Company NameGrapas Limited
Company StatusDissolved
Company Number00354344
CategoryPrivate Limited Company
Incorporation Date26 June 1939(84 years, 10 months ago)
Dissolution Date22 July 2008 (15 years, 9 months ago)
Previous NameC. Porter (Waltham Cross) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Howard Victor Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(66 years after company formation)
Appointment Duration3 years, 1 month (closed 22 July 2008)
RoleCompany Director
Correspondence AddressHeronswood
Ponsborne Park
Newgate Street Village
Hertfordshire
SG13 8QU
Secretary NameMr Barry Albert Elvidge
NationalityBritish
StatusClosed
Appointed17 June 2005(66 years after company formation)
Appointment Duration3 years, 1 month (closed 22 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brick House
Great Hormead
Buntingford
Hertfordshire
SG9 0PB
Director NameMr Barry Albert Elvidge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(66 years, 1 month after company formation)
Appointment Duration3 years (closed 22 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brick House
Great Hormead
Buntingford
Hertfordshire
SG9 0PB
Director NameDoris Jessie May Broad
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(53 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 1996)
RoleHousewife
Correspondence Address19 Cliff Road
Holland On Sea
Clacton On Sea
Essex
CO15 5QQ
Director NameEdna May Cleaver
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(53 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address47 Pick Hill
Waltham Abbey
Essex
EN9 3LD
Director NameThomas Henry Porter
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(53 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address20 Maybury Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN8 0HP
Director NameWilliam Charles Porter
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(53 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 June 2005)
RoleMerchant
Correspondence Address21 Homewood Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QG
Director NameLily Rowe
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(53 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 February 2000)
RoleHousewife
Correspondence Address47 Pick Hill
Waltham Abbey
Essex
EN9 3LD
Secretary NameEdna May Cleaver
NationalityBritish
StatusResigned
Appointed19 October 1992(53 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address47 Pick Hill
Waltham Abbey
Essex
EN9 3LD
Secretary NameMark Porter
NationalityBritish
StatusResigned
Appointed31 May 1995(55 years, 11 months after company formation)
Appointment Duration10 years (resigned 17 June 2005)
RoleCompany Director
Correspondence Address8 Douglas Way
Welwyn Garden City
Hertfordshire
AL7 2LY
Director NameMrs Hazel Joyce Baker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(62 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2005)
RoleRetired
Correspondence Address29 Coach Road
Alresford
Colchester
Essex
CO7 8EB
Director NameMichael Brian Porter
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(62 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address1 Head Street
Goldhanger
Maldon
Essex
CM9 8AY
Director NameMrs Linda Susan Rowe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(62 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2005)
RoleHorticulturalist
Correspondence AddressLark Rise
Aslacton Road, Forncett St. Peter
Norwich
Norfolk
NR16 1LT

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,803,247
Cash£184,571
Current Liabilities£1,847

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategorySmall
Accounts Year End17 June

Filing History

22 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2008Liquidators statement of receipts and payments to 13 June 2008 (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
27 June 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
6 January 2006Registered office changed on 06/01/06 from: united house 23 dorset street london W1U 6EL (1 page)
5 January 2006Appointment of a voluntary liquidator (1 page)
5 January 2006Re: in specie (assets) (1 page)
5 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 December 2005Declaration of solvency (3 pages)
20 December 2005Company name changed C. porter (waltham cross) limite d\certificate issued on 20/12/05 (2 pages)
28 July 2005New director appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (2 pages)
5 July 2005Accounting reference date extended from 31/05/05 to 17/06/05 (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Declaration of assistance for shares acquisition (4 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005Registered office changed on 02/07/05 from: britannia road waltham cross herts EN8 7PE (1 page)
8 February 2005Accounts for a small company made up to 31 May 2004 (8 pages)
19 October 2004Return made up to 30/09/04; full list of members (13 pages)
7 May 2004Return made up to 19/10/03; full list of members (12 pages)
11 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
3 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
24 October 2002Return made up to 19/10/02; full list of members (12 pages)
21 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
4 December 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 September 2001Accounts for a small company made up to 31 May 2001 (8 pages)
18 October 2000Return made up to 19/10/00; full list of members (12 pages)
1 June 2000Director resigned (1 page)
21 October 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/10/99
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
9 September 1999Accounts for a small company made up to 31 May 1999 (8 pages)
22 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
26 October 1998Return made up to 19/10/96; full list of members (10 pages)
26 October 1998Return made up to 19/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
31 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
25 October 1995Return made up to 19/10/95; full list of members (16 pages)
14 September 1995Secretary resigned;new secretary appointed (2 pages)
22 December 1983Accounts made up to 31 May 1983 (9 pages)
22 December 1983Annual return made up to 05/09/83 (6 pages)
13 February 1982Accounts made up to 31 May 1981 (8 pages)
29 May 1964Company name changed\certificate issued on 29/05/64 (2 pages)
26 June 1939Certificate of incorporation (1 page)