Company NameGrantchester Properties (Stevenage) Limited
Company StatusDissolved
Company Number03691909
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date6 November 2001 (22 years, 4 months ago)
Previous NameGrantchester Properties (Cheltenham) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(1 month after company formation)
Appointment Duration2 years, 9 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
Appointed09 February 1999(1 month after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(1 month after company formation)
Appointment Duration2 years, 9 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusClosed
Appointed09 February 1999(1 month after company formation)
Appointment Duration2 years, 9 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 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 Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

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

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2000 (23 years, 6 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 05/01/01; full list of members (6 pages)
11 August 2000Director's particulars changed (1 page)
19 June 2000Company name changed grantchester properties (chelten ham) LIMITED\certificate issued on 20/06/00 (2 pages)
30 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 March 2000Return made up to 05/01/00; full list of members (8 pages)
27 March 2000Director's particulars changed (1 page)
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
(1 page)
24 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000New director appointed (5 pages)
23 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 February 1999Company name changed betamist LIMITED\certificate issued on 22/02/99 (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 February 1999Secretary resigned (1 page)
5 January 1999Incorporation (24 pages)