Bommakanti
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusClosed
Appointed05 October 1993(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 19 March 1996)
RoleBank Executive
Correspondence AddressStreatham House 13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameDonald Raymond Jeffrey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1995(21 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 19 March 1996)
RoleBanker
Correspondence Address42 Stradella Road
Herne Hill
London
SE24 9HA
Director NameMr Bevyn Pryer Ranford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1993)
RoleBank Executive
Correspondence AddressStreatham House 13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Ian Leslie Snape
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Baston Manor West Common Road
Keston
Kent
BR2 6AJ

Location

Registered AddressMinerva House
Montague Close
London
SE1 9DH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 March 1996Final Gazette dissolved via voluntary strike-off (1 page)
28 November 1995First Gazette notice for voluntary strike-off (2 pages)
17 October 1995Application for striking-off (1 page)
16 October 1995Memorandum and Articles of Association (44 pages)
5 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1995Ad 25/09/95--------- £ si 372461@1=372461 £ ic 100/372561 (4 pages)
13 September 1995Director's particulars changed (4 pages)
17 May 1995Return made up to 01/05/95; change of members (12 pages)
13 March 1995Full accounts made up to 30 September 1994 (9 pages)