Company NameGrants Limited
Company StatusDissolved
Company Number05883520
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Secretary NameGeorgia Bartlett
NationalityBritish
StatusClosed
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Cathcart Drive
Orpington
Kent
BR6 8BX
Director NameGeorge Allen
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Kaysland Park, London Road
West Kingsdown
Sevenoaks
Kent
TN15 6EN
Director NameMartin Lee Allen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address686 East Rochester Way
Sidcup
Kent
DA15 8PA

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Martin Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£9,744
Cash£65,249
Current Liabilities£193,589

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Compulsory strike-off action has been suspended (1 page)
6 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
30 November 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
24 November 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(4 pages)
16 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(4 pages)
14 August 2010Director's details changed for George Allen on 1 October 2009 (2 pages)
14 August 2010Director's details changed for George Allen on 1 October 2009 (2 pages)
14 August 2010Director's details changed for George Allen on 1 October 2009 (2 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
8 August 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
8 August 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
8 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
8 August 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 August 2009Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
3 August 2009Accounting reference date shortened from 31/05/2009 to 28/02/2009 (1 page)
19 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 December 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
24 December 2008Accounting reference date extended from 28/02/2008 to 31/05/2008 (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 September 2008Appointment Terminated Director martin allen (1 page)
18 September 2008Appointment terminated director martin allen (1 page)
4 September 2008Return made up to 21/07/08; full list of members (3 pages)
4 September 2008Return made up to 21/07/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
14 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
14 January 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
10 January 2008Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
10 January 2008Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
21 July 2006Incorporation (17 pages)
21 July 2006Incorporation (17 pages)