Company NameGrantley (FG) Limited
Company StatusDissolved
Company Number03556157
CategoryPrivate Limited Company
Incorporation Date30 April 1998(25 years, 12 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Louise Karen Frost
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Graham Kenwyn Gatley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence AddressNew Barn Wonersh Common
Wonersh
Guildford
Surrey
GU5 0PL
Secretary NameMrs Louise Karen Frost
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleGraphic Designers
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegrantley.net
Email address[email protected]
Telephone01483 407640
Telephone regionGuildford

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Graham Kenwyn Gatley
50.00%
Ordinary
50 at £1Louise Karen Frost
50.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Application to strike the company off the register (3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
26 February 2015Registered office address changed from Drake Suite, Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015 (1 page)
26 February 2015Director's details changed for Mrs Louise Karen Frost on 26 February 2015 (2 pages)
26 February 2015Secretary's details changed for Mrs Louise Karen Frost on 26 February 2015 (1 page)
16 June 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
8 May 2014Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 8 May 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 June 2013Director's details changed for Graham Kenwyn Gatley on 29 April 2013 (2 pages)
1 June 2013Director's details changed for Mrs Louise Karen Frost on 29 April 2013 (2 pages)
1 June 2013Secretary's details changed for Mrs Louise Karen Frost on 29 April 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 July 2011Secretary's details changed for Louise Karen Gatley on 30 April 2011 (1 page)
13 July 2011Director's details changed for Louise Karen Gatley on 30 April 2011 (2 pages)
13 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Graham Kenwyn Gatley on 30 April 2010 (2 pages)
1 June 2010Director's details changed for Louise Karen Gatley on 30 April 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Accounting reference date extended from 30/04/2009 to 31/05/2009 (1 page)
20 May 2009Return made up to 30/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 October 2008Registered office changed on 16/10/2008 from sanford house medwin walk horsham west sussex RH12 1AG (1 page)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 October 2006Registered office changed on 17/10/06 from: 60 chertsey street guildford surrey GU1 4HL (1 page)
11 May 2006Return made up to 30/04/06; full list of members (7 pages)
25 October 2005Amended accounts made up to 30 April 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 April 2005Return made up to 30/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 May 2002Return made up to 30/04/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
20 October 2000Registered office changed on 20/10/00 from: c/o morison stoneham prudential buildings, epsom road guildford surrey GU1 3JW (1 page)
20 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 January 2000Full accounts made up to 30 April 1999 (8 pages)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
15 June 1998Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
30 April 1998Incorporation (20 pages)