Company NameGrandactual Limited
Company StatusDissolved
Company Number02700236
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameA Hardcastle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 1992(1 month, 2 weeks after company formation)
Appointment Duration23 years (closed 12 May 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3419 Westminster
Dallas
Texas 75205
United States
Director NameMr Russell James Jr Ramsland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 1992(1 month, 2 weeks after company formation)
Appointment Duration23 years (closed 12 May 2015)
RoleCorporate Management
Country of ResidenceUnited States
Correspondence Address6339 Desco Drive
Dallas
Texas 75225
United States
Secretary NameA Hardcastle
NationalityAmerican
StatusClosed
Appointed04 September 1997(5 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3419 Westminster
Dallas
Texas 75205
United States
Director NameSir Alan Traill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wheelers Farm
The Street Thursley
Godalming
Surrey
GU8 6QE
Secretary NameSir Alan Traill
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Wheelers Farm
The Street Thursley
Godalming
Surrey
GU8 6QE
Director NameErnest Gene Street
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1994(2 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 29 February 2012)
RoleRestauranteur
Country of ResidenceUnited States
Correspondence Address6716 Churchill Way
Dallas
Texas 75230 Usa
Foreign
Director NamePhilip George Traill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 17 January 1995)
RoleDirector Insurance Brokers
Correspondence Address32 Pickets Street
London
SW12 8QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 September 1993)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

225k at £0.01Golosa Enterprises Corp.
7.98%
Ordinary C
225k at £0.01John Hough
7.98%
Ordinary C
150k at £0.01Thameside Holdings LTD
5.32%
Ordinary C
100k at £0.01Bob Burris
3.54%
Ordinary C
100k at £0.01Hill A. Feinberg
3.54%
Ordinary C
722.5k at £0.01Russell J. Ramsland Jnr
25.61%
Ordinary C
82.3k at £0.01Shirley B. Wynn
2.92%
Ordinary C
75k at £0.01Alison Wendy Hough
2.66%
Ordinary C
75k at £0.01M. & M.j.l. Hough's Children's Settlement
2.66%
Ordinary C
75k at £0.01Mr T.r. Salib
2.66%
Ordinary C
75k at £0.01Sarah Jane Hough
2.66%
Ordinary C
75k at £0.01William W. Jackson
2.66%
Ordinary C
60k at £0.01Russell J. Ramsland Jnr
2.13%
Ordinary A
-OTHER
15.28%
-
50k at £0.01Capital Alliance Profit Sharing Plan
1.77%
Ordinary C
50k at £0.01Grover Family Lp
1.77%
Ordinary C
50k at £0.01Jesse F. Ferrer
1.77%
Ordinary C
50k at £0.01Mrs Alison Syms & Mr David Syms
1.77%
Ordinary C
50k at £0.01Mrs Cathy Syms
1.77%
Ordinary C
50k at £0.01Sir Alan Traill
1.77%
Ordinary C
50k at £0.01Wes-tex Drilling Co
1.77%
Ordinary C

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a members' voluntary winding up (10 pages)
18 February 2014Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 18 February 2014 (2 pages)
17 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 February 2014Declaration of solvency (4 pages)
17 February 2014Appointment of a voluntary liquidator (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 28,209.38
(8 pages)
1 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 March 2012Termination of appointment of Ernest Gene Street as a director on 29 February 2012 (1 page)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (9 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
13 May 2010Director's details changed for Mr Russell James Jr Ramsland on 31 December 2009 (2 pages)
13 May 2010Director's details changed for A Hardcastle on 31 December 2009 (2 pages)
13 May 2010Director's details changed for Ernest Gene Street on 31 December 2009 (2 pages)
13 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (18 pages)
5 November 2009 (6 pages)
11 May 2009Director and secretary's change of particulars / a hardcastle / 20/03/2009 (1 page)
11 May 2009Return made up to 25/03/09; full list of members (17 pages)
19 January 2009 (7 pages)
22 September 2008Return made up to 25/03/08; full list of members (17 pages)
1 November 2007 (7 pages)
21 May 2007Return made up to 25/03/07; full list of members (9 pages)
5 November 2006 (7 pages)
27 September 2006Registered office changed on 27/09/06 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
8 August 2006Auditor's resignation (1 page)
18 April 2006Return made up to 25/03/06; full list of members (8 pages)
31 October 2005 (8 pages)
15 June 2005Return made up to 25/03/05; full list of members (6 pages)
6 December 2004 (9 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 June 2004Return made up to 25/03/04; no change of members (7 pages)
7 January 2004Auditor's resignation (1 page)
23 July 2003 (8 pages)
18 April 2003Return made up to 25/03/03; full list of members (7 pages)
23 October 2002 (7 pages)
11 July 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2001 (7 pages)
21 June 2001Return made up to 25/03/01; no change of members (7 pages)
30 October 2000 (7 pages)
12 April 2000Return made up to 25/03/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999 (6 pages)
14 October 1999Registered office changed on 14/10/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
19 April 1999Return made up to 25/03/99; full list of members (7 pages)
6 August 1998 (5 pages)
3 August 1998Return made up to 25/03/98; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1998Particulars of contract relating to shares (4 pages)
14 July 1998Ad 01/10/97--------- £ si [email protected]=2350 £ ic 25859/28209 (2 pages)
4 November 1997 (4 pages)
30 October 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 45 pont street knightsbridge london SW1X 0BX (1 page)
25 April 1997Return made up to 25/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
25 January 1997Full accounts made up to 26 December 1995 (14 pages)
4 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 October 1996Location of register of members (1 page)
18 June 1996Registered office changed on 18/06/96 from: 19-21 great tower street london EC3R 5AQ (1 page)
7 June 1996Return made up to 25/03/96; full list of members (6 pages)
25 January 1996Full accounts made up to 27 December 1994 (14 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 September 1995£ nc 41000/61000 30/06/95 (1 page)
28 September 1995Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
28 September 1995Ad 12/08/94-31/07/95 £ si [email protected] (4 pages)
28 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 1995Director resigned;new director appointed (2 pages)
11 July 1995Particulars of mortgage/charge (3 pages)
23 March 1995Return made up to 25/03/95; no change of members (4 pages)
9 September 1994Ad 01/02/94-12/08/94 £ si [email protected] (3 pages)
16 March 1994Return made up to 25/03/94; no change of members (4 pages)
16 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 November 1993£ nc 1000/41000 22/10/93 (1 page)
13 April 1993Return made up to 25/03/93; full list of members (8 pages)
25 March 1992Incorporation (9 pages)