Company NameGranite Mortgages 01-1 Plc
Company StatusDissolved
Company Number04129652
CategoryPublic Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date8 November 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl John Flinn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 08 November 2008)
RoleDeputy Treasury Director
Correspondence Address42 Lanesborough Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BZ
Director NameDavid Johnson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(7 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 08 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Moorside South
Newcastle Upon Tyne
Tyne And Wear
NE4 9BB
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed18 December 2000(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameKeith McCallum Currie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleGroup Treasurer
Correspondence Address22 Brandling Park
Newcastle Upon Tyne
Tyne & Wear
NE2 4RR
Director NameLDC Securitisation Director No.1 Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No.2 Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (38 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (43 pages)
16 May 2008Declaration of solvency (3 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2008Appointment terminated director ldc securitisation director no.1 LIMITED (1 page)
13 May 2008Appointment terminated director ldc securitisation director no.2 LIMITED (1 page)
12 May 2008Director appointed david johnson (3 pages)
7 February 2008Director resigned (1 page)
9 January 2008Return made up to 18/12/07; full list of members (3 pages)
10 July 2007Full accounts made up to 31 December 2006 (26 pages)
12 January 2007Return made up to 18/12/06; full list of members (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (27 pages)
16 January 2006Return made up to 18/12/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (19 pages)
10 January 2005Return made up to 18/12/04; full list of members (8 pages)
3 August 2004Full accounts made up to 31 December 2003 (20 pages)
6 January 2004Return made up to 18/12/03; full list of members (8 pages)
5 August 2003Full accounts made up to 31 December 2002 (18 pages)
4 March 2003Auditor's resignation (2 pages)
31 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2002New director appointed (2 pages)
14 July 2002Full accounts made up to 31 December 2001 (17 pages)
4 January 2002Return made up to 18/12/01; full list of members (7 pages)
12 October 2001Particulars of mortgage/charge (38 pages)
9 April 2001Particulars of mortgage/charge (43 pages)
4 April 2001Listing of particulars (351 pages)
28 March 2001Listing of particulars (349 pages)
19 December 2000Application to commence business (2 pages)
19 December 2000Certificate of authorisation to commence business and borrow (1 page)
18 December 2000Incorporation (23 pages)