GRANTCHESTER PROPERTIES (TORBAY) LIMITED

Register to unlock more data on OkredoRegister

GRANTCHESTER PROPERTIES (TORBAY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03494339

Incorporation date

18/01/1998

Size

Dormant

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1998)
dot icon22/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2010
First Gazette notice for voluntary strike-off
dot icon29/07/2010
Application to strike the company off the register
dot icon20/07/2010
Termination of appointment of Andrew Thomson as a director
dot icon20/07/2010
Termination of appointment of Lawrence Hutchings as a director
dot icon20/07/2010
Termination of appointment of Martin Jepson as a director
dot icon20/07/2010
Termination of appointment of Peter Cole as a director
dot icon20/07/2010
Termination of appointment of Andrew Berger-North as a director
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/10/2009
Termination of appointment of David Atkins as a director
dot icon06/07/2009
Accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon08/12/2008
Director appointed andrew john berger-north
dot icon07/12/2008
Appointment Terminated Director jonathan emery
dot icon07/12/2008
Director appointed lawrence francis hutchings
dot icon04/12/2008
Director appointed martin clive jepson
dot icon06/08/2008
Return made up to 30/06/08; full list of members
dot icon30/03/2008
Auditor's resignation
dot icon26/02/2008
Accounts made up to 2007-12-31
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 30/06/07; full list of members
dot icon18/07/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon11/10/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 30/06/06; full list of members
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 icon27/09/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 30/06/05; full list of members
dot icon20/03/2005
Auditor's resignation
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 icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon15/12/2003
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon16/04/2003
New director appointed
dot icon25/11/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon25/11/2002
New director appointed
dot icon20/11/2002
Auditor's resignation
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New director appointed
dot icon27/10/2002
New secretary appointed
dot icon05/08/2002
Return made up to 30/06/02; full list of members
dot icon24/06/2002
Declaration of satisfaction of mortgage/charge
dot icon16/06/2002
Full accounts made up to 2001-09-30
dot icon15/04/2002
Director resigned
dot icon02/12/2001
New director appointed
dot icon14/08/2001
Return made up to 30/06/01; full list of members
dot icon14/08/2001
Director's particulars changed
dot icon12/07/2001
Director's particulars changed
dot icon23/05/2001
Full accounts made up to 2000-09-30
dot icon02/11/2000
Declaration of satisfaction of mortgage/charge
dot icon05/10/2000
Particulars of mortgage/charge
dot icon10/08/2000
Director's particulars changed
dot icon16/07/2000
Return made up to 30/06/00; full list of members
dot icon30/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon27/04/2000
Declaration of satisfaction of mortgage/charge
dot icon29/03/2000
Full accounts made up to 1999-09-30
dot icon13/02/2000
New director appointed
dot icon24/11/1999
Particulars of mortgage/charge
dot icon27/07/1999
Full accounts made up to 1998-09-30
dot icon26/07/1999
Return made up to 30/06/99; no change of members
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon26/07/1999
Resolutions
dot icon11/07/1999
Director resigned
dot icon21/06/1999
Particulars of mortgage/charge
dot icon08/06/1999
New director appointed
dot icon16/02/1999
Return made up to 19/01/99; full list of members
dot icon08/02/1999
Director's particulars changed
dot icon08/02/1999
Secretary's particulars changed
dot icon10/09/1998
Registered office changed on 11/09/98 from: east india house 109-117 middlesex street london E1
dot icon22/03/1998
Memorandum and Articles of Association
dot icon17/03/1998
New director appointed
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Director resigned
dot icon08/03/1998
Secretary resigned
dot icon08/03/1998
New secretary appointed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
Registered office changed on 09/03/98 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon08/03/1998
Accounting reference date shortened from 31/01/99 to 30/09/98
dot icon08/03/1998
Memorandum and Articles of Association
dot icon08/03/1998
Memorandum and Articles of Association
dot icon04/03/1998
Certificate of change of name
dot icon18/01/1998
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
18/01/1998 - 04/03/1998
601
Wright, Geoffrey Harcroft
Director
22/09/2002 - 29/06/2006
155
Whight, Paul James
Director
10/03/1998 - 30/05/1999
39
Hewson, Andrew Nicholas
Director
04/03/1998 - 22/09/2002
85
Cole, Peter William Beaumont
Director
22/09/2002 - 13/07/2010
251

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 PROPERTIES (TORBAY) LIMITED

GRANTCHESTER PROPERTIES (TORBAY) LIMITED is an(a) Dissolved company incorporated on 18/01/1998 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 PROPERTIES (TORBAY) LIMITED?

toggle

GRANTCHESTER PROPERTIES (TORBAY) LIMITED is currently Dissolved. It was registered on 18/01/1998 and dissolved on 22/11/2010.

Where is GRANTCHESTER PROPERTIES (TORBAY) LIMITED located?

toggle

GRANTCHESTER PROPERTIES (TORBAY) LIMITED is registered at 10 Grosvenor Street, London, W1K 4BJ.

What does GRANTCHESTER PROPERTIES (TORBAY) LIMITED do?

toggle

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

What is the latest filing for GRANTCHESTER PROPERTIES (TORBAY) LIMITED?

toggle

The latest filing was on 22/11/2010: Final Gazette dissolved via voluntary strike-off.