Company NameGrape (Brighton) Limited
DirectorAlexander James Bruce
Company StatusDissolved
Company Number03855782
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameAlexander James Bruce
NationalityBritish
StatusCurrent
Appointed08 October 1999(same day as company formation)
RoleSecretary
Correspondence AddressFlat 4
41 Brunswick Street
Hove
East Sussex
BN3 1QA
Director NameAlexander James Bruce
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Correspondence AddressFlat 4
41 Brunswick Street
Hove
East Sussex
BN3 1QA
Secretary NameTorphong Soontornmalai
NationalityThai
StatusCurrent
Appointed07 June 2001(1 year, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence AddressFlat 3 37 Denmark Villas
Hove
East Sussex
BN3 3TD
Secretary NameJamie Mackie
NationalityBritish
StatusCurrent
Appointed04 October 2002(2 years, 12 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address159 Ditchling Rise
Brighton
East Sussex
BN1 4QR
Director NameJulian Benjamin Bruce
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Townhouse Road, Costessey
Norwich
Norfolk
NR8 5BX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Ideal Corporate Solutions
Ltd Tarleton House
112a-116 Chorley New Road Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,314
Cash£864
Current Liabilities£25,322

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2005Dissolved (1 page)
31 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
31 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Registered office changed on 15/04/04 from: c/o ratcliffe & co 57 victoria square botlon lancashire BL1 1LA (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
24 September 2003Registered office changed on 24/09/03 from: c/o ratcliffe & co 57 victoria square bolton BL1 1LA (1 page)
17 March 2003Registered office changed on 17/03/03 from: tax assist direct 72 high street 72 high street brighton east sussex BN2 1RP (1 page)
12 March 2003Statement of affairs (13 pages)
12 February 2003Appointment of a voluntary liquidator (1 page)
12 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2002New secretary appointed (2 pages)
10 May 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
12 July 2001Director resigned (1 page)
17 April 2001Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
9 February 2001Registered office changed on 09/02/01 from: 53 church road hove east sussex BN3 2BD (1 page)
21 January 2000Registered office changed on 21/01/00 from: the coach house townhouse road, costessey norwich norfolk NR8 5BX (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: 229 nether street london N3 1NT (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
8 October 1999Incorporation (12 pages)