Company NameGrampian Corporation Limited
Company StatusDissolved
Company Number01802821
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMalcolm Berger
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 April 2000)
RoleCompany Director
Correspondence Address2 Horseshoe Lane
London
N20 8NJ
Director NameMalcolm Moss
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressRavensmead 4 Temple Gardens
Moor Park
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameMr Rashed Mustafa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Slowmans Close
Park St.
St. Albans
Hertfordshire
AL2 2DJ
Secretary NamePortman Registrars And Nominees Ltd (Corporation)
StatusResigned
Appointed11 March 1991(6 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 April 2000)
Correspondence Address18 Harmont House
20 Harley Street
London
W1G 9PH

Location

Registered Address11-15 Wigmore Street
London
W1H 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 February 2001Dissolved (1 page)
10 November 2000Completion of winding up (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
2 May 2000Order of court to wind up (3 pages)
3 June 1999Director resigned (1 page)
9 March 1999Return made up to 11/03/99; full list of members (7 pages)
12 February 1999Full accounts made up to 30 June 1998 (13 pages)
4 March 1998Return made up to 11/03/98; full list of members (7 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Full accounts made up to 30 June 1997 (13 pages)
21 May 1997New director appointed (2 pages)
27 February 1997Return made up to 11/03/97; full list of members (7 pages)
7 November 1996Full accounts made up to 30 June 1996 (13 pages)
8 March 1996Return made up to 11/03/96; full list of members (7 pages)
19 October 1995Full accounts made up to 30 June 1995 (12 pages)
10 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 May 1995£ nc 210200/1000000 28/04/95 (1 page)
9 March 1995Full accounts made up to 30 June 1994 (12 pages)