Company NameGrontmij (UK) Limited
Company StatusDissolved
Company Number02618308
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 10 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameJohannes Wilhelmus Hillege
Date of BirthOctober 1941 (Born 82 years ago)
NationalityDutch
StatusClosed
Appointed01 November 1996(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 04 December 2001)
RoleCompany Director
Correspondence AddressPrinses Marialaan 7
3473 Ja Baarn
Netherlands
Secretary NameBarbican Secretaries (Corporation)
StatusClosed
Appointed31 March 1996(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 04 December 2001)
Correspondence AddressRolls House
7 Rolls Buildings Fetter Lane
London
EC4A 1NH
Director NameJacques Van Oostrum
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed22 July 1991(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleFinance Director
Correspondence AddressBeukewnaan 3
Leersum 3956 Bh
Foreign
Director NameMr Jan Reneman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1996)
RoleCivil Engineer
Correspondence AddressBeethovenlaan - 5
Bilthoven 3723
Foreign
Secretary NameBrian William France
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Grantley Gardens
Guildford
Surrey
GU2 8BS

Location

Registered AddressRolls House
7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Application for striking-off (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 August 2000Return made up to 07/06/00; full list of members (5 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 July 1999Return made up to 07/06/99; full list of members (5 pages)
24 June 1998Return made up to 07/06/98; full list of members (5 pages)
24 June 1998Location of register of members (1 page)
11 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
12 June 1997Return made up to 07/06/97; full list of members (5 pages)
27 March 1997Director resigned (1 page)
27 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 March 1997New director appointed (2 pages)
12 June 1996Return made up to 07/06/96; full list of members (6 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Registered office changed on 02/05/96 from: half moon house high street haslemere surrey GU27 2JE (1 page)
2 May 1996New secretary appointed (2 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/95
(6 pages)