Company NameGrampian Resources Ltd.
Company StatusDissolved
Company Number03393238
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameFixedclose Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameAngus Alexander Forbes Ogilvie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 30 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Maiden Lane
London
WC2E 7LJ
Director NameNicholas Karl Smithson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 30 November 2010)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address41 Maiden Lane
London
WC2E 7LJ
Secretary NameAngus Alexnader Forbes Ogilvie
NationalityBritish
StatusClosed
Appointed14 June 2010(12 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 30 November 2010)
RoleCompany Director
Correspondence Address41 Maiden Lane
London
WC2E 7LJ
Director NameMr James Waddell Macgregor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(3 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 26 November 2008)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressDen Of Baldoukie
Tannadice
Forfar
Angus
DD8 3SN
Scotland
Secretary NameRhona Kathleen Brown
NationalityScotland
StatusResigned
Appointed21 October 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1999)
RoleCompany Director
Correspondence Address87 Park Street
Alva
Clackmannanshire
FK12 5LL
Scotland
Secretary NameAnita Steel Macgregor
NationalityBritish
StatusResigned
Appointed30 January 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressDen Of Baldonkie
Tannadice
Forfar
Angus
DD8 3SN
Scotland
Director NameMr James Michael Finn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Ashbrook
Howth Road
Dublin 3
Ireland
Director NameDavid Horgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2002(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Edwin Court
Glenageary
Co Dublin
Ireland
Director NameMr John James Teeling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2002(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address176 Seafield Road
Clontarf
Dublin 3
Irish
Secretary NameMr James Michael Finn
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 June 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Ashbrook
Howth Road
Dublin 3
Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Maiden Lane
London
WC2E 7LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,435,974
Cash£87,520
Current Liabilities£45,086

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
25 June 2010Appointment of Angus Alexander Forbes Ogilvie as a director (3 pages)
25 June 2010Appointment of Nicholas Karl Smithson as a director (3 pages)
25 June 2010Termination of appointment of David Horgan as a director (2 pages)
25 June 2010Termination of appointment of James Finn as a director (2 pages)
25 June 2010Termination of appointment of David Horgan as a director (2 pages)
25 June 2010Appointment of Nicholas Karl Smithson as a director (3 pages)
25 June 2010Appointment of Angus Alexander Forbes Ogilvie as a director (3 pages)
25 June 2010Termination of appointment of James Finn as a director (2 pages)
24 June 2010Appointment of Angus Alexnader Forbes Ogilvie as a secretary (3 pages)
24 June 2010Termination of appointment of James Finn as a secretary (2 pages)
24 June 2010Termination of appointment of John Teeling as a director (2 pages)
24 June 2010Appointment of Angus Alexnader Forbes Ogilvie as a secretary (3 pages)
24 June 2010Termination of appointment of James Finn as a secretary (2 pages)
24 June 2010Termination of appointment of John Teeling as a director (2 pages)
8 June 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 8 June 2010 (2 pages)
1 February 2010Full accounts made up to 30 April 2009 (12 pages)
1 February 2010Full accounts made up to 30 April 2009 (12 pages)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
23 July 2009Return made up to 26/06/09; full list of members (4 pages)
23 July 2009Appointment Terminated Director james macgregor (1 page)
23 July 2009Appointment terminated director james macgregor (1 page)
27 December 2008Full accounts made up to 30 April 2008 (13 pages)
27 December 2008Full accounts made up to 30 April 2008 (13 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
22 December 2007Full accounts made up to 30 April 2007 (12 pages)
22 December 2007Full accounts made up to 30 April 2007 (12 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Location of debenture register (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Location of debenture register (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Registered office changed on 02/07/07 from: 20 - 22 bedford row london WC1R 4JS (1 page)
2 July 2007Registered office changed on 02/07/07 from: 20 - 22 bedford row london WC1R 4JS (1 page)
2 February 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
2 February 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
28 December 2006Full accounts made up to 30 June 2006 (12 pages)
28 December 2006Full accounts made up to 30 June 2006 (12 pages)
25 July 2006Return made up to 26/06/06; full list of members (8 pages)
25 July 2006Return made up to 26/06/06; full list of members (8 pages)
9 March 2006Full accounts made up to 30 June 2005 (12 pages)
9 March 2006Full accounts made up to 30 June 2005 (12 pages)
28 September 2005Return made up to 26/06/05; full list of members (8 pages)
28 September 2005Return made up to 26/06/05; full list of members (8 pages)
7 July 2005Registered office changed on 07/07/05 from: st martins house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page)
7 July 2005Registered office changed on 07/07/05 from: st martins house 31/35 clarendon road watford hertfordshire WD1 1JA (1 page)
1 February 2005Full accounts made up to 30 June 2004 (12 pages)
1 February 2005Full accounts made up to 30 June 2004 (12 pages)
26 July 2004Return made up to 26/06/04; full list of members (8 pages)
26 July 2004Return made up to 26/06/04; full list of members (8 pages)
2 April 2004Full accounts made up to 30 June 2003 (11 pages)
2 April 2004Full accounts made up to 30 June 2003 (11 pages)
26 July 2003Return made up to 26/06/03; full list of members (8 pages)
26 July 2003Return made up to 26/06/03; full list of members (8 pages)
12 July 2003Full accounts made up to 30 June 2002 (11 pages)
12 July 2003Full accounts made up to 30 June 2002 (11 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (3 pages)
11 July 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
12 November 2002New director appointed (3 pages)
5 July 2002Return made up to 26/06/02; full list of members (6 pages)
5 July 2002Return made up to 26/06/02; full list of members (6 pages)
14 March 2002Location of register of members (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Return made up to 26/06/01; no change of members (6 pages)
14 March 2002Return made up to 26/06/00; no change of members (6 pages)
14 March 2002Accounts for a dormant company made up to 30 June 1998 (5 pages)
14 March 2002Return made up to 26/06/99; full list of members (5 pages)
14 March 2002Return made up to 26/06/99; full list of members (5 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Accounts made up to 30 June 1998 (5 pages)
14 March 2002Total exemption small company accounts made up to 30 June 1999 (5 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
14 March 2002Return made up to 26/06/00; no change of members (6 pages)
14 March 2002Location of debenture register (1 page)
14 March 2002Location of register of members (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Location of debenture register (1 page)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 March 2002Total exemption small company accounts made up to 30 June 1999 (5 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Return made up to 26/06/01; no change of members (6 pages)
12 March 2002Restoration by order of the court (2 pages)
12 March 2002Restoration by order of the court (2 pages)
28 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
29 July 1998Return made up to 26/06/98; full list of members (6 pages)
29 July 1998Return made up to 26/06/98; full list of members (6 pages)
12 November 1997Memorandum and Articles of Association (14 pages)
12 November 1997Memorandum and Articles of Association (14 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
31 October 1997Company name changed fixedclose LIMITED\certificate issued on 03/11/97 (2 pages)
31 October 1997Company name changed fixedclose LIMITED\certificate issued on 03/11/97 (2 pages)
26 June 1997Incorporation (9 pages)