Company NameGrantchester Shopping Centres Limited
Company StatusDissolved
Company Number02421715
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 7 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameGrantchester Securities Limited

Business Activity

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

Directors

Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address245a Kings Road
Chelsea
London
SW3 5EL
Secretary NameIan Michael Hollocks
NationalityBritish
StatusClosed
Appointed01 December 1996(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 24 October 2000)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 October 2000)
RoleChartred Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 24 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NamePaul James Whight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence Address24d Thameside
Henley-On-Thames
Oxfordshire
RG9 2LJ
Secretary NameAndrew Nicholas Hewson
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address28 Settrington Road
Fulham
London
SW6 3BA
Director NameRobert John Clark
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 1994)
RoleSurveyor
Correspondence Address54 Belwell Lane
Four Oaks
Sutton Coldfield
West Midlands
B74 4TR
Director NameGregory Martin Harris
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 1994)
RoleChartered Surveyor
Correspondence Address6 Montrose Villas
London
W6 9TT

Location

Registered Address3 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2000Director's particulars changed (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
10 May 2000Application for striking-off (1 page)
30 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
14 February 2000New director appointed (5 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
12 July 1999Director resigned (1 page)
7 July 1999New director appointed (7 pages)
7 July 1999New director appointed (4 pages)
15 May 1999Return made up to 30/04/99; no change of members (9 pages)
9 February 1999Secretary's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
9 April 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
7 May 1997Return made up to 30/04/97; full list of members (6 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Accounts for a dormant company made up to 23 September 1996 (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Secretary resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 3 holgate court western road romford essex RM1 3JS (1 page)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
20 May 1996Return made up to 30/04/96; no change of members (4 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Return made up to 30/04/95; no change of members (8 pages)