Company NameGrimsdyke Developments Limited
Company StatusDissolved
Company Number05530225
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NamesPreston Bennett Developments (2005) Limited and ETON Homes Limited

Business Activity

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

Directors

Director NameMr Peter Ronald Bennett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address116 Cassiobury Drive
Watford
Hertfordshire
WD1 3AJ
Director NameMr Ronald Louis Preston
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodside Close
Stanmore
Middlesex
HA7 3AW
Secretary NameMrs Susan Rachael Fisher
StatusClosed
Appointed31 March 2011(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressShelley Stock Hutter
1st Floor
7-10 Chandos Street
London
W1G 9DQ
Secretary NameDavid John Wood
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShelley Stock Hutter
1st Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

8 at £1Mr Michael Prashker
8.42%
Ordinary
5 at £1Mr Anthony Scrutton
5.26%
Ordinary
5 at £1Mr Richard Henley
5.26%
Ordinary
40 at £1Mr Peter Ronald Bennett
42.11%
Ordinary
26 at £1Mr Ronald Louis Preston
27.37%
Ordinary
11 at £1Mrs Susan Fisher
11.58%
Ordinary

Financials

Year2014
Net Worth-£1,501
Cash£1,377
Current Liabilities£2,878

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 95
(5 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 95
(5 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 95
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 95
(5 pages)
4 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 95
(5 pages)
4 November 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 95
(5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 95
(5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 95
(5 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 95
(5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of David Wood as a secretary (1 page)
8 April 2011Appointment of Mrs Susan Rachael Fisher as a secretary (1 page)
8 April 2011Termination of appointment of David Wood as a secretary (1 page)
8 April 2011Appointment of Mrs Susan Rachael Fisher as a secretary (1 page)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 August 2009Return made up to 08/08/09; full list of members (5 pages)
18 August 2009Return made up to 08/08/09; full list of members (5 pages)
18 February 2009Return made up to 08/08/08; full list of members; amend (6 pages)
18 February 2009Return made up to 08/08/08; full list of members; amend (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 August 2008Return made up to 08/08/08; full list of members (5 pages)
22 August 2008Return made up to 08/08/08; full list of members (5 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 August 2007Return made up to 08/08/07; full list of members (4 pages)
30 August 2007Return made up to 08/08/07; full list of members (4 pages)
26 July 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
26 July 2007Accounting reference date shortened from 31/08/07 to 30/04/07 (1 page)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
26 September 2006Return made up to 08/08/06; full list of members (8 pages)
26 September 2006Return made up to 08/08/06; full list of members (8 pages)
24 July 2006Company name changed eton homes LIMITED\certificate issued on 24/07/06 (2 pages)
24 July 2006Company name changed eton homes LIMITED\certificate issued on 24/07/06 (2 pages)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
5 July 2006Company name changed preston bennett developments (20 05) LIMITED\certificate issued on 05/07/06 (3 pages)
5 July 2006Company name changed preston bennett developments (20 05) LIMITED\certificate issued on 05/07/06 (3 pages)
16 June 2006Ad 08/08/05--------- £ si 100@1=100 £ ic 1/101 (3 pages)
16 June 2006Ad 08/08/05--------- £ si 100@1=100 £ ic 1/101 (3 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (3 pages)
12 September 2005New director appointed (3 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
8 August 2005Incorporation (21 pages)
8 August 2005Incorporation (21 pages)