Company NameGrandfun Limited
DirectorsFrank Charles Woodrow and Michael Frank Robins
Company StatusDissolved
Company Number02905296
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Secretary NameMichael Frank Robins
NationalityBritish
StatusCurrent
Appointed15 March 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address16 Hargham Road
Old Buckenham
Attleborough
Norfolk
NR17 1SL
Director NameFrank Charles Woodrow
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1996(2 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleLeather Manufacturer
Correspondence AddressThe Oaks Stalland Common
Great Ellingham
Attleborough
Norfolk
NR17 1JF
Director NameMichael Frank Robins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1997(3 years after company formation)
Appointment Duration27 years, 1 month
RoleAdministration
Correspondence Address16 Hargham Road
Old Buckenham
Attleborough
Norfolk
NR17 1SL
Director NameMr Malcolm Thomas Downes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address93 Staines Road
Feltham
Middlesex
TW14 0JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 December 2000Dissolved (1 page)
5 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
1 June 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (6 pages)
30 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 November 1998Registered office changed on 19/11/98 from: 20 raymond street thetford norfolk IP24 2EA (1 page)
27 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 April 1997Return made up to 07/03/97; full list of members (6 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
15 November 1996Accounts for a small company made up to 31 March 1995 (3 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 November 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: old hall barns hall road carleton rode norwich norfolk NR16 1ND (1 page)
17 May 1996Return made up to 07/03/96; full list of members (6 pages)
17 November 1995Registered office changed on 17/11/95 from: 93 staines road feltham middlesex TW14 0JS (1 page)
28 July 1995Director resigned (2 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
30 April 1995Return made up to 07/03/95; full list of members (6 pages)