Company NameGranfel Holdings Limited
Company StatusDissolved
Company Number02712158
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameModelmethod Limited

Business Activity

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

Directors

Director NameIan James Dennis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(7 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 29 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairway Gardens
Beckenham
Kent
BR3 2YL
Director NameMr Martin John Alban Dore
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(13 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 29 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Sussex Gardens
Highgate
London
N6 4LY
Secretary NameMr Stephen Donald Corner
StatusClosed
Appointed14 October 2011(19 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (closed 29 May 2012)
RoleCompany Director
Correspondence AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
Director NameMr Richard Mark Ufland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleSolicitor
Correspondence Address10 Folly Close
Radlett
Hertfordshire
WD7 8DR
Director NameMr David William Browne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleSolicitor
Correspondence Address8 Maynard Road
London
E17 9JG
Secretary NameMr David William Browne
NationalityBritish
StatusResigned
Appointed29 May 1992(3 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 30 June 1992)
RoleSolicitor
Correspondence Address8 Maynard Road
London
E17 9JG
Director NameIan Quayle Jones
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 1993)
RoleMerchant Banker
Correspondence Address24 Ann Street
Edinburgh
Lothian
EH4 1PJ
Scotland
Director NamePeter Martin Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 1993)
RoleChartered Accountant
Correspondence Address45 Cissbury Ring South
Woodside Park
London
N12 7BG
Secretary NameTerence William Penn
NationalityBritish
StatusResigned
Appointed30 June 1992(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address68 Mill Lane
Danbury
Chelmsford
Essex
CM3 4HY
Director NameMr Nafel Al-Hathal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 December 1994)
RoleInvestment Manager
Correspondence AddressFlat 10
15 Ruthland Gate
London
Sw7
Director NameMr Gerald Francis Cooke
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 1993(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleBanker
Correspondence AddressSt Vedast House
150 Cheapside
London
EC2V 6ET
Director NameNajeeb Mohamad Ahmad Al Hamdan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed16 November 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 1997)
RoleAccountant
Correspondence Address4 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Director NameMr David Fordyce Buchanan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleInvestment Adviser
Correspondence AddressLanercost Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameOthman Al Quraishi
Date of BirthApril 1964 (Born 60 years ago)
NationalityKuwaiti
StatusResigned
Appointed07 November 1994(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleInvestment Manager
Correspondence AddressKuwait Investment Office
St Vedast House 150 Cheapside
London
Ec2v 6et
EC2V 6ET
Director NameAhmad Jasem Zayed Al Qarawi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2000)
RoleAssistant General Manager
Correspondence Address12 Friern Mount Drive
London
N20 9DN
Director NameBader El Jeaan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityKuwaiti
StatusResigned
Appointed01 November 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1999)
RoleFinancial Attache
Correspondence Address65 Hopton Street
Flat 304
London
SE1 9JL
Director NameRoderick Lawrence Fortescue Holburn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 2005)
RoleGeneral Management
Correspondence AddressBrambles
Potter Row
Great Missenden
Buckinghamshire
HP16 9LT
Secretary NameAnthony John White
NationalityBritish
StatusResigned
Appointed31 May 2007(15 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 Greencourt Road
Petts Wood
Orpington
Kent
BR5 1QW
Secretary NameDavid Scudder
NationalityBritish
StatusResigned
Appointed30 June 2011(19 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 October 2011)
RoleCompany Director
Correspondence Address2 Recreation Way
Kemsley
Sittingbourne
Kent
ME10 2RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShackleton House
4 Battlebridge Lane
London Bridge City
London
SE1 2HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2012Statement by directors (1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
23 January 2012Solvency Statement dated 20/01/12 (1 page)
23 January 2012Statement by Directors (1 page)
23 January 2012Solvency statement dated 20/01/12 (1 page)
23 January 2012Statement of capital on 23 January 2012
  • GBP 1
(4 pages)
23 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary (1 page)
14 October 2011Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary (1 page)
14 October 2011Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page)
26 July 2011Full accounts made up to 31 March 2011 (9 pages)
26 July 2011Full accounts made up to 31 March 2011 (9 pages)
7 July 2011Termination of appointment of Anthony White as a secretary (2 pages)
7 July 2011Appointment of David Scudder as a secretary (3 pages)
7 July 2011Termination of appointment of Anthony White as a secretary (2 pages)
7 July 2011Appointment of David Scudder as a secretary (3 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
19 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
26 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
28 May 2009Return made up to 06/05/09; full list of members (3 pages)
28 May 2009Return made up to 06/05/09; full list of members (3 pages)
28 January 2009Accounts made up to 31 March 2008 (11 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (11 pages)
16 May 2008Return made up to 06/05/08; full list of members (3 pages)
16 May 2008Return made up to 06/05/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
25 January 2008Accounts made up to 31 March 2007 (9 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (2 pages)
14 June 2007Return made up to 06/05/07; no change of members (7 pages)
14 June 2007Return made up to 06/05/07; no change of members (7 pages)
2 February 2007Accounts made up to 31 March 2006 (9 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
5 June 2006Return made up to 06/05/06; full list of members (7 pages)
5 June 2006Return made up to 06/05/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
4 February 2006Full accounts made up to 31 March 2005 (12 pages)
8 August 2005New director appointed (1 page)
8 August 2005New director appointed (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
7 June 2005Return made up to 06/05/05; full list of members (7 pages)
7 June 2005Return made up to 06/05/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 June 2004Return made up to 06/05/04; full list of members (7 pages)
3 June 2004Return made up to 06/05/04; full list of members (7 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
28 January 2004Full accounts made up to 31 March 2003 (12 pages)
1 June 2003Return made up to 06/05/03; full list of members (7 pages)
1 June 2003Return made up to 06/05/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
29 June 2002Re section 394 (1 page)
29 June 2002Re section 394 (1 page)
31 May 2002Return made up to 06/05/02; full list of members (7 pages)
31 May 2002Return made up to 06/05/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
31 May 2001Return made up to 06/05/01; full list of members (6 pages)
31 May 2001Return made up to 06/05/01; full list of members (6 pages)
6 April 2001Full accounts made up to 30 June 2000 (16 pages)
6 April 2001Full accounts made up to 30 June 2000 (16 pages)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 October 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2000Return made up to 06/05/00; full list of members (8 pages)
3 May 2000Full group accounts made up to 30 June 1999 (22 pages)
3 May 2000Full group accounts made up to 30 June 1999 (22 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
8 June 1999Return made up to 06/05/99; no change of members (4 pages)
8 June 1999Return made up to 06/05/99; no change of members (4 pages)
20 January 1999Full group accounts made up to 30 June 1998 (21 pages)
20 January 1999Full group accounts made up to 30 June 1998 (21 pages)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4E 9DT (1 page)
8 July 1998Registered office changed on 08/07/98 from: adelaide house london bridge london EC4E 9DT (1 page)
5 June 1998Return made up to 06/05/98; full list of members (6 pages)
5 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1998Full group accounts made up to 30 June 1997 (26 pages)
27 March 1998Full group accounts made up to 30 June 1997 (26 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
9 June 1997Return made up to 06/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 June 1997Return made up to 06/05/97; no change of members (4 pages)
25 March 1997Full group accounts made up to 30 June 1996 (29 pages)
25 March 1997Full group accounts made up to 30 June 1996 (29 pages)
13 June 1996Return made up to 06/05/96; full list of members (6 pages)
13 June 1996Return made up to 06/05/96; full list of members (6 pages)
11 April 1996Full group accounts made up to 30 June 1995 (29 pages)
11 April 1996Full group accounts made up to 30 June 1995 (29 pages)
19 October 1995New director appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
20 June 1995Return made up to 06/05/95; no change of members (4 pages)
20 June 1995Return made up to 06/05/95; no change of members (4 pages)
1 May 1995Full group accounts made up to 30 June 1994 (29 pages)
1 May 1995Full group accounts made up to 30 June 1994 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)