Company NameGrainpark Limited
Company StatusDissolved
Company Number01590452
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGordon Lionel Bloom
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1991(9 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 10 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hamlet Coggeshall Hamlet
Coggeshall
Colchester
Essex
CO6 1RJ
Director NameKerry Alexandra Bloom
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAustralian
StatusClosed
Appointed30 January 1991(9 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hamlet Coggeshall Hamlet
Coggeshall
Colchester
Essex
CO6 1RJ
Secretary NameKerry Alexandra Bloom
NationalityAustralian
StatusClosed
Appointed30 January 1991(9 years, 3 months after company formation)
Appointment Duration21 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hamlet Coggeshall Hamlet
Coggeshall
Colchester
Essex
CO6 1RJ

Location

Registered AddressTennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,208,086
Cash£778,945
Current Liabilities£86,257

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2011Application to strike the company off the register (3 pages)
15 December 2011Application to strike the company off the register (3 pages)
15 November 2011Statement by Directors (1 page)
15 November 2011Statement by directors (1 page)
15 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 November 2011Statement of capital on 15 November 2011
  • GBP 100
(4 pages)
15 November 2011Solvency statement dated 12/11/11 (1 page)
15 November 2011Statement of capital on 15 November 2011
  • GBP 100
(4 pages)
15 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 November 2011Solvency Statement dated 12/11/11 (1 page)
24 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Director's details changed for Gordon Lionel Bloom on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Gordon Lionel Bloom on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Gordon Lionel Bloom on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Kerry Alexandra Bloom on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Kerry Alexandra Bloom on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Kerry Alexandra Bloom on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 30/01/09; full list of members (5 pages)
19 February 2009Return made up to 30/01/09; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 30/01/08; no change of members (7 pages)
4 March 2008Return made up to 30/01/08; no change of members (7 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 30/01/07; full list of members (9 pages)
9 March 2007Return made up to 30/01/07; full list of members (9 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 30/01/06; full list of members (9 pages)
8 March 2006Return made up to 30/01/06; full list of members (9 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 30/01/05; full list of members (9 pages)
28 February 2005Return made up to 30/01/05; full list of members (9 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 February 2004Return made up to 30/01/04; full list of members (9 pages)
14 February 2004Return made up to 30/01/04; full list of members (9 pages)
29 July 2003Memorandum and Articles of Association (10 pages)
29 July 2003Memorandum and Articles of Association (10 pages)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2003Return made up to 30/01/03; full list of members (9 pages)
18 March 2003Return made up to 30/01/03; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
20 February 2002Return made up to 30/01/02; full list of members (8 pages)
20 February 2002Return made up to 30/01/02; full list of members (8 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 March 2001Return made up to 30/01/01; full list of members (8 pages)
12 March 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(8 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 30/01/00; full list of members (8 pages)
14 February 2000Return made up to 30/01/00; full list of members (8 pages)
16 November 1999Particulars of mortgage/charge (4 pages)
16 November 1999Particulars of mortgage/charge (4 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Particulars of mortgage/charge (5 pages)
1 April 1999Particulars of mortgage/charge (5 pages)
22 February 1999Return made up to 30/01/99; no change of members (4 pages)
22 February 1999Return made up to 30/01/99; no change of members (4 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
12 February 1998Return made up to 30/01/98; no change of members (4 pages)
12 February 1998Return made up to 30/01/98; no change of members (4 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Particulars of mortgage/charge (4 pages)
12 November 1997Return made up to 30/01/97; full list of members; amend (5 pages)
12 November 1997Return made up to 30/01/97; full list of members; amend (5 pages)
4 November 1997Particulars of mortgage/charge (4 pages)
4 November 1997Particulars of mortgage/charge (4 pages)
29 October 1997Particulars of mortgage/charge (4 pages)
29 October 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
16 October 1997Particulars of mortgage/charge (4 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 April 1997Return made up to 30/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/04/97
(4 pages)
17 April 1997Return made up to 30/01/97; no change of members (4 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
25 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
29 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 1996Return made up to 30/01/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
21 March 1995Return made up to 30/01/95; no change of members (4 pages)
21 March 1995Return made up to 30/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)