Company NameGrandway Builders Limited
Company StatusDissolved
Company Number03333829
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)
Previous NameGrandway Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameHerbert Balfour Chang
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1997(6 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (closed 29 January 2008)
RoleBuilder
Correspondence Address97b Station Passageway
Queens Road
London
SE15 2JR
Secretary NameMarjorie Ann Bolton
NationalityBritish
StatusClosed
Appointed09 October 1997(6 months, 4 weeks after company formation)
Appointment Duration10 years, 3 months (closed 29 January 2008)
RoleSecretary
Correspondence Address19 Norlington Road
Leytonstone
London
E11 4BE
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address57 High Street
South Norwood
London
SE25 6EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2007Accounts for a dormant company made up to 28 February 2005 (4 pages)
28 March 2006Return made up to 14/03/06; full list of members (6 pages)
24 March 2005Return made up to 14/03/05; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
15 June 2004Return made up to 14/03/04; full list of members (6 pages)
5 June 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
17 September 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
4 April 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
21 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
28 March 2001Return made up to 14/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
12 July 2000Registered office changed on 12/07/00 from: 19 norlington road leytonstone london E11 4BE (1 page)
2 May 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
21 April 1999Return made up to 14/03/99; no change of members (4 pages)
25 June 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
18 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Company name changed grandway LIMITED\certificate issued on 04/03/98 (2 pages)
26 February 1998Accounting reference date shortened from 13/09/98 to 28/02/98 (1 page)
5 November 1997Accounting reference date extended from 31/03/98 to 13/09/98 (1 page)
26 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 82 hurst avenue london E4 8DL (1 page)
16 April 1997Registered office changed on 16/04/97 from: 71 bath court bath street london EC1V 9NT (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
14 March 1997Incorporation (13 pages)