Company NameGrantchester Properties (Romford) Limited
Company StatusDissolved
Company Number03603313
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameIntercede 1340 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Secretary NameIan Michael Hollocks
NationalityBritish
StatusClosed
Appointed06 August 1998(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(2 years after company formation)
Appointment Duration1 year, 2 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NamePaul James Whight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(1 week, 6 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 May 1999)
RoleCompany Director
Correspondence Address24d Thameside
Henley-On-Thames
Oxfordshire
RG9 2LJ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address3 Finsbury Square
London
EC2A 1AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Director's particulars changed (1 page)
6 June 2001Application for striking-off (1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 December 2000Return made up to 24/07/00; full list of members (12 pages)
24 August 2000New director appointed (2 pages)
11 August 2000Director's particulars changed (1 page)
14 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/02/00
(1 page)
14 February 2000New director appointed (5 pages)
4 October 1999Return made up to 24/07/99; full list of members (7 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director's particulars changed (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Accounting reference date shortened from 31/07/99 to 30/09/98 (1 page)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (3 pages)
13 August 1999Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
12 August 1998Memorandum and Articles of Association (17 pages)
12 August 1998Memorandum and Articles of Association (4 pages)
6 August 1998Company name changed intercede 1340 LIMITED\certificate issued on 06/08/98 (2 pages)