Company NameGranter Developments Limited
Company StatusDissolved
Company Number01044970
CategoryPrivate Limited Company
Incorporation Date6 March 1972(52 years, 2 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert William Stanley Arnold
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBennell Farm West Street
Comberton
Cambridge
Cambridgeshire
CB3 7DS
Director NameMrs Susan Elizabeth Arnold
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressBennell Farm West Street
Comberton
Cambridge
Cambridgeshire
CB3 7DS
Director NameMrs Margaret June Badcock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address30 High Street
Rampton
Cambridge
Cambridgeshire
CB4 4QE
Director NameMrs Patricia Ann Bartram
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address6 Highfield Gate
Fulbourn
Cambridge
Cambridgeshire
CB1 5HA
Director NameMr Frederick Walter Frank Gimbert
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 1999)
RoleBuilder
Correspondence AddressManacor 11 Church Street
Fen Ditton
Cambridge
Cambridgeshire
CB5 8SU
Director NameMrs Jean Gimbert
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 1999)
RoleSecretary
Correspondence AddressManacor 11 Church Street
Fen Ditton
Cambridge
Cambridgeshire
CB5 8SU
Director NameMrs Joyce Keates
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address54 Whittlesford Road
Little Shelford
Cambridge
Cambridgeshire
CB2 5EW
Secretary NameMrs Jean Gimbert
NationalityBritish
StatusClosed
Appointed21 January 1992(19 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence AddressManacor 11 Church Street
Fen Ditton
Cambridge
Cambridgeshire
CB5 8SU

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
27 April 1999Application for striking-off (2 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 March 1998Return made up to 21/01/98; full list of members (8 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 March 1997Return made up to 21/01/97; no change of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 February 1996Return made up to 21/01/96; full list of members (8 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)