GRANITE ESTATES (RAYLEIGH) LIMITED

Register to unlock more data on OkredoRegister

GRANITE ESTATES (RAYLEIGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02653382

Incorporation date

10/10/1991

Size

Full

Contacts

Registered address

Registered address

131 Edgware Road, London, W2 2APCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1991)
dot icon15/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon30/11/2008
Full accounts made up to 2007-10-31
dot icon22/10/2008
Return made up to 09/10/08; full list of members
dot icon18/12/2007
Return made up to 09/10/07; full list of members
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon19/07/2007
Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG
dot icon11/06/2007
Secretary resigned
dot icon15/11/2006
Return made up to 09/10/06; full list of members
dot icon04/09/2006
Full accounts made up to 2005-10-31
dot icon09/11/2005
Return made up to 09/10/05; full list of members
dot icon09/11/2005
Director's particulars changed
dot icon09/11/2005
Director's particulars changed
dot icon06/09/2005
Full accounts made up to 2004-10-31
dot icon05/12/2004
Return made up to 09/10/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon27/10/2003
Return made up to 09/10/03; full list of members
dot icon04/09/2003
Full accounts made up to 2002-10-31
dot icon22/12/2002
Director's particulars changed
dot icon29/10/2002
Return made up to 09/10/02; full list of members
dot icon28/06/2002
Full accounts made up to 2001-10-31
dot icon28/03/2002
New secretary appointed
dot icon30/10/2001
Return made up to 09/10/01; full list of members
dot icon03/09/2001
Full accounts made up to 2000-10-31
dot icon07/12/2000
Return made up to 09/10/00; full list of members
dot icon07/12/2000
Registered office changed on 08/12/00
dot icon02/10/2000
Secretary resigned
dot icon02/10/2000
Director resigned
dot icon03/09/2000
Full accounts made up to 1999-10-31
dot icon23/05/2000
Secretary's particulars changed
dot icon14/10/1999
Return made up to 09/10/99; full list of members
dot icon14/10/1999
Director's particulars changed
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon10/11/1998
Return made up to 09/10/98; full list of members
dot icon08/09/1998
Particulars of mortgage/charge
dot icon07/09/1998
Particulars of mortgage/charge
dot icon31/08/1998
Full accounts made up to 1997-10-31
dot icon10/12/1997
Director resigned
dot icon21/10/1997
Return made up to 09/10/97; full list of members
dot icon31/08/1997
Full accounts made up to 1996-10-31
dot icon28/10/1996
Return made up to 09/10/96; full list of members
dot icon28/10/1996
Director's particulars changed
dot icon20/10/1996
Particulars of mortgage/charge
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon02/04/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon07/02/1996
Particulars of mortgage/charge
dot icon01/02/1996
Particulars of mortgage/charge
dot icon01/11/1995
Return made up to 09/10/95; full list of members
dot icon17/07/1995
Declaration of mortgage charge released/ceased
dot icon17/07/1995
Declaration of mortgage charge released/ceased
dot icon17/07/1995
Declaration of mortgage charge released/ceased
dot icon15/05/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
New secretary appointed
dot icon29/11/1994
Return made up to 11/10/94; full list of members
dot icon04/11/1994
Particulars of mortgage/charge
dot icon03/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Particulars of mortgage/charge
dot icon11/10/1994
New director appointed
dot icon13/07/1994
Accounts for a small company made up to 1993-10-31
dot icon15/12/1993
Return made up to 11/10/93; full list of members
dot icon08/08/1993
Full accounts made up to 1992-10-31
dot icon22/06/1993
Registered office changed on 23/06/93 from: 124/130, seymour place, london. W1H 6AA
dot icon15/06/1993
Registered office changed on 16/06/93 from: hogarth house 31 sheet street windsor berks , SL4 1BY
dot icon08/04/1993
Particulars of mortgage/charge
dot icon08/04/1993
Particulars of mortgage/charge
dot icon06/12/1992
Return made up to 11/10/92; full list of members
dot icon14/02/1992
Resolutions
dot icon05/02/1992
Certificate of change of name
dot icon24/01/1992
Particulars of mortgage/charge
dot icon23/01/1992
New director appointed
dot icon23/01/1992
New director appointed
dot icon16/01/1992
Ad 04/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/1992
Accounting reference date notified as 31/10
dot icon15/12/1991
Particulars of mortgage/charge
dot icon15/12/1991
Particulars of mortgage/charge
dot icon03/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1991
Registered office changed on 01/11/91 from: classic house 174-180 old street london EC1V 9BP
dot icon10/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stebbins, James Edward
Director
04/12/1991 - 26/09/2000
7
Hannam, Derek John
Director
12/09/1994 - 17/10/1997
10
Lipman, Ian David
Director
18/10/1991 - Present
37
Owen, Kenneth Charles
Director
04/12/1991 - Present
35
Pabari, Vikesh
Secretary
12/09/1994 - Present
26

Persons with Significant Control

0

No PSC data available.

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 GRANITE ESTATES (RAYLEIGH) LIMITED

GRANITE ESTATES (RAYLEIGH) LIMITED is an(a) Dissolved company incorporated on 10/10/1991 with the registered office located at 131 Edgware Road, London, W2 2AP. There are currently 3 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 GRANITE ESTATES (RAYLEIGH) LIMITED?

toggle

GRANITE ESTATES (RAYLEIGH) LIMITED is currently Dissolved. It was registered on 10/10/1991 and dissolved on 15/03/2010.

Where is GRANITE ESTATES (RAYLEIGH) LIMITED located?

toggle

GRANITE ESTATES (RAYLEIGH) LIMITED is registered at 131 Edgware Road, London, W2 2AP.

What does GRANITE ESTATES (RAYLEIGH) LIMITED do?

toggle

GRANITE ESTATES (RAYLEIGH) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GRANITE ESTATES (RAYLEIGH) LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via compulsory strike-off.