Company NameGrenadier Capital General Partner Limited
Company StatusDissolved
Company Number03701561
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameGrenadier Corporate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NamePhilip Heasman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed31 October 2000(1 year, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 08 September 2009)
RoleBanker
Correspondence AddressSquirrels
Woodland Drive
East Horsley
Leatherhead
KT24 5AN
Director NameAdam Barnard
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySouth African
StatusClosed
Appointed18 December 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 08 September 2009)
RoleBanker
Correspondence Address30 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Secretary NamePhilip Heasman
NationalityAustralian
StatusClosed
Appointed01 February 2002(3 years after company formation)
Appointment Duration7 years, 7 months (closed 08 September 2009)
RoleBanker
Correspondence AddressSquirrels
Woodland Drive
East Horsley
Leatherhead
KT24 5AN
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2002)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressWhite House
Ottways Lane
Ashtead
Surrey
KT21 2NZ
Secretary NameMr Steven Michael Dunne
NationalityBritish
StatusResigned
Appointed18 December 2001(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 2002)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence AddressWhite House
Ottways Lane
Ashtead
Surrey
KT21 2NZ
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressSquirrels
Woodland Drive
East Horsley, Leatherhead
Surrey
KT24 5AN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Turnover£151,332
Net Worth£1
Current Liabilities£71,508

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Registered office changed on 18/03/2009 from standard house weyside park catteshall lane godalming surrey GU7 1XE uk (1 page)
12 March 2008Registered office changed on 12/03/2008 from 15 stratton street london W1J 8LQ (1 page)
12 March 2008Return made up to 26/01/08; full list of members (3 pages)
15 October 2007Full accounts made up to 30 June 2007 (12 pages)
28 April 2007Return made up to 26/01/07; full list of members (7 pages)
13 November 2006Full accounts made up to 30 June 2006 (11 pages)
3 March 2006Return made up to 26/01/06; full list of members (7 pages)
11 October 2005Full accounts made up to 30 June 2005 (10 pages)
25 February 2005Return made up to 26/01/05; full list of members (7 pages)
6 October 2004Full accounts made up to 30 June 2004 (10 pages)
3 March 2004Return made up to 26/01/04; full list of members (7 pages)
28 February 2004Full accounts made up to 30 June 2003 (8 pages)
7 May 2003Return made up to 26/01/03; full list of members (7 pages)
8 April 2003Full accounts made up to 30 June 2002 (11 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
5 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002New director appointed (2 pages)
7 January 2002Location of register of members (1 page)
19 December 2001Secretary resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: first floor bouverie house 154 fleet street london EC4A 2JD (1 page)
3 October 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Return made up to 26/01/01; full list of members (6 pages)
8 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
7 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 December 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
24 March 1999Secretary's particulars changed (1 page)
26 January 1999Incorporation (26 pages)