Company NameGranite Platforms Limited
Company StatusDissolved
Company Number06015868
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Bernard Hogan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Fields, The Street
High Easter
Chelmsford
Essex
CM1 4QS
Secretary NameEssex Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence AddressUnit L, Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Bernard Hogan
55.00%
Ordinary
5 at £1Andrew Bernard Hogan
5.00%
Ordinary
5 at £1Mark Stuart Arther White
5.00%
Ordinary
5 at £1Peter Lawrence Hogan
5.00%
Ordinary
30 at £1Jennifer Louise Hogan
30.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 December 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
18 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
14 January 2016Director's details changed for Bernard Hogan on 6 October 2014 (2 pages)
14 January 2016Director's details changed for Bernard Hogan on 6 October 2014 (2 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
19 February 2014Director's details changed for Bernard Hogan on 21 September 2013 (2 pages)
19 February 2014Director's details changed for Bernard Hogan on 21 September 2013 (2 pages)
16 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
30 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
30 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
31 March 2009Appointment terminated secretary essex secretarial LIMITED (1 page)
31 March 2009Appointment terminated secretary essex secretarial LIMITED (1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 March 2009Return made up to 01/12/08; full list of members (4 pages)
16 March 2009Return made up to 01/12/08; full list of members (4 pages)
25 April 2008Registered office changed on 25/04/2008 from unit l, radford business centre radford way billericay essex CM12 0BZ (1 page)
25 April 2008Registered office changed on 25/04/2008 from unit l, radford business centre radford way billericay essex CM12 0BZ (1 page)
15 April 2008Return made up to 01/12/07; full list of members (4 pages)
15 April 2008Return made up to 01/12/07; full list of members (4 pages)
3 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)