Company NameGranite Services Limited
Company StatusDissolved
Company Number03983930
CategoryPrivate Limited Company
Incorporation Date2 May 2000(23 years, 12 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew James Munro
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 10 August 2004)
RoleEngineer
Correspondence Address14 Hillsleigh Road
London
W8 7LE
Secretary NamePeter Benjamin Cooke
NationalityAustralian
StatusClosed
Appointed25 June 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2004)
RoleGeneral Mgr
Correspondence Address1/34 North St
Balmain
Nsw 2041
Australia
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2000(2 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 18 May 2001)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address14 Hillsleigh Road
London
W8 7LE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Financials

Year2014
Net Worth£968
Cash£968

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
12 March 2004Application for striking-off (1 page)
2 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
29 January 2003Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
10 August 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
30 May 2002Return made up to 02/05/02; full list of members (6 pages)
21 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
28 June 2001Return made up to 02/05/01; full list of members (6 pages)
25 June 2001Registered office changed on 25/06/01 from: suite 25197 72 new bond street london W1Y 9DD (1 page)
31 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)