Company NameGranges International Limited
Company StatusDissolved
Company Number03117121
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameQuentin Spicer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(1 year, 12 months after company formation)
Appointment Duration5 years, 5 months (closed 01 April 2003)
RoleEnglish Solicitor
Correspondence AddressLes Vardes House
La Charrotecie
Saint Peter Port
Guernsey
GY1 4LG
Director NameMichael Timothy Ralph Betley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 01 April 2003)
RoleEnglish Solicitor
Correspondence AddressAnson Court
La Route Des Camps St Martins
Guernsey
Channel Islands
GY4 6AD
Director NameDavid Gwyn Harry
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 01 April 2003)
RoleEnglish Solicitor
Correspondence AddressLes Vardes House
La Charroterie
St Peter Port
Guernsey
GY1 4LG
Secretary NameAt Nominees Limited (Corporation)
StatusClosed
Appointed17 October 1995(same day as company formation)
Correspondence AddressAnson Court
La Route Des Camps
St Martins
Guernsey
GY1 3LS
Director NameJohn Michael McKean
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceGuernsey
Correspondence AddressNewhaven
Rue De Bouverie, Castel
Guernsey
Channel Islands
GY5 7TZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
Royex House
Aldermanbury Square, London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
6 November 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2001Return made up to 17/10/00; full list of members (7 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
16 December 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1999Return made up to 17/10/99; full list of members (6 pages)
22 October 1998Return made up to 17/10/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
12 August 1998Accounts for a small company made up to 31 October 1996 (5 pages)
12 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
13 July 1998Secretary's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
15 June 1998Accounting reference date shortened from 31/10/98 to 31/12/97 (1 page)
19 February 1998New director appointed (2 pages)
13 February 1998Return made up to 17/10/97; full list of members (6 pages)
5 November 1996Return made up to 17/10/96; full list of members (6 pages)
13 November 1995Secretary resigned;new director appointed (2 pages)
13 November 1995New secretary appointed;director resigned (4 pages)
18 October 1995Incorporation (30 pages)