Company NameGrand College Overseas Limited
Company StatusDissolved
Company Number03786352
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1999(24 years, 11 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ernest Peter Donnison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1999(2 days after company formation)
Appointment Duration14 years (closed 18 June 2013)
RoleRetired Road Haulage Director
Country of ResidenceEngland
Correspondence AddressApt 14 Sharbeloes Court
Newgate Street
Cottingham
HU16 4EB
Director NameJonathan Terrence Crompton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2005(6 years after company formation)
Appointment Duration8 years (closed 18 June 2013)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressLochside Farm
Sanquhar
Dumfries & Galloway
DG4 6EW
Scotland
Director NameMr Michael Arthur Hadfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2005(6 years after company formation)
Appointment Duration8 years (closed 18 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Warren 404 Old Road
Chesterfield
Derbyshire
S40 3QF
Secretary NameMr Anthony Charles Hayes
NationalityBritish
StatusClosed
Appointed14 January 2009(9 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 18 June 2013)
RoleCompany Director
Correspondence Address33 Haldenby Court, West End
Swanland
North Ferriby
North Humberside
HU14 3PQ
Director NameMr Michael Graham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(2 days after company formation)
Appointment Duration4 years (resigned 14 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cromwell Court Gorton Road
Willerby
Hull
East Yorkshire
HU10 6LG
Director NamePeter John Hall
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 08 June 2002)
RoleRetired Chemical Manager
Correspondence Address86 Westlands Road
Sproatley
Hull
North Humberside
HU11 4XG
Director NameJames William Turner
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(2 days after company formation)
Appointment Duration6 years, 9 months (resigned 29 March 2006)
RoleCompany Director
Correspondence AddressHigh Clows
Nurton Court, Middleton On The Hill
Ludlow
Salop
SY8 4BD
Wales
Secretary NameBrian Frank Tomlin
NationalityBritish
StatusResigned
Appointed12 June 1999(2 days after company formation)
Appointment Duration1 year, 12 months (resigned 09 June 2001)
RoleCompany Director
Correspondence Address30 Turners Croft
Heslington
York
North Yorkshire
YO10 5EL
Secretary NameIan Fithian-Franks
NationalityBritish
StatusResigned
Appointed09 June 2001(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Park Street
Selby
North Yorkshire
YO8 4QL
Director NameMr Stephen Michael Ayres
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2002(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2007)
RoleGeneral Manager Conference Cen
Country of ResidenceUnited Kingdom
Correspondence Address68 Fortis Green Road
Muswell Hill
London
N10 3HN
Director NameMr Michael Robert Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2003(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree House Blue Stone Lane
Mawdesley
Ormskirk
Lancashire
L40 2RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNapier Clavering Court 6 Forest Business Park Selby Road
Fulford
York
YO19 4RH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (4 pages)
21 February 2013Application to strike the company off the register (4 pages)
11 December 2012Registered office address changed from Castlegate House Castlegate York YO1 9RP on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Castlegate House Castlegate York YO1 9RP on 11 December 2012 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 June 2012Annual return made up to 10 June 2012 no member list (5 pages)
11 June 2012Annual return made up to 10 June 2012 no member list (5 pages)
14 June 2011Annual return made up to 10 June 2011 no member list (5 pages)
14 June 2011Annual return made up to 10 June 2011 no member list (5 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 June 2010Annual return made up to 10 June 2010 no member list (4 pages)
10 June 2010Annual return made up to 10 June 2010 no member list (4 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 June 2009Annual return made up to 10/06/09 (3 pages)
11 June 2009Annual return made up to 10/06/09 (3 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 February 2009Accounts made up to 31 December 2008 (2 pages)
15 January 2009Appointment Terminated Secretary ian fithian-franks (1 page)
15 January 2009Director's change of particulars / ernest donnison / 14/01/2009 (1 page)
15 January 2009Secretary appointed mr anthony charles hayes (1 page)
15 January 2009Appointment terminated secretary ian fithian-franks (1 page)
15 January 2009Director's Change of Particulars / ernest donnison / 14/01/2009 / HouseName/Number was: , now: appt. 14; Street was: 44 eppleworth road, now: shardleloes court; Area was: cottingham, now: newgate street; Post Town was: hull, now: cottingham; Region was: east yorkshire, now: north humberside; Post Code was: HU16 5YF, now: HU16 4EB; Country was: , no (1 page)
15 January 2009Secretary appointed mr anthony charles hayes (1 page)
12 June 2008Annual return made up to 10/06/08 (3 pages)
12 June 2008Annual return made up to 10/06/08 (3 pages)
12 May 2008Accounts made up to 31 December 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 June 2007Annual return made up to 10/06/07 (2 pages)
12 June 2007Annual return made up to 10/06/07 (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 June 2006Annual return made up to 10/06/06 (2 pages)
26 June 2006Annual return made up to 10/06/06 (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
4 July 2005Annual return made up to 10/06/05 (4 pages)
4 July 2005Annual return made up to 10/06/05 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
6 July 2004Annual return made up to 10/06/04 (5 pages)
6 July 2004Annual return made up to 10/06/04 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
17 June 2003Annual return made up to 10/06/03 (5 pages)
17 June 2003Annual return made up to 10/06/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 August 2002Annual return made up to 10/06/02 (5 pages)
7 August 2002Annual return made up to 10/06/02 (5 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Annual return made up to 10/06/01
  • 363(287) ‐ Registered office changed on 27/06/01
(4 pages)
27 June 2001Annual return made up to 10/06/01 (4 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
12 July 2000Annual return made up to 10/06/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2000Annual return made up to 10/06/00 (4 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (3 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (3 pages)
16 March 2000New director appointed (2 pages)
3 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
3 March 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
10 June 1999Incorporation (13 pages)
10 June 1999Incorporation (13 pages)