Company NameGraseby Group Nominees Limited
Company StatusDissolved
Company Number00295785
CategoryPrivate Limited Company
Incorporation Date3 January 1935(89 years, 4 months ago)
Dissolution Date28 March 2006 (18 years 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(62 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 28 March 2006)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(62 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address765 Finchley Road
London
NW11 8DS
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(66 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 28 March 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(56 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1995)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(56 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 1997)
RoleAccountant
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS
Director NameMr Donald Henry John Lester
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(56 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed13 August 1991(56 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(57 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed16 July 1992(57 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(62 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

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

Financials

Year2014
Net Worth£22,992

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
31 October 2005Application for striking-off (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Return made up to 13/08/05; full list of members (5 pages)
5 April 2005Secretary's particulars changed (1 page)
26 October 2004Return made up to 13/08/04; full list of members (5 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
4 September 2003Return made up to 13/08/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 August 2001Return made up to 13/08/01; full list of members (5 pages)
15 August 2001New director appointed (2 pages)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
6 September 2000Return made up to 13/08/00; full list of members (5 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
25 August 1999Return made up to 13/08/99; full list of members (15 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (5 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 March 1998Accounts for a dormant company made up to 1 October 1997 (3 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
17 December 1997New secretary appointed (2 pages)
8 December 1997New director appointed (5 pages)
8 December 1997Secretary resigned (1 page)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
17 November 1997Director resigned (1 page)
20 August 1997Return made up to 13/08/97; full list of members (5 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
21 August 1996Return made up to 13/08/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 August 1995Return made up to 13/08/95; full list of members (12 pages)
3 May 1995Director resigned (4 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)