Company NameGrangeplaza Limited
Company StatusDissolved
Company Number04788839
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy David Buckwell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 17 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Mews 57 South Street
Dorking
Surrey
RH4 2JX
Director NameMr Graham Stewart Powell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 17 January 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressQuarry Mews 57 South Street
Dorking
Surrey
RH4 2JX
Secretary NameBarbican Services Limited (Corporation)
StatusClosed
Appointed12 March 2004(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 17 January 2012)
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameNigel James Grice
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Potters Glen
Padbury
Buckinghamshire
MK18 2BX
Secretary NameNigel James Grice
NationalityBritish
StatusResigned
Appointed22 July 2003(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Potters Glen
Padbury
Buckinghamshire
MK18 2BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address69 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
20 July 2010Director's details changed for Timothy David Buckwell on 5 June 2010 (2 pages)
20 July 2010Director's details changed for Timothy David Buckwell on 5 June 2010 (2 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(5 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(5 pages)
20 July 2010Director's details changed for Graham Stewart Powell on 5 June 2010 (2 pages)
20 July 2010Director's details changed for Timothy David Buckwell on 5 June 2010 (2 pages)
20 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
(5 pages)
20 July 2010Director's details changed for Graham Stewart Powell on 5 June 2010 (2 pages)
20 July 2010Director's details changed for Graham Stewart Powell on 5 June 2010 (2 pages)
19 July 2010Secretary's details changed for Barbican Services Limited on 5 June 2010 (2 pages)
19 July 2010Secretary's details changed for Barbican Services Limited on 5 June 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
26 June 2009Return made up to 05/06/09; full list of members (3 pages)
26 June 2009Return made up to 05/06/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
13 October 2008Accounts made up to 30 June 2008 (6 pages)
8 September 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
8 September 2008Accounts made up to 30 June 2007 (6 pages)
29 July 2008Return made up to 05/06/08; full list of members (3 pages)
29 July 2008Return made up to 05/06/08; full list of members (3 pages)
2 August 2007Accounts made up to 30 June 2006 (6 pages)
2 August 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
14 June 2007Return made up to 05/06/07; full list of members (2 pages)
30 June 2006Return made up to 05/06/06; full list of members (5 pages)
30 June 2006Return made up to 05/06/06; full list of members (5 pages)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
14 February 2006Accounts made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 05/06/05; full list of members (5 pages)
5 July 2005Return made up to 05/06/05; full list of members (5 pages)
5 April 2005Accounts made up to 30 June 2004 (6 pages)
5 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
2 August 2004Return made up to 05/06/04; full list of members (5 pages)
2 August 2004Return made up to 05/06/04; full list of members (5 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
27 March 2004Secretary resigned;director resigned (1 page)
27 March 2004Secretary resigned;director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
28 July 2003Registered office changed on 28/07/03 from: 788-790 finchley road london NW11 7TJ (1 page)
5 June 2003Incorporation (16 pages)
5 June 2003Incorporation (16 pages)