About

Registered Number: 01649797
Date of Incorporation: 09/07/1982 (41 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2016 (7 years and 5 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

The Growth Fund Ltd was founded on 09 July 1982, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. There are 3 directors listed as Friends Life Secretarial Services Limited, Monger, Diana, Wellesley Wesley, Dermot Michael for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLESLEY WESLEY, Dermot Michael N/A 19 May 1995 1
Secretary Name Appointed Resigned Total Appointments
FRIENDS LIFE SECRETARIAL SERVICES LIMITED 27 May 2011 - 1
MONGER, Diana 31 December 2009 27 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 29 September 2016
AD01 - Change of registered office address 11 August 2016
RESOLUTIONS - N/A 04 August 2016
4.70 - N/A 04 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2016
AR01 - Annual Return 16 June 2016
MR04 - N/A 09 June 2016
MR04 - N/A 09 June 2016
MR04 - N/A 09 June 2016
RESOLUTIONS - N/A 19 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 May 2016
SH19 - Statement of capital 19 May 2016
CAP-SS - N/A 19 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 07 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 27 April 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 August 2013
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 25 September 2012
AP01 - Appointment of director 17 September 2012
AR01 - Annual Return 11 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 03 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 15 June 2011
AP04 - Appointment of corporate secretary 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 16 August 2010
TM02 - Termination of appointment of secretary 11 January 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AP03 - Appointment of secretary 11 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363a - Annual Return 15 September 2004
AA - Annual Accounts 28 May 2004
363a - Annual Return 19 August 2003
AA - Annual Accounts 29 June 2003
AUD - Auditor's letter of resignation 05 February 2003
363a - Annual Return 14 August 2002
AA - Annual Accounts 26 June 2002
288a - Notice of appointment of directors or secretaries 15 October 2001
AA - Annual Accounts 21 September 2001
363a - Annual Return 16 August 2001
AA - Annual Accounts 24 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 21 August 2000
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
363a - Annual Return 26 August 1999
AA - Annual Accounts 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1999
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
AA - Annual Accounts 28 August 1998
363a - Annual Return 19 August 1998
AUD - Auditor's letter of resignation 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
395 - Particulars of a mortgage or charge 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 30 April 1998
288c - Notice of change of directors or secretaries or in their particulars 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
AA - Annual Accounts 21 October 1997
363a - Annual Return 20 August 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1996
363a - Annual Return 19 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1996
AA - Annual Accounts 02 May 1996
RESOLUTIONS - N/A 02 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1996
123 - Notice of increase in nominal capital 02 April 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
287 - Change in situation or address of Registered Office 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
287 - Change in situation or address of Registered Office 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 21 August 1995
288 - N/A 25 May 1995
AA - Annual Accounts 31 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 14 December 1994
363s - Annual Return 24 August 1994
395 - Particulars of a mortgage or charge 07 January 1994
288 - N/A 08 November 1993
AA - Annual Accounts 03 November 1993
363s - Annual Return 26 August 1993
AA - Annual Accounts 22 September 1992
363s - Annual Return 07 September 1992
395 - Particulars of a mortgage or charge 12 November 1991
AA - Annual Accounts 27 August 1991
363a - Annual Return 27 August 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 14 November 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 15 December 1989
288 - N/A 11 January 1989
288 - N/A 05 January 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
288 - N/A 05 January 1988
287 - Change in situation or address of Registered Office 29 October 1987
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
288 - N/A 08 January 1987
288 - N/A 03 January 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 29 May 1998 Fully Satisfied

N/A

Charge over credit balances 20 December 1993 Fully Satisfied

N/A

Letter of charge 25 October 1991 Fully Satisfied

N/A

Debenture 01 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.