Company NameGranger Telecom (Holdings) Plc
Company StatusDissolved
Company Number03493871
CategoryPublic Limited Company
Incorporation Date16 January 1998(26 years, 2 months ago)
Previous NameMundays (600) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Payne Jarvis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgate House
Northgate Drive
Camberley
Surrey
GU15 2AP
Director NameRodney Philip Attwooll
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address18 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NamePeter Kiddle
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address32 Gossamer Lane
Aldwick
Bognor Regis
West Sussex
PO21 3BY
Director NameMr Stephen John Nice
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Malden Hill
New Malden
Surrey
KT3 4DR
Director NameMr Peter James Munday
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood Lodge
Warren Lane
Oxshott
Surrey
KT22 0ST
Director NameRaymond George Verth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands
Rushall Lane, Lytchett Matravers
Poole
Dorset
BH16 6AJ
Director NameMr Walter Stephen Macnally
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Busbridge Lane
Godalming
Surrey
GU7 1QH
Director NameRoger Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address1681 Dasmarinas Avenue
Dasmarinas Village Makata City 1221
Metro Manila Philippines
Director NameRoy Simon Walker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address30 Florence Road
Sandhurst
Berkshire
GU47 0QD
Director NameRoger Leon Guerand
Date of BirthMarch 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2001(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 October 2001)
RoleCompany Director
Correspondence Address60 Elmbridge Lane
Woking
Surrey
GU22 9AW
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,855,000
Gross Profit-£260,000
Net Worth£3,119,000
Cash£479,000
Current Liabilities£559,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
28 November 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 17-19 foley street london wiw 6DW (1 page)
14 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2002Appointment of a voluntary liquidator (1 page)
14 November 2002Statement of affairs (9 pages)
30 October 2002Registered office changed on 30/10/02 from: granger corner 1 brooklands road weybridge surrey KT13 0ST (1 page)
12 August 2002Ad 30/07/02--------- £ si [email protected]=200000 £ ic 518912/718912 (2 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
29 January 2002Return made up to 16/01/02; change of members (6 pages)
6 November 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
2 October 2001Director's particulars changed (1 page)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2001Nc inc already adjusted 09/08/01 (1 page)
4 June 2001Full group accounts made up to 31 December 2000 (43 pages)
24 April 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 April 2001Director's particulars changed (1 page)
10 April 2001Director's particulars changed (1 page)
15 February 2001New director appointed (2 pages)
16 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
21 July 2000Full group accounts made up to 31 December 1999 (44 pages)
9 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Ad 24/03/00--------- £ si [email protected]=17800 £ ic 501112/518912 (2 pages)
29 March 2000Ad 23/03/00--------- £ si [email protected]=20000 £ ic 481112/501112 (2 pages)
25 February 2000S-div 01/02/00 (1 page)
28 January 2000Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
23 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2000Director resigned (1 page)
9 November 1999Ad 26/10/99--------- £ si [email protected]=1600 £ ic 423519/425119 (2 pages)
22 June 1999Nc inc already adjusted 16/06/99 (1 page)
22 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 June 1999Ad 09/06/99--------- £ si [email protected]=12320 £ ic 411199/423519 (2 pages)
17 June 1999Ad 08/06/99--------- £ si [email protected]=8400 £ ic 402799/411199 (2 pages)
17 February 1999Return made up to 16/01/99; full list of members (13 pages)
31 October 1998Ad 27/10/98--------- £ si [email protected]=26800 £ ic 375999/402799 (2 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Director's particulars changed (1 page)
19 May 1998Ad 23/02/98--------- £ si [email protected]=85728 £ ic 290271/375999 (2 pages)
19 May 1998Statement of affairs (6 pages)
19 May 1998Statement of affairs (7 pages)
19 May 1998Statement of affairs (7 pages)
21 April 1998Location of register of members (1 page)
24 March 1998New director appointed (2 pages)
11 March 1998Amending re reg cert (1 page)
11 March 1998Ad 18/02/98--------- £ si [email protected]=290218 £ ic 53/290271 (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
5 March 1998Certificate of re-registration from Private to Public Limited Company (1 page)
5 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
4 March 1998£ nc 100/500000 12/02/98 (1 page)
4 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 March 1998S-div 12/02/98 (1 page)
4 March 1998Ad 18/02/98--------- £ si [email protected]=51 £ ic 2/53 (2 pages)
3 March 1998Re-registration of Memorandum and Articles (77 pages)
3 March 1998Declaration on reregistration from private to PLC (1 page)
3 March 1998Application for reregistration from private to PLC (1 page)
3 March 1998Auditor's statement (1 page)
3 March 1998Auditor's report (1 page)
3 March 1998Balance Sheet (1 page)
25 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: crown house church road claygate esher surrey KT10 0LP (1 page)
24 February 1998New director appointed (2 pages)
4 February 1998Company name changed mundays (600) LIMITED\certificate issued on 05/02/98 (2 pages)
16 January 1998Incorporation (24 pages)