Company NameMCIT (New Pool) Limited
Company StatusDissolved
Company Number03006760
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 4 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)
Previous NameGrandhare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusClosed
Appointed17 May 1995(4 months, 1 week after company formation)
Appointment Duration9 years (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Barnes Common
London
SW13 0LN
Director NameAndrew John Withey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(4 months, 1 week after company formation)
Appointment Duration9 years (closed 08 June 2004)
RoleCompany Director
Correspondence AddressBirchwood Cottage Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS
Director NameJames Edward Jordan
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed19 September 1997(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 08 June 2004)
RoleInvestment Banker
Correspondence Address1 West 67th Street
New York
10023
Director NameCharles Peter Peal
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 08 June 2004)
RoleDirector Private Equity
Correspondence AddressCleves House
Cleves Lane Upton Grey
Basingstoke
Hampshire
RG25 2RG
Secretary NameMr Peter Barrie Collacott
NationalityBritish
StatusClosed
Appointed19 July 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameJason Anthony John Mohr
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(2 months after company formation)
Appointment Duration2 months (resigned 17 May 1995)
RoleTrainee Solicitor
Correspondence Address41 Rosaville Road
Fulham
London
SW6 7BN
Director NameRoger Benham Walsom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(2 months after company formation)
Appointment Duration2 months (resigned 17 May 1995)
RoleSolicitor
Correspondence AddressBrackens Forest Road
East Horsley
Leatherhead
Surrey
KT24 5BA
Secretary NameJason Anthony John Mohr
NationalityBritish
StatusResigned
Appointed13 March 1995(2 months after company formation)
Appointment DurationResigned same day (resigned 13 March 1995)
RoleTrainee Solicitor
Correspondence Address41 Rosaville Road
Fulham
London
SW6 7BN
Director NameMr Gary Michael Brass
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(4 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2002)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address43 Tregunter Road
London
SW10 9LG
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameGartmore Investment Limited (Corporation)
StatusResigned
Appointed17 May 1995(4 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 19 July 2001)
Correspondence AddressGartmore House
8 Fenchurch Place
London
EC3M 4PB

Location

Registered Address17a Curzon Street
London
W1J 5HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (2 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 March 2003Return made up to 06/01/03; full list of members (8 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
29 August 2002Director resigned (1 page)
11 February 2002Return made up to 06/01/02; full list of members (7 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page)
26 July 2001Secretary resigned (1 page)
2 February 2001Return made up to 06/01/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 May 1999Registered office changed on 10/05/99 from: gartmore house 16-18 monument street london EC3R 8AJ (1 page)
1 February 1999Return made up to 06/01/99; full list of members (8 pages)
8 September 1998Particulars of mortgage/charge (5 pages)
8 September 1998Particulars of mortgage/charge (9 pages)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
23 February 1998Return made up to 06/01/98; full list of members (8 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Particulars of mortgage/charge (8 pages)
1 October 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
27 January 1997Return made up to 06/01/97; no change of members (4 pages)
23 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
6 June 1995New director appointed (4 pages)
6 June 1995New secretary appointed (4 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
18 May 1995Ad 13/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 1995Registered office changed on 18/05/95 from: gartmore house 16-18 monument street london EC3R 8AJ (1 page)
18 May 1995Accounting reference date notified as 31/03 (1 page)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1995Company name changed grandhare LIMITED\certificate issued on 20/03/95 (4 pages)
15 March 1995Memorandum and Articles of Association (6 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Memorandum and Articles of Association (10 pages)