Company NameG.R.A.Promotions Limited
DirectorBrian Nigel Potter
Company StatusDissolved
Company Number00340908
CategoryPrivate Limited Company
Incorporation Date1 June 1938(85 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusCurrent
Appointed22 July 1991(53 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1993(54 years, 11 months after company formation)
Appointment Duration31 years
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameMr Charles Henry Chandler
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(53 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressMymfield
Kentish Lane, Brookmans Park
Hatfield
Hertfordshire
AL9 6NQ
Director NameJohn Bruce Dawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(53 years, 2 months after company formation)
Appointment Duration9 years (resigned 20 July 2000)
RoleChartered Accountant
Correspondence Address6 Dale View
Cockermouth
Cumbria
CA13 9EN
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(54 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£15,000
Current Liabilities£5,580,050

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 2001Dissolved (1 page)
31 August 2001Registered office changed on 31/08/01 from: po box 730 kpmg 20 farringdon street london EC4A 4PP (1 page)
24 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
26 September 2000Registered office changed on 26/09/00 from: elvin house stadium way wembley conference & exhibition cent, wembley middlesex HA9 0DH (1 page)
20 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 September 2000Declaration of solvency (3 pages)
20 September 2000Appointment of a voluntary liquidator (1 page)
20 September 2000Res re:specie (1 page)
17 August 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Director resigned (1 page)
22 June 2000Full accounts made up to 31 December 1999 (10 pages)
11 January 2000Director resigned (1 page)
24 September 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 24/09/99
(10 pages)
7 September 1999Full accounts made up to 31 December 1998 (8 pages)
6 September 1999Auditor's resignation (1 page)
6 September 1999Auditors statement (1 page)
14 April 1999Registered office changed on 14/04/99 from: wembley stadium wembley middlesex HA9 0DW (1 page)
18 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1998Full accounts made up to 31 December 1997 (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 August 1997Return made up to 22/07/97; full list of members (10 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Auditor's resignation (1 page)
2 October 1996Return made up to 22/07/96; full list of members (10 pages)
21 August 1996Full accounts made up to 31 December 1995 (9 pages)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
13 October 1995Director resigned (2 pages)
18 September 1995Return made up to 22/07/95; full list of members (16 pages)
16 June 1995Full accounts made up to 31 December 1994 (10 pages)
12 June 1995Particulars of mortgage/charge (42 pages)