Company NameGrandbasin UK Limited
Company StatusDissolved
Company Number03849774
CategoryPrivate Limited Company
Incorporation Date28 September 1999(24 years, 7 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)
Previous NamePetrohost Limited

Business Activity

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

Directors

Director NameDouglas Ernest Meikle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 01 June 2004)
RoleVice President
Correspondence Address1807 Sparrows Ridge
Katy
Texas
77450
United States
Director NameMr Anthony Denis Moore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 01 June 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Warwick Close
Maidenhead
Berkshire
SL6 3AL
Secretary NameMr Anthony Denis Moore
NationalityBritish
StatusClosed
Appointed18 November 2002(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 01 June 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address17 Warwick Close
Maidenhead
Berkshire
SL6 3AL
Director NameDr Ugur Algan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hither Chantlers
Langton Green
Tunbridge Wells
Kent
TN3 0BL
Director NameMario Augusto Cataldo
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDoma Lampool Corner
Maresfield
Uckfield
East Sussex
TN22 3DR
Secretary NameMario Augusto Cataldo
NationalityItalian
StatusResigned
Appointed28 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressDoma Lampool Corner
Maresfield
Uckfield
East Sussex
TN22 3DR
Director NameJohn Benton Willis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2003)
RoleExecutive
Correspondence Address1519 Rustic Knolls
Katy
Texas 77450
United States
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 September 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£98
Current Liabilities£98

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
6 January 2004Application for striking-off (1 page)
21 November 2003Director's particulars changed (1 page)
12 November 2003Director resigned (1 page)
22 October 2003Return made up to 28/09/03; full list of members (6 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
17 December 2002Return made up to 28/09/02; full list of members (5 pages)
19 August 2002Registered office changed on 19/08/02 from: 55 high street east grinstead west sussex RH19 3DD (1 page)
19 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
9 May 2001Full accounts made up to 31 March 2000 (9 pages)
7 March 2001Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
5 March 2001Return made up to 28/09/00; full list of members (6 pages)
21 December 2000Company name changed petrohost LIMITED\certificate issued on 22/12/00 (2 pages)
8 May 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: gothic house 55 high street east grinstead west sussex RH19 3DD (1 page)
30 September 1999Registered office changed on 30/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
28 September 1999Incorporation (14 pages)