Company NameNew Granwell Community Association
Company StatusDissolved
Company Number02865926
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 October 1993(30 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameJohn Brian Parker
NationalityBritish
StatusClosed
Appointed01 October 1999(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months (closed 24 April 2012)
RoleCompany Director
Correspondence AddressOlive Cottage, Station Road
St Margaret's At Cliffe
Dover
Kent
CT15 6AY
Director NameMrs Patricia Frances Osbourne
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Whitwell Road
Plaistow
London
E13 8DA
Director NameThomas John Edridge
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2006(12 years, 12 months after company formation)
Appointment Duration5 years, 6 months (closed 24 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Grant Street
Plaistow
London
E13 0ET
Director NameAnthony Edward Nicholls
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address18 Chenappa Close
London
E13 8DZ
Director NameRonald James Sparks
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleRetired
Correspondence Address53 Anne Street
London
E13 8BX
Director NameTom Sexton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleUnemployed
Correspondence Address159 Prince Regent Lane
London
E13 8RY
Director NameElizabeth Maud Pullinger
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleUnemployed
Correspondence Address46 Whitwell Road
Plaistow
London
E13 8BS
Director NameDoris Mary Ox
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleRetired
Correspondence Address5 Anne Street
Plaistow
London
E13 8BX
Director NameHannah O'Flaherty
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleRetired
Correspondence Address155 Usk Road
Aveley
South Ockendon
Essex
RM15 4NT
Director NameAnthony Edward Nicholls
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address18 Chenappa Close
London
E13 8DZ
Director NameGeoffrey John Elliott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RolePostman
Correspondence Address8 Ayres Close
London
E13 8BN
Director NameEileen Burnell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleHousewife
Correspondence Address43 Grant Street
Plaistow
London
E13 0ET
Director NameJohn Patrick Bauer
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2000)
RoleRetired
Correspondence Address52 Whitwell Road
London
E13 8BZ
Director NameKenneth Frederick Yetman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 1996)
RoleFitter
Correspondence Address8 Allances Road
Plaistow
London
E13 8UL
Director NameBarbara Ann Lansdale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2002)
RoleWard Clerk
Country of ResidenceUnited Kingdom
Correspondence Address62 Falcon Street
Plaistow
London
E13 8DE
Director NameBarbara Jesson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 August 2001)
RoleRetired
Correspondence Address7 Alden Avenue
West Ham
London
E15 3AQ
Director NameJeffrey Dance
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 years, 10 months after company formation)
Appointment Duration2 months (resigned 11 November 2000)
RoleScaffolder
Correspondence Address29 Napier Road
Stratford
London
E15 3DW
Director NameThomas Sexton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 August 2001)
RoleUmemployed
Correspondence Address159 Prince Regent Lane
Plaistow
London
E13 8RY
Director NameMichael Gary Wheeler
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2000)
RolePark Keeper
Correspondence Address21 Falcon Street
Plaistow
London
E13 8DD
Director NameDorothy Zelkin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 May 2002)
RoleRetired
Correspondence Address74 Grange Road
London
E13 0EJ
Director NameIris May Skinner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 October 2006)
RoleHousewife
Correspondence Address6 Stride Road
Plaistow
London
E13 0EA
Director NameKevin Richard Restell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2004)
RoleRetired
Correspondence Address57 Grant Street
London
E13 0ET
Director NameBarbara Ann Lansdale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2010)
RoleWard Clerk
Country of ResidenceUnited Kingdom
Correspondence Address62 Falcon Street
Plaistow
London
E13 8DE
Director NameDarren Clutterbuck
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Morse Close
Plaistow
London
E13 0HL
Secretary NameParker Arrenberg (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address77/79 Rushey Green
Catford
London
SE6 4AF

Location

Registered Address37 Rushey Green
Catford
London
SE6 4AS
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£501
Net Worth£5,820
Cash£3,298
Current Liabilities£909

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
22 November 2011Termination of appointment of Anthony Edward Nicholls as a director on 1 November 2010 (1 page)
22 November 2011Termination of appointment of Barbara Ann Lansdale as a director on 1 November 2010 (1 page)
22 November 2011Termination of appointment of Darren Clutterbuck as a director (1 page)
22 November 2011Annual return made up to 26 October 2011 no member list (4 pages)
22 November 2011Termination of appointment of Darren Clutterbuck as a director on 1 November 2010 (1 page)
22 November 2011Termination of appointment of Anthony Nicholls as a director (1 page)
22 November 2011Termination of appointment of Barbara Lansdale as a director (1 page)
22 November 2011Annual return made up to 26 October 2011 no member list (4 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
6 January 2011Annual return made up to 26 October 2010 no member list (7 pages)
6 January 2011Annual return made up to 26 October 2010 no member list (7 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 December 2009Director's details changed for Barbara Ann Lansdale on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Anthony Edward Nicholls on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Anthony Edward Nicholls on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Darren Clutterbuck on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Darren Clutterbuck on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Patricia Frances Osbourne on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Barbara Ann Lansdale on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Thomas John Edridge on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Thomas John Edridge on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Patricia Frances Osbourne on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 26 October 2009 no member list (5 pages)
10 December 2009Annual return made up to 26 October 2009 no member list (5 pages)
22 December 2008Annual return made up to 26/10/08 (3 pages)
22 December 2008Annual return made up to 26/10/08 (3 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 November 2007Annual return made up to 26/10/07 (2 pages)
19 November 2007Annual return made up to 26/10/07 (2 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 January 2007Annual return made up to 26/10/06 (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Annual return made up to 26/10/06 (2 pages)
29 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
9 November 2005Annual return made up to 26/10/05 (2 pages)
9 November 2005Annual return made up to 26/10/05 (2 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 June 2005Secretary's particulars changed (1 page)
29 June 2005Secretary's particulars changed (1 page)
31 October 2004Annual return made up to 26/10/04 (5 pages)
31 October 2004Annual return made up to 26/10/04 (5 pages)
3 September 2004Director resigned (1 page)
3 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 September 2004Director resigned (1 page)
10 November 2003Annual return made up to 26/10/03 (5 pages)
10 November 2003Annual return made up to 26/10/03 (5 pages)
21 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Annual return made up to 26/10/02 (4 pages)
30 October 2002Annual return made up to 26/10/02 (4 pages)
30 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green london SE6 4AF (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 77/79 rushey green london SE6 4AF (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
8 November 2001Annual return made up to 26/10/01
  • 363(288) ‐ Director resigned
(5 pages)
8 November 2001Annual return made up to 26/10/01 (5 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Annual return made up to 26/10/00 (5 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Annual return made up to 26/10/00
  • 363(288) ‐ Director resigned
(5 pages)
25 August 2000Full accounts made up to 31 March 2000 (8 pages)
25 August 2000Full accounts made up to 31 March 2000 (8 pages)
15 November 1999Annual return made up to 26/10/99
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
15 November 1999Annual return made up to 26/10/99 (4 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 October 1999Full accounts made up to 31 March 1999 (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (6 pages)
17 November 1998Annual return made up to 26/10/98 (4 pages)
17 November 1998Annual return made up to 26/10/98 (4 pages)
29 October 1998Full accounts made up to 31 March 1998 (7 pages)
29 October 1998Full accounts made up to 31 March 1998 (7 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
12 December 1997Full accounts made up to 31 March 1997 (8 pages)
26 November 1997Annual return made up to 26/10/97 (4 pages)
26 November 1997Annual return made up to 26/10/97 (4 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Annual return made up to 26/10/96 (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996Full accounts made up to 31 March 1996 (8 pages)
31 October 1996Annual return made up to 26/10/96 (6 pages)
31 October 1996Director resigned (1 page)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
29 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
16 November 1995Annual return made up to 26/10/95 (6 pages)
16 November 1995Annual return made up to 26/10/95 (6 pages)
27 September 1995Full accounts made up to 31 March 1995 (8 pages)
27 September 1995Full accounts made up to 31 March 1995 (8 pages)
26 October 1993Incorporation (37 pages)
26 October 1993Incorporation (37 pages)