Company NameGrapecourt Leasing Limited
Company StatusDissolved
Company Number01475203
CategoryPrivate Limited Company
Incorporation Date24 January 1980(44 years, 3 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameHoward Richard Beesley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 19 October 1999)
RoleDental Surgeon
Correspondence AddressHartlands
Rodona Road St Georges Hill
Weybridge
Surrey
KT13 0NP
Director NameMr David Michael Stebbing
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 19 October 1999)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address71 Fellows Road
Swiss Cottage
London
NW3 3JY
Secretary NameHoward Richard Beesley
NationalityBritish
StatusClosed
Appointed03 May 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 19 October 1999)
RoleCompany Director
Correspondence AddressHartlands
Rodona Road St Georges Hill
Weybridge
Surrey
KT13 0NP

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
14 May 1999Application for striking-off (1 page)
12 May 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 May 1998Return made up to 03/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1998Accounts for a small company made up to 31 January 1998 (4 pages)
14 May 1997Return made up to 03/05/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 31 January 1997 (4 pages)
1 May 1996Return made up to 03/05/96; full list of members (6 pages)
8 March 1996Accounts for a small company made up to 31 January 1996 (4 pages)
4 May 1995Return made up to 03/05/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 31 January 1995 (4 pages)