About

Registered Number: 01994131
Date of Incorporation: 03/03/1986 (38 years ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 2 months ago)
Registered Address: Unit 2 Mid Sussex Business Park Folders Lane East, Ditchling, Hassocks, BN6 8SE,

 

Grandchain Ltd was registered on 03 March 1986 and has its registered office in Hassocks, it's status in the Companies House registry is set to "Dissolved". Adams, Andrew Christopher, Adams, Anita Renee, Adams, William Andrew, Luscombe, Graham Kenneth, Povey, Raymond John, Webb, Christopher Thomas are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Andrew Christopher 07 April 2008 02 June 2017 1
ADAMS, Anita Renee N/A 01 October 2001 1
ADAMS, William Andrew N/A 02 June 2017 1
LUSCOMBE, Graham Kenneth 01 October 2001 28 February 2015 1
POVEY, Raymond John 01 October 2001 31 December 2013 1
WEBB, Christopher Thomas 01 October 2001 02 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
AA - Annual Accounts 19 February 2019
AD01 - Change of registered office address 20 November 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 15 March 2018
PSC02 - N/A 26 January 2018
PSC09 - N/A 26 January 2018
CS01 - N/A 30 October 2017
RESOLUTIONS - N/A 15 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
MR04 - N/A 18 May 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 18 May 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 13 January 2015
AR01 - Annual Return 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 23 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 02 March 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 27 January 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 26 April 2005
287 - Change in situation or address of Registered Office 23 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
287 - Change in situation or address of Registered Office 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 21 January 2002
RESOLUTIONS - N/A 29 October 2001
RESOLUTIONS - N/A 29 October 2001
RESOLUTIONS - N/A 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
123 - Notice of increase in nominal capital 29 October 2001
225 - Change of Accounting Reference Date 06 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 18 January 2001
363s - Annual Return 20 January 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 04 February 1999
AA - Annual Accounts 10 December 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 02 February 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 27 February 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 09 February 1995
363s - Annual Return 11 January 1994
AA - Annual Accounts 11 January 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 16 January 1992
363a - Annual Return 21 November 1991
287 - Change in situation or address of Registered Office 18 September 1991
RESOLUTIONS - N/A 05 February 1991
288 - N/A 19 April 1990
288 - N/A 19 April 1990
288 - N/A 21 February 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
288 - N/A 29 November 1989
287 - Change in situation or address of Registered Office 25 September 1989
288 - N/A 04 July 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 12 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
395 - Particulars of a mortgage or charge 16 February 1988
288 - N/A 02 July 1987
395 - Particulars of a mortgage or charge 22 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1986
NEWINC - New incorporation documents 03 March 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 1988 Fully Satisfied

N/A

Single debenture 18 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.