Company NameGrange Court (Leyton) Management Committee Limited
Company StatusDissolved
Company Number02810580
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrenda Winifred Pittuck
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1993(same day as company formation)
RoleTeacher
Correspondence Address22 Leamington Road
Romford
Essex
RM3 9TS
Director NameBrian John Pittuck
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(10 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 01 December 2009)
RoleRetired
Correspondence Address22 Leamington Road
Romford
Essex
RM3 9TS
Secretary NameBrian John Pittuck
NationalityBritish
StatusClosed
Appointed09 November 2005(12 years, 6 months after company formation)
Appointment Duration4 years (closed 01 December 2009)
RoleCompany Director
Correspondence Address22 Leamington Road
Romford
Essex
RM3 9TS
Director NameAlbert Ronald William Baker
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleRetired
Correspondence Address2 Tiptree Close
Mapleton Road
London
E4 6XP
Director NameIan Mark Lewinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleLecturer
Correspondence Address6 Grange Court
Church Road
London
E10 5JR
Director NameRuel Ishmael Watson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RolePacker
Correspondence Address2 Grange Court
Church Road
London
E10 5JR
Secretary NamePatricia Helen Baker
NationalityBritish
StatusResigned
Appointed19 April 1993(same day as company formation)
RoleFinancial Clerk
Correspondence Address2 Tiptree Close
Mapleton Road
London
E4 6XP
Director NamePatricia Helen Baker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1999(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 November 2005)
RoleFinancial Clerk
Correspondence Address2 Tiptree Close
Mapleton Road
London
E4 6XP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressIfield Keene
11 Whitchurch Parade
Whitchurch Lane
Edgware Middx
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£858
Cash£2,319
Current Liabilities£3,324

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2008Return made up to 19/04/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Return made up to 19/04/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 22 leamington road harold hill romford essex RM3 9TS (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 May 2006Return made up to 19/04/06; full list of members (7 pages)
13 December 2005Secretary resigned;director resigned (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Director resigned (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Registered office changed on 18/11/05 from: 2 tiptree close mapleton road chingford london E4 6NP (1 page)
13 May 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 September 2004Registered office changed on 24/09/04 from: 12 grange court church road leyton london E10 5JR (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Return made up to 19/04/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 May 2002Return made up to 19/04/02; full list of members (7 pages)
21 September 2001Director resigned (1 page)
17 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2000Accounts made up to 5 April 1999 (10 pages)
14 May 1999Return made up to 19/04/99; full list of members (6 pages)
14 May 1999New director appointed (2 pages)
27 January 1999Accounts made up to 5 April 1998 (10 pages)
6 October 1998Accounts made up to 5 April 1997 (10 pages)
21 May 1998Return made up to 19/04/98; change of members (4 pages)
8 September 1997Accounts made up to 5 April 1996 (10 pages)
16 May 1997Return made up to 19/04/97; no change of members (4 pages)
21 May 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1996Accounts made up to 5 April 1995 (10 pages)
9 October 1995Return made up to 19/04/95; no change of members (4 pages)