Company NameRoute Production Limited
Company StatusDissolved
Company Number03452273
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameGranclaim Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Julian Guy Charles Seymour
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1997(1 week, 3 days after company formation)
Appointment Duration24 years, 5 months (closed 29 March 2022)
RolePrint Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30
No 50 Roman Road
London
E2 0LT
Secretary NameDr David Anthony Seymour
NationalityBritish
StatusClosed
Appointed03 August 2004(6 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 29 March 2022)
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressMyrtle Cottage
Milley Road Waltham St Lawrence
Reading
Berkshire
RG10 0JR
Director NameQuentin Newark
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 2004)
RoleDesigner
Correspondence AddressFlat 38
1 Prince Of Wales Road
London
NW5 3LW
Director NameJohn Powner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(1 week, 3 days after company formation)
Appointment Duration3 years (resigned 01 November 2000)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44
1 Prince Of Wales Road
London
NW5 3LW
Secretary NameMr Julian Guy Charles Seymour
NationalityBritish
StatusResigned
Appointed30 October 1997(1 week, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 03 August 2004)
RolePrint Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30
No 50 Roman Road
London
E2 0LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOffice 10, Suite 1, 4th Floor Congress House 14 Lyon Road
C/O Edessai And Co.
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

500 at £1Julian Guy Charles Seymour
100.00%
Ordinary

Financials

Year2014
Net Worth£415
Cash£618
Current Liabilities£1,127

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 November 2020Registered office address changed from Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN England to Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road C/O Edessai and Co. Harrow HA1 2EN on 23 November 2020 (1 page)
18 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 December 2018Registered office address changed from Vyman House, (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Office 5, Suite 1, 4th Floor, Congress House 14 Lyon Road Harrow HA1 2EN on 4 December 2018 (1 page)
15 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500
(4 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(4 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 500
(4 pages)
7 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 500
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
16 April 2010Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 3Rd Floor, Sheridan House 17 St. Anns Road Harrow Middlesex HA1 1JU United Kingdom on 16 April 2010 (1 page)
29 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Julian Guy Charles Seymour on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Julian Guy Charles Seymour on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2008Return made up to 20/10/08; full list of members (3 pages)
6 November 2008Return made up to 20/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from c/o e dessam & co fulton house fulton road wembley middlesex HA9 0TF (1 page)
8 September 2008Registered office changed on 08/09/2008 from c/o e dessam & co fulton house fulton road wembley middlesex HA9 0TF (1 page)
1 November 2007Return made up to 20/10/07; full list of members (2 pages)
1 November 2007Return made up to 20/10/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2006Return made up to 20/10/06; full list of members (2 pages)
20 December 2006Return made up to 20/10/06; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 June 2006Registered office changed on 08/06/06 from: montague place quayside chatham kent ME4 4QU (1 page)
8 June 2006Registered office changed on 08/06/06 from: montague place quayside chatham kent ME4 4QU (1 page)
8 November 2005Return made up to 20/10/05; full list of members (2 pages)
8 November 2005Return made up to 20/10/05; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 November 2004Return made up to 20/10/04; full list of members (6 pages)
3 November 2004Return made up to 20/10/04; full list of members (6 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 November 2003Return made up to 20/10/03; full list of members (7 pages)
11 November 2003Return made up to 20/10/03; full list of members (7 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 November 2002Return made up to 20/10/02; full list of members (7 pages)
4 November 2002Return made up to 20/10/02; full list of members (7 pages)
3 November 2001Return made up to 20/10/01; full list of members (6 pages)
3 November 2001Return made up to 20/10/01; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
13 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Full accounts made up to 31 March 2000 (10 pages)
7 June 2000Registered office changed on 07/06/00 from: c/o reeves neylan bell house bell road sittingbourne kent ME10 4DH (1 page)
7 June 2000Registered office changed on 07/06/00 from: c/o reeves neylan bell house bell road sittingbourne kent ME10 4DH (1 page)
12 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Full accounts made up to 31 March 1999 (11 pages)
26 July 1999Full accounts made up to 31 March 1999 (11 pages)
13 November 1998Ad 02/01/98--------- £ si 498@1 (2 pages)
13 November 1998Ad 02/01/98--------- £ si 498@1 (2 pages)
10 November 1998Return made up to 20/10/98; full list of members (6 pages)
10 November 1998Return made up to 20/10/98; full list of members (6 pages)
4 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
4 September 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
16 January 1998Company name changed granclaim LIMITED\certificate issued on 19/01/98 (2 pages)
16 January 1998Company name changed granclaim LIMITED\certificate issued on 19/01/98 (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New secretary appointed;new director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: 6/8 underwood street london N1 7JQ (1 page)
6 November 1997Registered office changed on 06/11/97 from: 6/8 underwood street london N1 7JQ (1 page)
20 October 1997Incorporation (21 pages)
20 October 1997Incorporation (21 pages)