Company NameGrande Developments Limited
Company StatusDissolved
Company Number04161914
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 1 month ago)
Dissolution Date18 May 2004 (19 years, 10 months ago)
Previous NamesAmbitente Limited and Espagna International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Edina Grande
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Elvaston Grove
Hexham
Northumberland
NE46 2HR
Secretary NameElizabeth Edina Grande
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Elvaston Grove
Hexham
Northumberland
NE46 2HR
Secretary NameJoanna Mary Gubas
NationalityBritish
StatusClosed
Appointed06 February 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 18 May 2004)
RoleHousewife
Correspondence Address24 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HW
Director NameDomingo Grande
Date of BirthDecember 1932 (Born 91 years ago)
NationalitySpanish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Elvaston Grove
Hexham
Northumberland
NE46 2HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Saint Marys Chare
Hexham
Northumberland
NE46 1NQ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 December 2003Application for striking-off (1 page)
25 February 2003Return made up to 16/02/03; full list of members (7 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 December 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
10 May 2002Ad 16/02/01--------- £ si 1@1 (2 pages)
9 May 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Memorandum and Articles of Association (13 pages)
12 June 2001Memorandum and Articles of Association (13 pages)
29 May 2001Company name changed ambitente LIMITED\certificate issued on 29/05/01 (2 pages)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
16 February 2001Incorporation (19 pages)