Company NameGrangewood Estates (Essex) Limited
Company StatusDissolved
Company Number00311946
CategoryPrivate Limited Company
Incorporation Date23 March 1936(87 years, 6 months ago)
Dissolution Date20 January 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHon Robin Ernest Edwards
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(56 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 20 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMrs Charlotte Sanigar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(56 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 20 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ
Secretary NameMrs Charlotte Sanigar
NationalityBritish
StatusClosed
Appointed30 April 1992(56 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 20 January 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bywater Road
South Woodham Ferrers
Chelmsford
Essex
CM3 7AJ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.5k at £1Bullbridge Estate Company LTD
75.00%
Ordinary
500 at £1Carol Edwards & Charlotte Sanigar & Robin Edwards
25.00%
Ordinary

Financials

Year2014
Net Worth£111,175
Current Liabilities£36,591

Accounts

Latest Accounts31 March 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014Application to strike the company off the register (3 pages)
3 June 2014Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Director's details changed for The Hon Robin Ernest Edwards on 15 May 2011 (2 pages)
6 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts made up to 31 March 2011 (11 pages)
12 October 2011Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages)
12 October 2011Director's details changed for The Hon Robin Ernest Edwards on 1 June 2011 (2 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
6 August 2010Accounts made up to 31 March 2010 (8 pages)
5 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 June 2009Return made up to 19/05/09; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 19/05/08; full list of members (7 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 19/05/07; no change of members (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006Return made up to 19/05/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Return made up to 19/05/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 August 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
3 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
20 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
5 June 2001Return made up to 19/05/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (4 pages)
28 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Full accounts made up to 31 March 1999 (5 pages)
30 July 1999Return made up to 19/05/99; no change of members (4 pages)
12 February 1999Registered office changed on 12/02/99 from: taylor vinney and marlow high street ingatestone essex CM4 9DW (1 page)
10 December 1998 (5 pages)
15 October 1998Registered office changed on 15/10/98 from: peacocks margaretting ingatestone essex. CM4 9HY (1 page)
19 June 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1997Full accounts made up to 31 March 1997 (4 pages)
26 August 1997Secretary's particulars changed;director's particulars changed (1 page)
28 May 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 December 1996Full accounts made up to 31 March 1996 (4 pages)
2 July 1996Secretary's particulars changed;director's particulars changed (1 page)
29 May 1996Return made up to 20/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1996 (5 pages)
11 May 1995Return made up to 28/04/95; no change of members (6 pages)
23 March 1936Incorporation (17 pages)