Company NameThe Grant Exchange Limited
Company StatusDissolved
Company Number03070671
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date7 November 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJonathan James Rendell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(same day as company formation)
RoleConsultant
Correspondence Address3 Burganey Court
Wrexham Road, Pulford
Chester
CH4 9ES
Wales
Director NameMr Robin James Rendell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1995(same day as company formation)
RoleConsultant
Correspondence Address9 Tushingham Close
Chester
Cheshire
CH3 5RD
Wales
Secretary NameElizabeth Rose Rendell
NationalityBritish
StatusClosed
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Tushingham Close
Chester
Cheshire
CH3 5RD
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed21 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered Address3 Burganey Court
Wrexham Road Pulford
Chester
Cheshire
CH4 9ES
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Built Up AreaRossett

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
26 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 9 tushingham close chester cheshire CH3 5RD (1 page)
26 August 2005Return made up to 21/06/05; full list of members (8 pages)
19 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 July 2004Return made up to 21/06/04; full list of members (8 pages)
22 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 January 2004Registered office changed on 16/01/04 from: suite 1A the steam mill steam mill street chester cheshire CH3 5AN (1 page)
22 July 2003Return made up to 21/06/03; full list of members (8 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2001Registered office changed on 30/01/01 from: 9 tushingham close chester CH3 5RD (1 page)
18 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
25 July 2000Return made up to 21/06/00; full list of members (7 pages)
15 March 2000Ad 03/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
22 July 1999Return made up to 21/06/99; full list of members (6 pages)
19 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
20 July 1998Return made up to 21/06/98; no change of members (4 pages)
30 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
15 July 1997Return made up to 21/06/97; no change of members (4 pages)
4 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Incorporation (24 pages)