Company NameGrand Metropolitan Third Investments Limited
Company StatusDissolved
Company Number02303957
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 5 months ago)
Dissolution Date5 January 2011 (13 years, 2 months ago)
Previous NameTrushelfco (No.1339) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(13 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 05 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 05 January 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMs Deirdre Ann Mahlan
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed27 April 2007(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
19 Hunting Close
Esher
Surrey
KT10 8PB
Director NameSally Catherine Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookmead House
The Warren East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(19 years, 3 months after company formation)
Appointment Duration2 years, 12 months (closed 05 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAnna Olive Magdelene Manz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(20 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 05 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Lady Margaret Road
London
N19 5ER
Director NameMr Andrew Mark Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 05 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosebery Road
Epsom
KT18 6AB
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 1993)
RoleGroup Financial Controller
Correspondence AddressPond House 1 Priory Road
Kew Green
Richmond
Surrey
TW9 3DQ
Director NameDavid Percy Nash
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 1994)
RoleGroup Finance Director
Correspondence AddressCopcourt Manor
Copcourt
Tetsworth
Oxfordshire
OX9 7DE
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameBarry Edward Wickham
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 March 1996)
RoleCompany Director
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameNicholas Charles Rose
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 1995)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Barns
1 Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Director NameMr Phillip Keague Bentley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House
6 Waldegrave Park
Twickenham
Middlesex
TW1 4TE
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed21 March 1996(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1998)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(9 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameValerie Ann Lynch
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1999)
RoleCompany Director
Correspondence AddressFlat 3
97 Victoria Park Road
London
E9 3JJ
Secretary NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2002)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameIan Stewart Cray
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(11 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Luard Rd
Cambridger
Cambs
CB2 8PJ
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameJonathan Alexander Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2006)
RoleAccountant
Correspondence Address4 Devas Road
London
SW20 8PD
Director NameRobert Joseph Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2001(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleTreasurer
Correspondence Address11 Gayton Road
Hampstead
London
NW3 1TX
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(14 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Director NameJill Kyne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 June 2009)
RoleTax Director
Correspondence Address13 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameMr Gavin Paul Crickmore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Forge House
Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Director NameAdele Ann Abigail
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 August 2008(19 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2009)
RoleAccountant
Correspondence AddressFlat 28 Connuaght Works
251 Old Ford Road
London
E3 5PS

Location

Registered Address6th Floor 25 Farrington Street
London
EC2A 4AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£332,743,000
Gross Profit£199,434,000
Net Worth£2,147,483,647
Current Liabilities£2,137,327,000

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Final Gazette dissolved following liquidation (1 page)
30 November 2010Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
4 December 2009Termination of appointment of Gavin Crickmore as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
6 November 2009Termination of appointment of Adele Abigail as a director (1 page)
18 October 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 18 October 2009 (2 pages)
9 October 2009Appointment of a voluntary liquidator (5 pages)
9 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-29
(1 page)
9 October 2009Declaration of solvency (3 pages)
9 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2009Declaration of solvency (3 pages)
9 October 2009Appointment of a voluntary liquidator (5 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
4 August 2009Director appointed andrew milner smith (3 pages)
30 July 2009Appointment Terminated Director jill kyne (1 page)
30 July 2009Appointment terminated director jill kyne (1 page)
28 April 2009Director appointed anna olive magdalene manz (2 pages)
28 April 2009Director appointed anna olive magdalene manz (2 pages)
2 April 2009Return made up to 02/03/09; full list of members (6 pages)
2 April 2009Return made up to 02/03/09; full list of members (6 pages)
28 March 2009Full accounts made up to 30 June 2008 (12 pages)
28 March 2009Full accounts made up to 30 June 2008 (12 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
12 August 2008Director appointed adele ann abigail (3 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
29 March 2008Return made up to 02/03/08; full list of members (5 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
20 March 2008Full accounts made up to 30 June 2007 (12 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
28 March 2007Return made up to 02/03/07; full list of members (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
2 May 2006Return made up to 02/03/06; full list of members (3 pages)
2 May 2006Return made up to 02/03/06; full list of members (3 pages)
18 April 2006New director appointed (3 pages)
18 April 2006New director appointed (3 pages)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
11 April 2006Full accounts made up to 30 June 2005 (13 pages)
19 February 2006Director resigned (1 page)
19 February 2006Director resigned (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
8 March 2005Return made up to 02/03/05; full list of members (3 pages)
23 December 2004Full accounts made up to 30 June 2004 (13 pages)
23 December 2004Full accounts made up to 30 June 2004 (13 pages)
25 March 2004Return made up to 02/03/04; full list of members (3 pages)
25 March 2004Return made up to 02/03/04; full list of members (3 pages)
21 January 2004Full accounts made up to 30 June 2003 (12 pages)
21 January 2004Full accounts made up to 30 June 2003 (12 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
24 April 2003Full accounts made up to 30 June 2002 (11 pages)
24 April 2003Full accounts made up to 30 June 2002 (11 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
7 April 2003Return made up to 02/03/03; full list of members (10 pages)
7 April 2003Return made up to 02/03/03; full list of members (10 pages)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (3 pages)
7 February 2003Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
19 April 2002Return made up to 02/03/02; full list of members (8 pages)
19 April 2002Return made up to 02/03/02; full list of members (8 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
2 August 2001Full accounts made up to 30 June 2000 (12 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
2 April 2001Return made up to 02/03/01; no change of members (8 pages)
2 April 2001Return made up to 02/03/01; no change of members (8 pages)
19 February 2001Registered office changed on 19/02/01 from: 8HENRIETTA place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8HENRIETTA place london W1M 9AG (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director's particulars changed (1 page)
31 January 2001Director's particulars changed (1 page)
31 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
9 March 2000Return made up to 02/03/00; full list of members (9 pages)
9 March 2000Return made up to 02/03/00; full list of members (9 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
19 March 1999Return made up to 02/03/99; full list of members (9 pages)
19 March 1999Return made up to 02/03/99; full list of members (9 pages)
10 February 1999Full accounts made up to 30 June 1998 (14 pages)
10 February 1999Full accounts made up to 30 June 1998 (14 pages)
30 July 1998Full accounts made up to 30 September 1997 (13 pages)
30 July 1998Full accounts made up to 30 September 1997 (13 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
15 April 1998Return made up to 02/03/98; full list of members (8 pages)
15 April 1998Return made up to 02/03/98; full list of members (8 pages)
14 April 1998Location of register of members (1 page)
14 April 1998Location of register of members (1 page)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
21 August 1997Full accounts made up to 30 September 1996 (12 pages)
21 August 1997Full accounts made up to 30 September 1996 (12 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
28 April 1997Return made up to 02/03/97; full list of members (9 pages)
28 April 1997Return made up to 02/03/97; full list of members (9 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
2 April 1996Return made up to 02/03/96; full list of members (8 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (1 page)
15 December 1995Conso 28/11/95 (1 page)
15 December 1995Conso 28/11/95 (1 page)
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 November 1995Full accounts made up to 30 September 1995 (12 pages)
23 November 1995Full accounts made up to 30 September 1995 (12 pages)
4 October 1995Director resigned;new director appointed (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (11 pages)
28 July 1995Full accounts made up to 30 September 1994 (11 pages)
15 March 1995Return made up to 02/03/95; full list of members (8 pages)
15 March 1995Return made up to 02/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)