Company NameGrangenet Software Limited
Company StatusDissolved
Company Number03756742
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Chinaire
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityZimbabwean
StatusClosed
Appointed23 June 1999(2 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2003)
RoleIT Professional
Correspondence Address15 Dene Court
Cambridge Road
London
W7 3PD
Secretary NameSithembile Chinaire
NationalityBritish
StatusClosed
Appointed23 June 1999(2 months after company formation)
Appointment Duration4 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address15 Dene Court
Cambridge Road
London
W7 3PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGiant Uk Services Ltd
2nd Floor St Jamess Buildings
Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£49,699
Net Worth£21,131
Cash£1,523
Current Liabilities£10,553

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
24 April 2002Registered office changed on 24/04/02 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN (1 page)
24 April 2002Return made up to 21/04/02; full list of members (6 pages)
5 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Full accounts made up to 31 August 2000 (11 pages)
12 July 2000Return made up to 19/05/00; full list of members (5 pages)
8 March 2000Secretary's particulars changed (1 page)
8 March 2000Director's particulars changed (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
21 April 1999Incorporation (17 pages)