Company NameGrenadier Capital Limited
Company StatusDissolved
Company Number03750512
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameRad Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePhilip Heasman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed09 April 1999(1 day after company formation)
Appointment Duration10 years, 6 months (closed 20 October 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 June 1999(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 20 October 2009)
RoleDirector/Banker
Correspondence Address30 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Director NameMr Ian Alexander Neville McIntosh
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(2 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 20 October 2009)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCharingworth Chase
Chipping Campden
Gloucestershire
GL55 6NU
Wales
Secretary NamePhilip Heasman
NationalityAustralian
StatusClosed
Appointed03 August 1999(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 20 October 2009)
RoleCompany Director
Correspondence AddressSquirrels
Woodland Drive
East Horsley
Leatherhead
KT24 5AN
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Director NameDavid Peter William Andre
Date of BirthMay 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2000)
RoleManaging Director
Correspondence Address11 Waterfall Road
Westcliff 2193
South Africa
Foreign
Director NameMichael Bolton
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2000)
RoleGroup Ceo
Correspondence Address41 Hume Road Dunkeld
Johannesburg 2196
South Africa
Director NameIan Groenewald
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2000)
RoleBanker
Correspondence Address4 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 February 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressWhite House
Ottways Lane
Ashtead
Surrey
KT21 2NZ
Director NameBarry John Egan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 December 2003)
RoleExecutive Director
Correspondence Address6 Tucker Place
Edensor Park
New South Wales 2176
Australia
Director NameBernard John Kelly
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 July 2002)
RoleManaging Director
Correspondence Address14 Harfield Road
Claremont
Cape Town
7708
Director NameAlan Sydney Rich
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 December 2003)
RoleCompany Director
Correspondence Address17 The Promenade
Cheltenham
Nsw
2119
Director NameDavid Richard Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2001(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 December 2003)
RoleChairman
Correspondence Address11 Coronation Avenue
Mosman
Nsw 2088
Australia
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed08 April 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£283,087
Gross Profit£269,087
Net Worth£219,343
Cash£74,881
Current Liabilities£39,242

Accounts

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

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Registered office changed on 18/03/2009 from c/o briars group standard house, weyside park catteshall lane godalming surrey GU7 1XE united kingdom (1 page)
21 May 2008Registered office changed on 21/05/2008 from 15 stratton street london W1J 8LQ (1 page)
21 May 2008Return made up to 11/03/08; full list of members (7 pages)
20 May 2008Director's change of particulars / ian mcintosh / 20/05/2008 (1 page)
15 October 2007Full accounts made up to 30 June 2007 (19 pages)
4 May 2007Return made up to 11/03/07; full list of members (8 pages)
13 November 2006Full accounts made up to 30 June 2006 (17 pages)
19 April 2006Return made up to 11/03/06; no change of members (7 pages)
11 October 2005Full accounts made up to 30 June 2005 (17 pages)
23 May 2005Full accounts made up to 30 June 2004 (18 pages)
17 March 2005Return made up to 11/03/05; no change of members (7 pages)
31 March 2004Return made up to 11/03/04; full list of members (9 pages)
28 February 2004Full accounts made up to 30 June 2003 (18 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
15 December 2003Director resigned (1 page)
7 May 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2003Director resigned (1 page)
8 April 2003Full accounts made up to 30 June 2002 (20 pages)
4 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 March 2002Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 March 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
28 January 2002New director appointed (4 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 January 2002Nc inc already adjusted 28/09/01 (1 page)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 January 2002Conso 28/09/01 (1 page)
4 January 2002Ad 28/09/01--------- £ si 3000@1=3000 £ ic 433688/436688 (4 pages)
1 October 2001Full accounts made up to 30 June 2001 (17 pages)
12 September 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 15 stratton street london W1J 8LQ (1 page)
29 March 2001Registered office changed on 29/03/01 from: 2-2A throgmorton avenue london EC2N 2DL (1 page)
29 March 2001Return made up to 11/03/01; full list of members (7 pages)
9 February 2001Full accounts made up to 30 June 2000 (13 pages)
23 October 2000Director resigned (1 page)
23 October 2000Nc inc already adjusted 07/08/00 (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
23 October 2000Director resigned (1 page)
23 October 2000Registered office changed on 23/10/00 from: 2-2A throgmorton avenue london EC2N 2DL (1 page)
23 October 2000Ad 07/08/00--------- £ si 372688@1=372688 £ si [email protected]=60000 £ ic 1000/433688 (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 5TH floor, stratton house stratton street london W1X 5SE (1 page)
28 July 2000Company name changed rad capital LIMITED\certificate issued on 31/07/00 (2 pages)
14 March 2000Return made up to 11/03/00; full list of members (11 pages)
14 March 2000Location of register of members (non legible) (1 page)
14 March 2000Location of register of members (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
8 April 1999Incorporation (27 pages)