GRANTCHESTER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GRANTCHESTER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02595784

Incorporation date

25/03/1991

Size

Dormant

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon22/02/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2009
First Gazette notice for voluntary strike-off
dot icon02/11/2009
Resolutions
dot icon02/11/2009
Application to strike the company off the register
dot icon30/10/2009
Termination of appointment of Andrew Berger-North as a director
dot icon19/10/2009
Termination of appointment of Andrew Thomson as a director
dot icon19/10/2009
Termination of appointment of Peter Cole as a director
dot icon19/10/2009
Termination of appointment of Lawrence Hutchings as a director
dot icon19/10/2009
Termination of appointment of Martin Jepson as a director
dot icon18/10/2009
Statement of capital following an allotment of shares on 2009-09-21
dot icon18/10/2009
Miscellaneous
dot icon18/10/2009
Resolutions
dot icon13/10/2009
Termination of appointment of David Atkins as a director
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Gbp nc 200000/254507 21/09/09
dot icon09/08/2009
Accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/12/2008
Director appointed andrew john berger-north
dot icon07/12/2008
Director appointed martin clive jepson
dot icon07/12/2008
Appointment Terminated Director jonathan emery
dot icon07/12/2008
Director appointed lawrence francis hutchings
dot icon29/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2008
Accounts made up to 2007-12-31
dot icon27/01/2008
Return made up to 31/12/07; full list of members
dot icon16/08/2007
Accounts made up to 2006-12-31
dot icon18/07/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon04/02/2007
Return made up to 31/12/06; full list of members
dot icon28/08/2006
Accounts made up to 2005-12-31
dot icon08/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon13/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon21/09/2005
Accounts made up to 2004-12-31
dot icon20/03/2005
Auditor's resignation
dot icon06/02/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/04/2003
New director appointed
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon25/11/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon20/11/2002
Auditor's resignation
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New secretary appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon16/06/2002
Full accounts made up to 2001-09-30
dot icon15/04/2002
Director resigned
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon02/12/2001
New director appointed
dot icon26/11/2001
Director resigned
dot icon12/07/2001
Director's particulars changed
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon27/01/2001
Return made up to 31/12/00; full list of members
dot icon10/08/2000
Director's particulars changed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon01/05/2000
Full accounts made up to 1999-09-30
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon21/03/2000
Return made up to 26/03/00; full list of members
dot icon13/02/2000
New director appointed
dot icon13/10/1999
Certificate of change of name
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon26/07/1999
Resolutions
dot icon11/07/1999
Director resigned
dot icon04/05/1999
Return made up to 26/03/99; full list of members
dot icon08/02/1999
Director's particulars changed
dot icon08/02/1999
Secretary's particulars changed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon14/10/1998
Registered office changed on 15/10/98 from: east india house 109 - 117 middlesex street london E1 7JF
dot icon13/09/1998
New director appointed
dot icon13/09/1998
New director appointed
dot icon13/09/1998
New director appointed
dot icon01/09/1998
Certificate of change of name
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Ad 23/07/98--------- £ si 159900@1=159900 £ ic 100/160000
dot icon19/08/1998
£ nc 1000/200000 23/07/98
dot icon07/05/1998
Particulars of mortgage/charge
dot icon08/04/1998
Accounts made up to 1997-09-30
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon25/03/1998
Return made up to 26/03/98; full list of members
dot icon18/03/1997
Return made up to 26/03/97; no change of members
dot icon27/02/1997
Resolutions
dot icon27/02/1997
Accounts made up to 1996-09-23
dot icon04/12/1996
New secretary appointed
dot icon04/12/1996
Secretary resigned
dot icon15/09/1996
Registered office changed on 16/09/96 from: 3 holgate court western road romford essex RM1 3JS
dot icon26/08/1996
Accounts made up to 1995-09-30
dot icon26/08/1996
Resolutions
dot icon31/03/1996
Return made up to 26/03/96; no change of members
dot icon23/03/1995
Return made up to 26/03/95; full list of members
dot icon23/03/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Resolutions
dot icon04/10/1994
Accounts made up to 1994-09-30
dot icon20/03/1994
Return made up to 26/03/94; full list of members
dot icon17/01/1994
Resolutions
dot icon17/01/1994
Accounts made up to 1993-09-30
dot icon12/09/1993
New director appointed
dot icon09/09/1993
Certificate of change of name
dot icon27/04/1993
Accounting reference date extended from 30/04 to 30/09
dot icon14/03/1993
Return made up to 26/03/93; full list of members
dot icon16/12/1992
Director resigned
dot icon19/11/1992
Full accounts made up to 1992-04-30
dot icon07/05/1992
Return made up to 26/03/92; full list of members
dot icon07/05/1992
Director's particulars changed
dot icon03/07/1991
Ad 19/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon03/07/1991
Accounting reference date notified as 30/04
dot icon28/06/1991
New director appointed
dot icon08/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/05/1991
Director resigned;new director appointed
dot icon08/05/1991
Registered office changed on 09/05/91 from: 120 east road london N1 6AA
dot icon29/04/1991
Certificate of change of name
dot icon25/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Geoffrey Harcroft
Director
23/09/2002 - 30/06/2006
155
Whight, Paul James
Director
19/04/1991 - 31/05/1999
39
Harris, Christopher Ian Knowles
Director
26/08/1998 - 17/03/2000
13
Sterland, David John
Director
19/06/1991 - 10/11/1992
6
Hewson, Andrew Nicholas
Director
19/04/1991 - 23/09/2002
85

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 GRANTCHESTER INTERNATIONAL LIMITED

GRANTCHESTER INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 25/03/1991 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. 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 GRANTCHESTER INTERNATIONAL LIMITED?

toggle

GRANTCHESTER INTERNATIONAL LIMITED is currently Dissolved. It was registered on 25/03/1991 and dissolved on 22/02/2010.

Where is GRANTCHESTER INTERNATIONAL LIMITED located?

toggle

GRANTCHESTER INTERNATIONAL LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does GRANTCHESTER INTERNATIONAL LIMITED do?

toggle

GRANTCHESTER INTERNATIONAL LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for GRANTCHESTER INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/02/2010: Final Gazette dissolved via voluntary strike-off.