Company NameGraseby Ionics Limited
Company StatusDissolved
Company Number00188741
CategoryPrivate Limited Company
Incorporation Date23 March 1923(101 years, 1 month ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(74 years, 8 months after company formation)
Appointment Duration2 years (closed 16 November 1999)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(74 years, 8 months after company formation)
Appointment Duration2 years (closed 16 November 1999)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(74 years, 8 months after company formation)
Appointment Duration2 years (closed 16 November 1999)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr Robert Fagan Donat Bradshaw
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(69 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 01 October 1992)
RoleChief Scientist
Correspondence AddressHomefarm Cottage Beechroad
Park Markyate
St Albans
Herts
AL3 8AJ
Director NameMr Keith Thomas James
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(69 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 May 1993)
RoleFinancial Director
Correspondence Address89 Mentmore Crescent
Dunstable
Bedfordshire
LU6 3NW
Director NameMr Dennis William Lait
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(69 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleChairman
Correspondence Address1 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Director NameMr Stuart James Tiverton Brown
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(69 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1993)
RoleManaging Director
Correspondence Address68 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PN
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed12 October 1992(69 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameChristopher Paul Fowler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(70 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1997)
RoleManaging Director
Correspondence Address6 Luard Close
Cambridge
Cambridgeshire
CB2 2PL
Director NameAlice Margaret Dunn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(71 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Close
Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AX

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts1 October 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 July 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Application for striking-off (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
4 November 1998Return made up to 12/10/98; full list of members (7 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 May 1998Full accounts made up to 1 October 1997 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
14 January 1998New director appointed (5 pages)
14 January 1998New director appointed (5 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
30 December 1997New secretary appointed (4 pages)
3 December 1997Secretary resigned (1 page)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
22 October 1997Return made up to 12/10/97; full list of members (6 pages)
10 July 1997Full accounts made up to 31 December 1996 (7 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
25 October 1996Return made up to 12/10/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
18 October 1995Return made up to 12/10/95; full list of members (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (8 pages)