About

Registered Number: 04981271
Date of Incorporation: 01/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Unit 1 Riverside Mill, Wylds Road, Bridgwater, TA6 4BH,

 

Grand Designs (Gb) Ltd was founded on 01 December 2003 and are based in Bridgwater, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The current directors of this business are listed as Grewal, Ravinder Singh, Mather, Laura, Moig, Hilary Jane, Moig, Verity Louise, Shaw, Sarah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREWAL, Ravinder Singh 16 February 2004 21 December 2006 1
MATHER, Laura 21 December 2006 31 March 2011 1
MOIG, Hilary Jane 01 December 2003 16 February 2004 1
MOIG, Verity Louise 01 January 2016 08 November 2016 1
SHAW, Sarah 31 March 2011 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 04 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 14 December 2016
TM02 - Termination of appointment of secretary 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AD01 - Change of registered office address 17 November 2016
AP03 - Appointment of secretary 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 14 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 09 June 2011
AP03 - Appointment of secretary 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 12 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 28 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 30 August 2006
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 28 May 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.