Company NameGranville Baird Nominees Limited
Company StatusDissolved
Company Number03932796
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameIntercede 1575 Limited

Business Activity

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

Directors

Director NameMr James Andrew Campbell Gairdner
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 16 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusClosed
Appointed06 July 2000(4 months, 1 week after company formation)
Appointment Duration2 years (closed 16 July 2002)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Charles Basil Tilley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 04 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Brodrick Road
London
SW17 7DY
Director NameDavid Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park Gardens
London
W4 3RY
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressMint House
77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (2 pages)
13 December 2001Director resigned (1 page)
18 July 2001New director appointed (7 pages)
19 June 2001Director resigned (1 page)
28 March 2001Return made up to 24/02/01; full list of members (6 pages)
4 August 2000New director appointed (2 pages)
11 July 2000Company name changed intercede 1575 LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: mitre house 160 aldersgate street, london EC1A 4DD (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000Secretary resigned (1 page)
10 July 2000Ad 06/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
10 July 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
10 July 2000Director resigned (1 page)
24 February 2000Incorporation (28 pages)