Company NameGrant Thornton Corporate Finance Limited
Company StatusDissolved
Company Number01804102
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NamesThornton Baker Pensions Fund Nominees Limited and Grant Thornton Pensions Fund Nominees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Dunckley
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr David Paul Munton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Malcolm Antony Gomersall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ruth Patricia Topham
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2021(37 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMrs Ann Shirley Baldwin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address21 Charlotte Street
Bristol
Avon
BS1 5PZ
Director NameMr Brian John Butler
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 1993)
RoleChartered Accountant
Correspondence Address33 Blandford Avenue
Oxford
Oxfordshire
OX2 8EB
Director NameMr Brian David Connell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 1996)
RoleFinancial Planning Manager
Correspondence AddressMount Cottage Church Hill
Horsell
Woking
Surrey
GU21 4QQ
Director NameMr Carl Edward Cunnelly
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 1996)
RoleChartered Accountant
Correspondence Address9 Boundary Close
Woodley
Stockport
Cheshire
SK6 1LA
Director NameMr Robert Hayton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 1994)
RoleChartered Accountant
Correspondence Address6 Newlands Avenue
Whitefield
Manchester
Lancashire
M45 7WR
Director NameCharles Frederick Sleigh
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 1992)
RoleChartered Accountant
Correspondence AddressBinny Bridge
Ecclesmachan
West Lothian
EH52 6NR
Scotland
Secretary NameMr Laurence Peter Kehoe
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1994)
RoleCompany Director
Correspondence Address67 Dover Road
Aldersbrook Wanstead
London
E12 5DZ
Director NameMr Peter Rathbone Deyes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Firs Crescent
Formby
Liverpool
L37 1PT
Director NameMrs Janet Valerie Turley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address13 Willmers Close
Bedford
Bedfordshire
MK41 8DX
Director NameLawrence John Cartwright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 December 1996)
RoleChartered Accountant
Correspondence AddressGarden Cottage
Longworth House Longworth
Abingdon
Oxfordshire
OX13 5HH
Director NameMr Peter Vyvien Savin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(10 years, 8 months after company formation)
Appointment Duration9 months (resigned 11 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 The Leys
Halton Village
Aylesbury
Buckinghamshire
HP22 5GH
Secretary NameRobert Ian Wells
NationalityBritish
StatusResigned
Appointed14 December 1994(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address191 Chingford Mount Road
Chingford
London
E4 8LR
Director NameLaurence Morgan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1996)
RoleChartered Accountant
Correspondence Address8 Sea Cliff Close
South Promenade
Newcastle
County Down
BT33 0LH
Northern Ireland
Director NameMr Peter Kenneth Hems
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Reading Room
57 Main Street
Lyddington
Leicestershire
LE15 9LR
Director NameJohn Hibbert George Collier
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressThe Willows 23a Howbeck Road
Oxton
Birkenhead
Merseyside
CH43 6TD
Wales
Director NameMr David Croft McDonnell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBurnlea
18 The Serpentine
Liverpool
Merseyside
L19 9DT
Director NameLawrence John Cartwright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 2001)
RoleChartered Accountant
Correspondence AddressGarden Cottage
Longworth House Longworth
Abingdon
Oxfordshire
OX13 5HH
Director NameScott Barnes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 3 months after company formation)
Appointment Duration14 years (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameJohn David Mew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 3 months after company formation)
Appointment Duration11 years (resigned 30 June 2012)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMichael John Cleary
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Simon Charles Morris
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2011)
RoleAccountant
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Paul Michael David Etherington
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Director NameMr Simon Jonathan Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(31 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMs Sacha Veronica Romanovitch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(31 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert Hannah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameJonathan Charles Riley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(34 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Nigel Morrison
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(34 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(18 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 April 2014)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameGrant Thornton Limited (Corporation)
StatusResigned
Appointed03 April 2014(30 years after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 2019)
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitegrant-thornton.co.uk
Telephone020 73835100
Telephone regionLondon

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Grant Thornton Nominees
83.33%
Ordinary
1 at £1Grant Thornton Uk LLP
16.67%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
28 October 2021Appointment of Mrs Ruth Patricia Topham as a director on 1 October 2021 (2 pages)
20 October 2021Application to strike the company off the register (2 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 August 2020Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages)
13 August 2020Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
11 June 2020Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages)
11 June 2020Appointment of Mr David Munton as a director on 5 June 2020 (2 pages)
9 June 2020Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page)
9 June 2020Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page)
6 November 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 April 2019Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page)
18 February 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
16 January 2019Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages)
10 January 2019Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page)
19 December 2018Appointment of David John Dunckley as a director on 1 December 2018 (2 pages)
18 December 2018Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with updates (3 pages)
24 July 2018Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page)
24 July 2018Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
6 November 2017Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Secretary's details changed for Grant Thornton Ltd on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Grant Thornton Ltd on 31 October 2017 (1 page)
31 October 2017Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
20 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
8 July 2016Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(4 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
30 June 2015Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages)
30 June 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
30 June 2015Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
16 October 2014Accounts for a dormant company made up to 30 June 2014 (4 pages)
6 August 2014Termination of appointment of Cargil Management Services Limited as a secretary on 3 April 2014 (1 page)
6 August 2014Termination of appointment of Cargil Management Services Limited as a secretary on 3 April 2014 (1 page)
6 August 2014Termination of appointment of Cargil Management Services Limited as a secretary on 3 April 2014 (1 page)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(5 pages)
3 April 2014Appointment of Grant Thornton Ltd as a secretary (2 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(5 pages)
3 April 2014Secretary's details changed for Cargil Management Services Limited on 3 April 2014 (1 page)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(5 pages)
3 April 2014Appointment of Grant Thornton Ltd as a secretary (2 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-03
(5 pages)
3 April 2014Secretary's details changed for Cargil Management Services Limited on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for Cargil Management Services Limited on 3 April 2014 (1 page)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
11 October 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 November 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
3 July 2012Termination of appointment of John Mew as a director (1 page)
3 July 2012Termination of appointment of John Mew as a director (1 page)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
23 May 2012Appointment of Paul Michael David Etherington as a director (3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
14 December 2011Termination of appointment of Simon Morris as a director (1 page)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
17 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
8 July 2009Director appointed simon charles morris (3 pages)
8 July 2009Director appointed simon charles morris (3 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
9 January 2009Appointment terminated director michael cleary (1 page)
9 January 2009Appointment terminated director michael cleary (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 March 2008Return made up to 07/03/08; full list of members (6 pages)
25 March 2008Return made up to 07/03/08; full list of members (6 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
2 April 2007Return made up to 07/03/07; full list of members (6 pages)
2 April 2007Return made up to 07/03/07; full list of members (6 pages)
12 May 2006Return made up to 07/03/06; full list of members (6 pages)
12 May 2006Return made up to 07/03/06; full list of members (6 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 April 2005Return made up to 07/03/05; full list of members (6 pages)
6 April 2005Return made up to 07/03/05; full list of members (6 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
30 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
19 March 2004Return made up to 07/03/04; full list of members (6 pages)
19 March 2004Return made up to 07/03/04; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 May 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 April 2003Return made up to 07/03/03; full list of members (6 pages)
15 April 2003Return made up to 07/03/03; full list of members (6 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Secretary resigned (1 page)
19 August 2002New secretary appointed (2 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
18 March 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
7 March 2002Return made up to 07/03/02; full list of members (6 pages)
7 March 2002Return made up to 07/03/02; full list of members (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (3 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (3 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
29 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 March 2001Return made up to 07/03/01; full list of members (5 pages)
13 March 2001Return made up to 07/03/01; full list of members (5 pages)
18 December 2000Return made up to 07/03/00; full list of members (5 pages)
18 December 2000Return made up to 07/03/00; full list of members (5 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
13 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
14 March 1999Return made up to 07/03/99; full list of members (6 pages)
14 March 1999Return made up to 07/03/99; full list of members (6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 March 1998Return made up to 07/03/98; full list of members (6 pages)
4 March 1998Return made up to 07/03/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
27 January 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
8 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
8 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
5 March 1997Return made up to 07/03/97; full list of members (6 pages)
5 March 1997Return made up to 07/03/97; full list of members (6 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (1 page)
18 February 1997New director appointed (1 page)
21 January 1997Company name changed grant thornton pensions fund nom inees LIMITED\certificate issued on 22/01/97 (2 pages)
21 January 1997Company name changed grant thornton pensions fund nom inees LIMITED\certificate issued on 22/01/97 (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
28 February 1996Return made up to 07/03/96; full list of members (8 pages)
28 February 1996Return made up to 07/03/96; full list of members (8 pages)
8 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
8 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
20 September 1995Director resigned;new director appointed (2 pages)
26 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
26 April 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
27 February 1995Return made up to 07/03/95; full list of members (8 pages)
27 February 1995Return made up to 07/03/95; full list of members (8 pages)
28 March 1984Incorporation (27 pages)