Company NameThe Grantham Lease Co. Limited
DirectorCarl Jeffrey Green
Company StatusDissolved
Company Number03035905
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Previous NamesFlowprop Limited and The Hull Lease Co Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl Jeffrey Green
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(1 year after company formation)
Appointment Duration28 years, 1 month
RoleRetail Manager
Correspondence Address80 Ebury Street
London
SW1W 9QD
Secretary NameGary John Pilgrim
NationalityBritish
StatusCurrent
Appointed29 March 1996(1 year after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address17 High Street
Olney
Buckinghamshire
MK46 4EB
Director NameRonald Patrick Maydon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(6 days after company formation)
Appointment Duration1 year (resigned 29 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotillion
Coronation Road
Salcombe
Devon
TQ8 8EA
Secretary NameAlison Christine Maydon
NationalityBritish
StatusResigned
Appointed28 March 1995(6 days after company formation)
Appointment Duration1 year (resigned 29 March 1996)
RoleSecretary
Correspondence AddressTyringham House
Tyringham
Newport Pagnell
Buckinghamshire
MK16 9ES
Director NameG A Businesses Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed21 March 1995(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 September 1999Dissolved (1 page)
1 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
17 December 1996Registered office changed on 17/12/96 from: 17 high street olney buckinghamshire MK46 4EB (1 page)
29 October 1996Secretary's particulars changed (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 2 college street higham ferrers wellingborough northamptonshire NN10 8DZ (1 page)
23 April 1996New director appointed (2 pages)
19 March 1996Return made up to 21/03/96; full list of members (6 pages)
7 December 1995Accounting reference date notified as 31/05 (1 page)
17 August 1995Ad 31/05/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 April 1995Director resigned;new director appointed (4 pages)
28 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1995Company name changed flowprop LIMITED\certificate issued on 04/04/95 (4 pages)
21 March 1995Incorporation (16 pages)