GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02820915

Incorporation date

23/05/1993

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1993)
dot icon26/01/2022
Final Gazette dissolved following liquidation
dot icon26/10/2021
Return of final meeting in a members' voluntary winding up
dot icon08/04/2021
Appointment of Mr. Adam Miles Kramer as a secretary on 2021-03-11
dot icon08/04/2021
Termination of appointment of Gina Mary Wilson as a secretary on 2021-03-11
dot icon30/11/2020
Registered office address changed from Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL to 1 More London Place London SE1 2AF on 2020-11-30
dot icon19/11/2020
Resolutions
dot icon18/11/2020
Appointment of a voluntary liquidator
dot icon18/11/2020
Declaration of solvency
dot icon10/11/2020
Register(s) moved to registered inspection location Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
dot icon10/11/2020
Register inspection address has been changed from Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL England to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon06/10/2020
Statement by Directors
dot icon06/10/2020
Statement of capital on 2020-10-06
dot icon06/10/2020
Solvency Statement dated 17/09/20
dot icon06/10/2020
Resolutions
dot icon13/01/2020
Termination of appointment of Martin Nelhams as a director on 2020-01-02
dot icon08/01/2020
Appointment of Gina Mary Wilson as a secretary on 2020-01-02
dot icon08/01/2020
Termination of appointment of Martin Nelhams as a secretary on 2020-01-02
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/08/2019
Appointment of Mr. Martin Nelhams as a director on 2019-08-08
dot icon08/08/2019
Termination of appointment of Stephen Peet as a director on 2019-08-08
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon03/04/2018
Notification of Kellogg Brown & Root Dh Limited as a person with significant control on 2016-04-07
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon16/08/2017
Compulsory strike-off action has been discontinued
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon10/08/2017
Confirmation statement made on 2017-05-24 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon20/04/2016
Appointment of Mr Martin Nelhams as a secretary on 2016-04-05
dot icon19/04/2016
Termination of appointment of Farzanna Zeb Khan as a secretary on 2016-04-05
dot icon10/02/2016
Appointment of Mr Stephen Peet as a director on 2016-02-01
dot icon04/02/2016
Termination of appointment of Richard Bartholomew D'souza as a director on 2016-01-01
dot icon10/12/2015
Register inspection address has been changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/07/2015
Appointment of Ms Farzanna Zeb Khan as a secretary on 2015-07-16
dot icon16/07/2015
Termination of appointment of Susan Meirion Owen as a secretary on 2015-07-16
dot icon16/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/12/2014
Register(s) moved to registered inspection location Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
dot icon05/12/2014
Register inspection address has been changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/06/2014
Annual return made up to 2014-05-24
dot icon02/10/2013
Appointment of David Leslie Barton as a director
dot icon02/10/2013
Termination of appointment of Julia Newberry as a director
dot icon25/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon25/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon25/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon25/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon11/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon21/02/2013
Appointment of Richard Bartholomew D'souza as a director
dot icon21/02/2013
Termination of appointment of Dennis Calton as a director
dot icon20/11/2012
Termination of appointment of Paul Ferguson as a secretary
dot icon20/11/2012
Appointment of Susan Meirion Owen as a secretary
dot icon05/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Termination of appointment of Roy Oelking as a director
dot icon21/06/2011
Appointment of Dennis Lee Calton as a director
dot icon21/06/2011
Appointment of Julia Lee Newberry as a director
dot icon06/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon08/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 24/05/09; full list of members
dot icon08/05/2009
Director appointed roy oelking
dot icon08/05/2009
Appointment terminated director clive vaughan
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 24/05/08; full list of members
dot icon02/01/2008
Director resigned
dot icon18/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon03/07/2007
Return made up to 24/05/07; full list of members
dot icon14/06/2007
Full accounts made up to 2006-12-31
dot icon07/06/2006
Return made up to 24/05/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon16/06/2005
Return made up to 24/05/05; full list of members
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Director resigned
dot icon15/12/2004
Secretary resigned;director resigned
dot icon26/07/2004
Director's particulars changed
dot icon26/07/2004
Secretary's particulars changed;director's particulars changed
dot icon23/07/2004
Director's particulars changed
dot icon23/07/2004
Director's particulars changed
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 24/05/04; full list of members
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon24/11/2003
Director's particulars changed
dot icon28/09/2003
Director resigned
dot icon28/09/2003
New director appointed
dot icon12/07/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 24/05/03; full list of members
dot icon14/02/2003
Director resigned
dot icon11/12/2002
New secretary appointed;new director appointed
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon26/09/2002
Director resigned
dot icon16/08/2002
Auditor's resignation
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
New director appointed
dot icon12/06/2002
Return made up to 24/05/02; full list of members
dot icon14/01/2002
Director resigned
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon27/09/2001
Director resigned
dot icon20/09/2001
Director resigned
dot icon07/06/2001
Return made up to 24/05/01; no change of members
dot icon10/12/2000
Director's particulars changed
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon04/09/2000
Director resigned
dot icon01/09/2000
New secretary appointed
dot icon01/09/2000
Secretary resigned
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon07/06/2000
Return made up to 24/05/00; no change of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon29/10/1999
Director resigned
dot icon24/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon26/07/1999
Auditor's resignation
dot icon15/07/1999
New secretary appointed
dot icon15/07/1999
New director appointed
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New director appointed
dot icon25/06/1999
New director appointed
dot icon09/06/1999
Return made up to 24/05/99; full list of members
dot icon05/05/1999
Registered office changed on 05/05/99 from: hill park south springfield drive leatherhead surrey KT22 7NL
dot icon22/04/1999
Registered office changed on 22/04/99 from: chester house 76/86,chertsey road woking surrey GU21 5BJ
dot icon30/03/1999
New secretary appointed
dot icon30/03/1999
Secretary resigned
dot icon29/01/1999
Director resigned
dot icon26/10/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon24/09/1998
Director's particulars changed
dot icon17/07/1998
Full accounts made up to 1997-10-31
dot icon01/07/1998
Director resigned
dot icon22/06/1998
Return made up to 24/05/98; no change of members
dot icon23/10/1997
Full accounts made up to 1996-10-31
dot icon25/09/1997
Auditor's resignation
dot icon19/09/1997
Nc inc already adjusted 20/05/94
dot icon28/08/1997
Delivery ext'd 3 mth 31/10/96
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon28/08/1997
Resolutions
dot icon12/08/1997
Return made up to 24/05/97; no change of members; amend
dot icon19/06/1997
Return made up to 24/05/97; no change of members
dot icon30/04/1997
Accounting reference date shortened from 30/04/97 to 31/10/96
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon19/11/1996
Secretary's particulars changed
dot icon13/09/1996
Resolutions
dot icon13/09/1996
Resolutions
dot icon13/09/1996
Resolutions
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Director resigned
dot icon27/06/1996
Full group accounts made up to 1995-06-30
dot icon19/06/1996
Return made up to 24/05/96; full list of members
dot icon30/05/1996
New director appointed
dot icon30/05/1996
New director appointed
dot icon21/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New secretary appointed
dot icon13/05/1996
Secretary resigned
dot icon13/05/1996
Director resigned
dot icon09/05/1996
Declaration of assistance for shares acquisition
dot icon09/05/1996
Declaration of assistance for shares acquisition
dot icon09/05/1996
Declaration of assistance for shares acquisition
dot icon09/05/1996
Declaration of assistance for shares acquisition
dot icon09/05/1996
Resolutions
dot icon09/05/1996
Resolutions
dot icon08/05/1996
Accounting reference date shortened from 30/06 to 30/04
dot icon05/03/1996
Delivery ext'd 3 mth 30/06/95
dot icon27/06/1995
Full group accounts made up to 1994-06-30
dot icon23/05/1995
Return made up to 24/05/95; full list of members
dot icon08/03/1995
Delivery ext'd 3 mth 30/06/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Return made up to 24/05/94; full list of members
dot icon01/06/1994
Secretary resigned;new secretary appointed
dot icon01/06/1994
New director appointed
dot icon01/06/1994
Director resigned;new director appointed
dot icon01/06/1994
Registered office changed on 01/06/94 from: hale court lincoln's inn london WC2A 3UL
dot icon24/02/1994
Accounting reference date notified as 30/06
dot icon08/07/1993
Certificate of change of name
dot icon24/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, John
Director
01/05/1996 - 06/02/2003
14
Henniker Smith, Ian Maurice
Director
01/12/2002 - 29/11/2004
19
Ellis, Andrew Neil
Director
01/12/2002 - 01/03/2004
29
Paton, Nigel John
Director
09/06/1999 - 31/08/2003
9
Flinders, Harold Derek
Secretary
16/08/2000 - 01/12/2002
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED

GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 23/05/1993 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED?

toggle

GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED is currently Dissolved. It was registered on 23/05/1993 and dissolved on 25/01/2022.

Where is GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED located?

toggle

GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED do?

toggle

GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/01/2022: Final Gazette dissolved following liquidation.