Company NameGranville Contracts Limited
Company StatusDissolved
Company Number02861302
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameViatcheslav Volkov
Date of BirthMarch 1938 (Born 86 years ago)
NationalityRussian
StatusClosed
Appointed12 October 1995(2 years after company formation)
Appointment Duration7 years, 9 months (closed 29 July 2003)
RoleManager
Correspondence Address109033 Samokatnaya Str 8 28
Moscow
Russia
Secretary NameVassily Volkov
NationalityRussian
StatusClosed
Appointed12 October 1996(3 years after company formation)
Appointment Duration6 years, 9 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address109033 Samokatnaya Str 8 28
Moscow
Russia
Director NameBelinda Croshaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1995)
RoleSecretary
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed08 November 1993(4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1995)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameConstantine Robert Guppy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address18a Lansdowne Gardens
London
SW8 2EG
Secretary NameConstantine Robert Guppy
NationalityBritish
StatusResigned
Appointed08 November 1993(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1997)
RoleSecretary
Correspondence Address18a Lansdowne Gardens
London
SW8 2EG
Director NameAntony Christopher Adams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 1998)
RoleChemical Engineer
Correspondence Address69 Third Avenue
Luton
Bedfordshire
LU3 3ER
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Wimpole Street
London
W1G 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,600
Cash£102
Current Liabilities£11,702

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
1 November 2001Return made up to 11/10/01; no change of members (6 pages)
18 January 2001Return made up to 11/10/00; full list of members (6 pages)
10 January 2001Return made up to 11/10/99; no change of members (6 pages)
18 December 2000Registered office changed on 18/12/00 from: 73 wimpole street london W1M 8DD (1 page)
18 December 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
18 December 2000Accounts for a dormant company made up to 31 October 2000 (4 pages)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Accounts for a small company made up to 31 October 1998 (6 pages)
21 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
9 October 1998Full accounts made up to 31 October 1997 (9 pages)
26 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
18 June 1998New director appointed (1 page)
23 April 1998Full accounts made up to 31 October 1996 (9 pages)
6 February 1998Return made up to 11/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
24 June 1997Full accounts made up to 31 October 1995 (11 pages)
16 June 1997Registered office changed on 16/06/97 from: 47 damsonwood road southall middlesex UB2 4RL (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Director's particulars changed (1 page)
30 May 1997Return made up to 11/10/96; full list of members (5 pages)
28 May 1997Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (1 page)
9 September 1996Director resigned (2 pages)
4 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
23 October 1995Return made up to 11/10/95; no change of members (8 pages)
23 October 1995Return made up to 11/10/94; full list of members (6 pages)
23 October 1995Full accounts made up to 31 October 1994 (11 pages)