Background WavePink WaveYellow Wave

GRENADIER CORNWALL LIMITED (08773857)

GRENADIER CORNWALL LIMITED (08773857) is a dissolved UK company. incorporated on 13 November 2013. with registered office in Exeter. The company operates in the Construction sector, engaged in construction of domestic buildings. GRENADIER CORNWALL LIMITED has been registered for 12 years. Current directors include ADAMS, Eleanor Jane, PAWLEY, George James Jennings, WILLIAMSON, David Barclay.

Company Number
08773857
Status
dissolved
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ADAMS, Eleanor Jane, PAWLEY, George James Jennings, WILLIAMSON, David Barclay
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRENADIER CORNWALL LIMITED

GRENADIER CORNWALL LIMITED is an dissolved company incorporated on 13 November 2013 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. GRENADIER CORNWALL LIMITED was registered 12 years ago.(SIC: 41202)

Status

dissolved

Active since 12 years ago

Company No

08773857

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 September 2020 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 November 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Timeline

9 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 15
Funding Round
Dec 15
Share Issue
Dec 15
Owner Exit
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Capital Update
Nov 20
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAMS, Eleanor Jane

Active
Grenadier Road, ExeterEX1 3LH
Born May 1972
Director
Appointed 01 Jun 2018

PAWLEY, George James Jennings

Active
Grenadier Road, ExeterEX1 3LH
Born October 1986
Director
Appointed 01 Jun 2018

WILLIAMSON, David Barclay

Active
Grenadier Road, ExeterEX1 3LH
Born July 1965
Director
Appointed 13 Nov 2013

DIXON, Mark James

Resigned
Grenadier Road, ExeterEX1 3LH
Born October 1969
Director
Appointed 13 Nov 2013
Resigned 01 Jun 2018

HAYES, Jason

Resigned
Grenadier Road, ExeterEX1 3LH
Born July 1972
Director
Appointed 13 Nov 2013
Resigned 13 Feb 2015

Persons with significant control

3

2 Active
1 Ceased
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Exeter Business Park, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2018

Mr David Barclay Williamson

Active
Grenadier Road, ExeterEX1 3LH
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
27 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 May 2021
DS01DS01
Legacy
1 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2020
SH19Statement of Capital
Legacy
1 December 2020
CAP-SSCAP-SS
Resolution
1 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2020
AAAnnual Accounts
Legacy
23 September 2020
PARENT_ACCPARENT_ACC
Legacy
23 September 2020
GUARANTEE2GUARANTEE2
Legacy
23 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2018
AAAnnual Accounts
Legacy
5 October 2018
PARENT_ACCPARENT_ACC
Legacy
5 October 2018
AGREEMENT2AGREEMENT2
Legacy
5 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2017
AAAnnual Accounts
Legacy
8 December 2017
PARENT_ACCPARENT_ACC
Legacy
14 November 2017
AGREEMENT2AGREEMENT2
Legacy
14 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Legacy
18 October 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2016
AAAnnual Accounts
Legacy
28 September 2016
PARENT_ACCPARENT_ACC
Legacy
28 September 2016
GUARANTEE2GUARANTEE2
Legacy
28 September 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 December 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Incorporation Company
13 November 2013
NEWINCIncorporation