GRANTCHESTER PROPERTY FINANCE LIMITED

Register to unlock more data on OkredoRegister

GRANTCHESTER PROPERTY FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04310036

Incorporation date

24/10/2001

Size

Dormant

Contacts

Registered address

Registered address

10 Grosvenor Street, London, W1K 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2001)
dot icon20/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
Termination of appointment of Nicholas Alan Scott Hardie as a director on 2011-10-14
dot icon11/10/2011
Termination of appointment of Stuart John Haydon as a secretary on 2011-09-22
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary on 2011-09-23
dot icon06/09/2011
First Gazette notice for voluntary strike-off
dot icon23/08/2011
Application to strike the company off the register
dot icon22/08/2011
Resolutions
dot icon12/08/2011
Termination of appointment of Andrew Thomson as a director
dot icon12/08/2011
Termination of appointment of Andrew Berger-North as a director
dot icon12/08/2011
Termination of appointment of Lawrence Hutchings as a director
dot icon12/08/2011
Termination of appointment of Peter Cole as a director
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon21/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon07/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon03/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon27/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon14/10/2009
Termination of appointment of David Atkins as a director
dot icon10/08/2009
Accounts made up to 2008-12-31
dot icon09/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Director appointed martin clive jepson
dot icon08/12/2008
Appointment Terminated Director jonathan emery
dot icon08/12/2008
Director appointed lawrence francis hutchings
dot icon24/10/2008
Return made up to 24/10/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Resolutions
dot icon20/05/2008
Miscellaneous
dot icon16/11/2007
Return made up to 24/10/07; full list of members
dot icon17/08/2007
Accounts made up to 2006-12-31
dot icon19/07/2007
Director resigned
dot icon24/03/2007
New director appointed
dot icon24/03/2007
New director appointed
dot icon15/11/2006
Return made up to 24/10/06; full list of members
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon09/08/2006
Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
dot icon14/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon02/12/2005
Return made up to 24/10/05; full list of members
dot icon22/09/2005
Accounts made up to 2004-12-31
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon22/10/2004
Return made up to 24/10/04; full list of members
dot icon16/12/2003
Director resigned
dot icon11/11/2003
Return made up to 24/10/03; full list of members
dot icon31/08/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
New director appointed
dot icon29/11/2002
Return made up to 24/10/02; full list of members
dot icon26/11/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon21/11/2002
Auditor's resignation
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Secretary resigned
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New secretary appointed
dot icon13/08/2002
Accounting reference date shortened from 31/10/02 to 30/09/02
dot icon16/04/2002
Director resigned
dot icon04/01/2002
Particulars of mortgage/charge
dot icon03/12/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon30/10/2001
Secretary resigned
dot icon30/10/2001
Director resigned
dot icon30/10/2001
Registered office changed on 30/10/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon30/10/2001
New secretary appointed
dot icon24/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMMERSON COMPANY SECRETARIAL LIMITED
Corporate Secretary
23/09/2011 - Present
163
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/2001 - 24/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/10/2001 - 24/10/2001
43699
Wright, Geoffrey Harcroft
Director
23/09/2002 - 30/06/2006
155
Hewson, Andrew Nicholas
Director
24/10/2001 - 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 PROPERTY FINANCE LIMITED

GRANTCHESTER PROPERTY FINANCE LIMITED is an(a) Dissolved company incorporated on 24/10/2001 with the registered office located at 10 Grosvenor Street, London, W1K 4BJ. There is currently 1 active director 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 PROPERTY FINANCE LIMITED?

toggle

GRANTCHESTER PROPERTY FINANCE LIMITED is currently Dissolved. It was registered on 24/10/2001 and dissolved on 20/12/2011.

Where is GRANTCHESTER PROPERTY FINANCE LIMITED located?

toggle

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

What does GRANTCHESTER PROPERTY FINANCE LIMITED do?

toggle

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

What is the latest filing for GRANTCHESTER PROPERTY FINANCE LIMITED?

toggle

The latest filing was on 20/12/2011: Final Gazette dissolved via voluntary strike-off.