Company NameGranger Mulley Limited
Company StatusDissolved
Company Number02821707
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 11 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)
Previous NameGranger Mulley Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Cressida Mary Granger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1993(2 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month (closed 24 July 2007)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address76 Noel Road
London
N1 8HB
Director NameDavid Richard Mulley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1993(2 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month (closed 24 July 2007)
RoleProduction Manager
Correspondence AddressWell House
Langton Long
Blandford Forum
Dorset
DT11 9HR
Secretary NameDavid Richard Mulley
NationalityBritish
StatusClosed
Appointed01 August 2002(9 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 24 July 2007)
RoleCompany Director
Correspondence AddressWell House
Langton Long
Blandford Forum
Dorset
DT11 9HR
Secretary NameDavid Richard Mulley
NationalityBritish
StatusResigned
Appointed10 June 1993(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1999)
RoleProduction Manager
Correspondence AddressWell House
Langton Long
Blandford Forum
Dorset
DT11 9HR
Secretary NameMartin Gregory Ford Horne
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address3 Brunstead Place
Poole
Dorset
BH12 1EW
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£1,372
Net Worth£30,890
Cash£32,300
Current Liabilities£1,410

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
26 February 2007Application for striking-off (1 page)
4 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
18 May 2006Return made up to 13/05/06; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
27 May 2005Return made up to 13/05/05; full list of members (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 1 riding house street london W1A 3AS (1 page)
8 September 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 September 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
21 May 2004Return made up to 13/05/04; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
8 June 2003Return made up to 13/05/03; full list of members (7 pages)
23 March 2003Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
19 October 2001Full accounts made up to 30 June 2001 (10 pages)
29 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
11 July 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 30 June 1999 (11 pages)
24 March 2000Registered office changed on 24/03/00 from: old library chambers 21 chipper lane salisbury wiltshire SP1 1BG (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
14 June 1999Return made up to 13/05/99; no change of members (4 pages)
11 June 1999Registered office changed on 11/06/99 from: sterte avenue poole dorset. BH15 2BD (1 page)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
24 December 1998Company name changed crestworth trading LIMITED\certificate issued on 29/12/98 (2 pages)
19 May 1998Return made up to 13/05/98; no change of members (4 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 June 1997Company name changed mathmos LIMITED\certificate issued on 17/06/97 (2 pages)
29 November 1996Full accounts made up to 30 June 1996 (6 pages)
21 May 1996Return made up to 13/05/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
29 August 1995Secretary's particulars changed (2 pages)
12 June 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)