Company NameGrandscheme Limited
Company StatusDissolved
Company Number03447611
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 5 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGerard Peter Hanratty
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed28 November 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressFlat 8
4 Stanhope Road
London
N5 5LS
Secretary NameKevin James Michael Mortimer
NationalityBritish
StatusClosed
Appointed01 December 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address72 Rosamond Road
Bedford
Bedfordshire
MK40 3UQ
Secretary NameAlan Matthew Avetoom
NationalityBritish
StatusResigned
Appointed28 November 1997(1 month, 2 weeks after company formation)
Appointment Duration3 days (resigned 01 December 1997)
RoleCompany Director
Correspondence Address11 Cotswold Close
Kingston Hill
Surrey
KT2 7JN
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address122 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£12
Current Liabilities£617

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
12 December 2000Return made up to 10/10/00; full list of members
  • 363(287) ‐ Registered office changed on 12/12/00
(6 pages)
29 August 2000Full accounts made up to 31 October 1999 (9 pages)
23 January 2000Registered office changed on 23/01/00 from: 92A howbury street bedford bedfordshire MK40 3QS (1 page)
23 January 2000Full accounts made up to 31 October 1998 (9 pages)
10 November 1998Return made up to 10/10/98; full list of members (6 pages)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
9 December 1997Registered office changed on 09/12/97 from: 83 leonard street london EC2A 4QS (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned (1 page)
10 October 1997Incorporation (10 pages)