Company NameGrantchester Properties (Havant) Limited
Company StatusDissolved
Company Number03985797
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameElladrift Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 November 2001)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusClosed
Appointed09 June 2000(1 month after company formation)
Appointment Duration1 year, 5 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address3 Finsbury Square
London
EC2A 1AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Director's particulars changed (1 page)
6 June 2001Application for striking-off (1 page)
31 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 04/05/01; full list of members (6 pages)
31 May 2001Director resigned (1 page)
31 May 2001Secretary resigned (1 page)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
7 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
11 August 2000Director's particulars changed (1 page)
19 June 2000New director appointed (5 pages)
19 June 2000New director appointed (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (6 pages)
19 June 2000New director appointed (6 pages)
15 June 2000Company name changed elladrift LIMITED\certificate issued on 16/06/00 (2 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
14 June 2000Registered office changed on 14/06/00 from: 200 aldersgate street london EC1A 4HD (1 page)