Company NameThe Ground Rent Company Limited
Company StatusDissolved
Company Number05069441
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameBear Five Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Judith Anne Dyson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years after company formation)
Appointment Duration8 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Secretary NameMalcolm J Harris Limited (Corporation)
StatusClosed
Appointed31 March 2008(4 years after company formation)
Appointment Duration8 years (closed 05 April 2016)
Correspondence AddressSecond Floor Suite 67a London Road
Alderley Edge
Cheshire
SK9 7DY
Director NameMr Robert William Dyson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Secretary NameMrs Judith Anne Dyson
NationalityBritish
StatusResigned
Appointed28 May 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Briar Walk
Putney
London
SW15 6UD
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address67 London Road
Alderley Edge
Cheshire
SK9 7DY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

1 at £1Barncabin LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
20 March 2009Return made up to 10/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Secretary appointed malcolm j harris LIMITED (1 page)
29 April 2008Secretary appointed malcolm j harris LIMITED (1 page)
28 April 2008Director appointed mrs judith dyson (1 page)
28 April 2008Appointment terminated secretary judith dyson (1 page)
28 April 2008Appointment terminated secretary judith dyson (1 page)
28 April 2008Appointment terminated director robert dyson (1 page)
28 April 2008Director appointed mrs judith dyson (1 page)
28 April 2008Appointment terminated director robert dyson (1 page)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 10/03/07; full list of members (2 pages)
13 April 2007Return made up to 10/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 10/03/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 10/03/05; full list of members (2 pages)
31 March 2005Return made up to 10/03/05; full list of members (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: 14 bold street warrington WA1 1DL (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: 14 bold street warrington WA1 1DL (1 page)
17 June 2004Company name changed bear five LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed bear five LIMITED\certificate issued on 17/06/04 (2 pages)
10 March 2004Incorporation (17 pages)
10 March 2004Incorporation (17 pages)