About

Registered Number: 02860904
Date of Incorporation: 11/10/1993 (30 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA

 

Grantfinder Ltd was founded on 11 October 1993 and has its registered office in Reading, it has a status of "Dissolved". We don't currently know the number of employees at the business. There are 6 directors listed as Mackie, Jane, Donaldson, Karen Elizabeth, Phillips, Jeremy, Scotney, Jacqueline Anne, Sharp, David Edwin, Wetson, Barbara Jane for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Jeremy 04 May 2010 27 September 2013 1
SCOTNEY, Jacqueline Anne 11 October 1993 10 April 1995 1
SHARP, David Edwin 11 October 1993 02 July 1997 1
WETSON, Barbara Jane 10 December 2004 03 September 2010 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Jane 04 May 2010 - 1
DONALDSON, Karen Elizabeth 10 April 1995 27 November 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 08 March 2017
TM01 - Termination of appointment of director 10 November 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 30 October 2014
MR04 - N/A 29 September 2014
AA - Annual Accounts 06 June 2014
CH01 - Change of particulars for director 20 March 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 30 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 20 October 2011
AA01 - Change of accounting reference date 12 September 2011
AD01 - Change of registered office address 01 July 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
RESOLUTIONS - N/A 22 March 2011
AA - Annual Accounts 01 February 2011
AA01 - Change of accounting reference date 06 December 2010
AR01 - Annual Return 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AP03 - Appointment of secretary 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA01 - Change of accounting reference date 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 10 May 2010
RESOLUTIONS - N/A 29 April 2010
MEM/ARTS - N/A 29 April 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 03 November 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 15 July 2005
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 27 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 13 November 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 04 July 1999
363b - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 18 December 1997
287 - Change in situation or address of Registered Office 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
RESOLUTIONS - N/A 19 February 1997
AA - Annual Accounts 19 February 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
363s - Annual Return 27 November 1996
AA - Annual Accounts 02 August 1996
287 - Change in situation or address of Registered Office 16 April 1996
363s - Annual Return 22 November 1995
288 - N/A 25 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1995
AA - Annual Accounts 10 August 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
287 - Change in situation or address of Registered Office 19 April 1995
363x - Annual Return 20 October 1994
288 - N/A 13 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1994
288 - N/A 26 July 1994
395 - Particulars of a mortgage or charge 02 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 May 1994
288 - N/A 26 April 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
NEWINC - New incorporation documents 11 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2011 Fully Satisfied

N/A

Fixed and floating charge 31 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.