Company NameGranite & Comfrey Limited
Company StatusDissolved
Company Number03915042
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameMylecrest Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2013(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 15 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed21 February 2013(13 years after company formation)
Appointment Duration2 years, 6 months (closed 15 September 2015)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameDr Derek Anthony Sturdy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(1 week, 4 days after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakdale Manor
Harrogate
HG1 2NA
Secretary NameEirwen Rhian Williams
NationalityBritish
StatusResigned
Appointed08 February 2000(1 week, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 December 2000)
RoleCompany Director
Correspondence Address3 Edward Street
Hebden Bridge
West Yorkshire
HX7 8DF
Director NameDominic Oliver Beesley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 2004)
RoleSystems Analyst
Correspondence Address51 Caldene Avenue
Hebden Bridge
West Yorkshire
HX7 5AJ
Secretary NameDr Derek Anthony Sturdy
NationalityBritish
StatusResigned
Appointed15 December 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address38 Conant Mews
Hooper Square
London
E1 8RZ
Director NameAnthony Pearson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndover House
Private Road Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Director NameMr David Stuart Lumsden
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Secretary NameAnthony Pearson
NationalityBritish
StatusResigned
Appointed27 August 2002(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndover House
Private Road Rodborough Common
Stroud
Gloucestershire
GL5 5BT
Wales
Director NameGiuffredi Paul James
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address26 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Secretary NameGiuffredi Paul James
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address26 Grove Avenue
Twickenham
Middlesex
TW1 4HY
Director NameMr Michael William Bates Kent
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorside Lane
Holbrook
Derby
Derbyshire
DE56 0TW
Secretary NameMr Michael William Bates Kent
NationalityBritish
StatusResigned
Appointed03 June 2008(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Moorside Lane
Holbrook
Derby
Derbyshire
DE56 0TW
Director NameMs Louise Alison Clare Blackwell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(13 years after company formation)
Appointment Duration8 months (resigned 14 October 2013)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Michael John Cole
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(13 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2014)
RoleGovernance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Philip Norman Allenby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

97k at £0.1Tikit Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved following liquidation (1 page)
15 June 2015Liquidators statement of receipts and payments to 4 June 2015 (8 pages)
15 June 2015Return of final meeting in a members' voluntary winding up (8 pages)
15 June 2015Liquidators statement of receipts and payments to 4 June 2015 (8 pages)
15 June 2015Liquidators' statement of receipts and payments to 4 June 2015 (8 pages)
7 July 2014Registered office address changed from 81 Newgate Street London EC1A 7AJ on 7 July 2014 (2 pages)
7 July 2014Registered office address changed from 81 Newgate Street London EC1A 7AJ on 7 July 2014 (2 pages)
4 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 July 2014Declaration of solvency (3 pages)
19 May 2014Termination of appointment of Philip Allenby as a director (1 page)
28 February 2014Termination of appointment of Michael Cole as a director (1 page)
25 February 2014Appointment of Mr Philip Norman Allenby as a director (2 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 9,700
(5 pages)
12 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for louise blackwell.
(4 pages)
16 October 2013Termination of appointment of Louise Blackwell as a director
  • ANNOTATION A second filed TM01 was registered on 12/12/2013.
(2 pages)
16 October 2013Appointment of Mr Michael John Cole as a director (2 pages)
14 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 May 2013Termination of appointment of David Lumsden as a director (1 page)
30 April 2013Termination of appointment of Michael Kent as a director (1 page)
30 April 2013Appointment of Mrs Christina Bridget Ryan as a director (2 pages)
30 April 2013Appointment of Ms Louise Alison Clare Blackwell as a director (2 pages)
22 February 2013Appointment of Newgate Street Secretaries Limited as a secretary (2 pages)
22 February 2013Termination of appointment of Michael Kent as a secretary (1 page)
21 February 2013Registered office address changed from , 12 Gough Square, London, EC4A 3DW on 21 February 2013 (1 page)
15 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
1 February 2012Termination of appointment of Derek Sturdy as a director (1 page)
27 September 2011Director's details changed for David Stuart Lumsden on 30 June 2011 (2 pages)
27 September 2011Director's details changed for David Stuart Lumsden on 30 June 2011 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Dr Derek Anthony Sturdy on 31 December 2009 (2 pages)
25 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 April 2009Return made up to 28/01/09; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from, africa house, 64-78 kingsway, london, WC2B 6AH (1 page)
31 July 2008Return made up to 28/01/08; full list of members (4 pages)
12 June 2008Director and secretary appointed michael william bates kent (2 pages)
12 June 2008Appointment terminated director and secretary giuffredi paul james (1 page)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 March 2007Return made up to 28/01/07; full list of members (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Secretary resigned;director resigned (1 page)
15 March 2006Return made up to 28/01/06; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 April 2005Return made up to 28/01/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Full accounts made up to 31 December 2003 (14 pages)
11 March 2004Director resigned (1 page)
4 March 2004Return made up to 28/01/04; no change of members (8 pages)
8 January 2004Auditor's resignation (1 page)
19 August 2003Full accounts made up to 31 December 2002 (14 pages)
13 May 2003Return made up to 28/01/03; full list of members (10 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 September 2002Ad 15/04/00--------- £ si [email protected] (4 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: southampton house, 317 high holborn london, WC1V 7NL (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 August 2002S-div 15/04/00 (1 page)
18 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Return made up to 28/01/02; full list of members (8 pages)
31 December 2001Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
16 February 2001Return made up to 28/01/01; full list of members (9 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
28 February 2000£ nc 1000/1000000 08/02/00 (1 page)
28 February 2000Registered office changed on 28/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
28 February 2000Director resigned (1 page)
16 February 2000Company name changed mylecrest LIMITED\certificate issued on 17/02/00 (2 pages)
28 January 2000Incorporation (11 pages)