About

Registered Number: 03449526
Date of Incorporation: 14/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: 22 Churchill Road, Boscombe, Bournemouth, BH1 4ES

 

Established in 1997, Ralph Grundy Ltd has its registered office in Bournemouth, it's status is listed as "Dissolved". The companies directors are listed as Bevis, Rachel Louise, Grundy, Ralph Peter, Procter Smith, Gaynor Louise, Williams, Peter John at Companies House. We do not know the number of employees at Ralph Grundy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNDY, Ralph Peter 14 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BEVIS, Rachel Louise 01 November 2005 - 1
PROCTER SMITH, Gaynor Louise 14 October 1997 01 October 2002 1
WILLIAMS, Peter John 01 October 2002 30 June 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 11 December 2017
AA - Annual Accounts 08 September 2017
AA01 - Change of accounting reference date 08 September 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 11 March 1999
288a - Notice of appointment of directors or secretaries 29 October 1997
287 - Change in situation or address of Registered Office 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
NEWINC - New incorporation documents 14 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.