Company NameGrant Leisure Developments Limited
Company StatusDissolved
Company Number02164906
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameTobias Angus Giles Mathews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(12 years after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2002)
RoleSolicitor
Correspondence AddressOak Farm House
Rue A La Dame
St Saviour
Jersey
JE2 9NH
Secretary NamePeter Gregory Jackson
NationalityBritish
StatusClosed
Appointed27 September 1999(12 years after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2002)
RoleSolicitor
Correspondence AddressMont Alto Rue De Flicquet
St Martin
Channel Islands
JE3 6BP
Director NameLester Desmond Corp
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sunte Avenue
Haywards Heath
West Sussex
RH16 2AB
Director NameMr Andrew Young Grant
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 September 1999)
RoleConsultant
Correspondence Address15 Elizabeth Mews
Belsize Park
London
NW3 4UH
Secretary NameLester Desmond Corp
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sunte Avenue
Haywards Heath
West Sussex
RH16 2AB
Director NameIan Robert Buxton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 September 1999)
RoleManagement Consultant
Correspondence Address3 Spencer Place
Edinburgh
Midlothian
EH5 3HG
Scotland
Director NameJonathan Neil Rounce
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(6 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 06 June 1994)
RoleCompany Director
Correspondence Address6 Beatrice Road
Richmond
Surrey
TW10 6DT
Secretary NameEvelyn May Douglas
NationalityBritish
StatusResigned
Appointed30 May 1994(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 03 June 1998)
RoleCompany Director
Correspondence Address45 Mitcham Park
Mitcham
Surrey
CR4 4EP
Director NameEdward James Alexander Fforde
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressTrefusis
Shamley Green
Guildford
Surrey
GU5 0UB
Secretary NameMr Edward James Alexander Fforde
NationalityBritish
StatusResigned
Appointed01 June 1999(11 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolland House
Little London, Albury
Guildford
Surrey
GU5 9DG

Location

Registered AddressSandringham House
199 Southwark Bridge Road
London
SE1 0HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£480
Cash£42
Current Liabilities£47,092

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
22 November 2001Application for striking-off (1 page)
25 June 2001Return made up to 06/06/01; full list of members (6 pages)
20 June 2000Return made up to 06/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 November 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: 39 anhalt rd london SW11 4NZ (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Secretary resigned (1 page)
15 September 1999Full accounts made up to 31 December 1998 (8 pages)
31 August 1999Return made up to 06/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Director resigned (1 page)
5 March 1999Full accounts made up to 31 December 1997 (8 pages)
19 August 1998Return made up to 06/06/98; full list of members (6 pages)
17 June 1998Secretary resigned (1 page)
3 July 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1997Return made up to 06/06/97; full list of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (9 pages)
25 June 1996Return made up to 06/06/96; full list of members (6 pages)
31 August 1995Return made up to 06/06/95; no change of members (4 pages)
21 June 1995Return made up to 23/06/94; no change of members (8 pages)
13 June 1995Full accounts made up to 31 December 1994 (10 pages)