About

Registered Number: 04356897
Date of Incorporation: 21/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 3 months ago)
Registered Address: Solent House 107a Alma Road, Portswood Southampton, Hampshire, SO14 6UY

 

Based in Hampshire, The Derek Grant Organisation Ltd was registered on 21 January 2002, it's status at Companies House is "Dissolved". This business has 2 directors listed as Jones, Michael David, Webb, Christopher Charles at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael David 21 January 2002 - 1
WEBB, Christopher Charles 21 January 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 20 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 January 2014
AA01 - Change of accounting reference date 25 November 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 28 September 2006
287 - Change in situation or address of Registered Office 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
363s - Annual Return 28 March 2006
225 - Change of Accounting Reference Date 08 February 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.