Company NameGranddeal Plc
DirectorsSimon Peter Elmont and James William Grassick
Company StatusDissolved
Company Number03121587
CategoryPublic Limited Company
Incorporation Date3 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(2 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(2 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Secretary NameMr James William Grassick
NationalityBritish
StatusCurrent
Appointed30 January 1996(2 months, 4 weeks after company formation)
Appointment Duration28 years, 2 months
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameAjay Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 30 January 1996)
RoleBusinessman
Correspondence Address104 Barrack Road
Hounslow
Middlesex
TW4 6AW
Director NameRajesh Voralia
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 30 January 1996)
RoleBusinessman
Correspondence Address37 Beaulieu Close
Hounslow
Middlesex
TW4 5EW
Secretary NameAjay Patel
NationalityBritish
StatusResigned
Appointed22 January 1996(2 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 30 January 1996)
RoleBusinessman
Correspondence Address104 Barrack Road
Hounslow
Middlesex
TW4 6AW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence AddressInternational House 31 Church Road
Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed03 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

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

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 October 2002Dissolved (1 page)
18 July 2002Return of final meeting of creditors (1 page)
4 March 1999Registered office changed on 04/03/99 from: unit 6 derby road houndslow middlesex TW3 3UQ (1 page)
22 February 1999Appointment of a liquidator (1 page)
7 October 1998Order of court to wind up (1 page)
12 March 1998Full accounts made up to 31 March 1997 (14 pages)
5 December 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/97
(10 pages)
30 June 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
25 February 1997Return made up to 03/11/96; full list of members (6 pages)
3 February 1997Ad 10/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
5 September 1996Accounting reference date extended from 30/11 to 31/03 (1 page)
20 June 1996Application to commence business (2 pages)
20 June 1996Certificate of authorisation to commence business and borrow (1 page)
2 May 1996New director appointed (1 page)
2 May 1996Secretary resigned;director resigned (3 pages)
2 May 1996Director resigned (3 pages)
2 May 1996New secretary appointed;new director appointed (1 page)
3 November 1995Incorporation (26 pages)