Company NameGrassmast Limited
Company StatusDissolved
Company Number00440208
CategoryPrivate Limited Company
Incorporation Date5 August 1947(76 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)
Previous NameCandycraft (Quality Superb) Limited

Business Activity

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

Directors

Director NameIan Robert Walker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1993(46 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 24 February 2009)
RoleManaging Director
Correspondence AddressFlat 17 Gainsborough Court
College Road
London
SE21 7LT
Secretary NameIan Robert Walker
NationalityBritish
StatusClosed
Appointed01 September 1993(46 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 24 February 2009)
RoleManaging Director
Correspondence AddressFlat 17 Gainsborough Court
College Road
London
SE21 7LT
Secretary NameMr Colin Gittins
NationalityBritish
StatusClosed
Appointed29 August 1995(48 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 24 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Sundridge Avenue
Welling
Kent
DA16 2SR
Director NameGeoffrey Arthur Baxendale
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(44 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleFinancial Director
Correspondence Address52 Blackheath Park
London
SE3 9SJ
Director NameNorman Alfred Clatworthy
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(44 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleManaging Director
Correspondence Address2 Davenport Road
Felpham
Bognor Regis
West Sussex
PO22 7JP
Secretary NameGeoffrey Arthur Baxendale
NationalityBritish
StatusResigned
Appointed02 August 1991(44 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RoleCompany Director
Correspondence Address52 Blackheath Park
London
SE3 9SJ
Director NameMr Colin Gittins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(52 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Sundridge Avenue
Welling
Kent
DA16 2SR

Location

Registered Address16 Stratford Place
Mayfair
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£17,206

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
31 October 2007Director resigned (1 page)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2006Return made up to 02/08/06; full list of members (7 pages)
7 June 2006Registered office changed on 07/06/06 from: fairway house 53 dartmouth road forest hill london SE23 3HN (1 page)
13 February 2006Return made up to 02/08/05; full list of members; amend (7 pages)
11 October 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
3 October 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
3 October 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/05
(7 pages)
14 September 2004Return made up to 02/08/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 May 2003 (7 pages)
12 August 2003Return made up to 02/08/03; full list of members (7 pages)
5 April 2003Full accounts made up to 31 May 2002 (7 pages)
2 April 2002Full accounts made up to 31 May 2001 (7 pages)
4 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2001Full accounts made up to 31 May 2000 (6 pages)
11 October 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000Full accounts made up to 31 May 1999 (6 pages)
2 November 1999New director appointed (2 pages)
20 October 1999Return made up to 02/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/10/99
(4 pages)
23 November 1998Full accounts made up to 31 May 1998 (6 pages)
26 October 1998Return made up to 02/08/98; no change of members
  • 363(287) ‐ Registered office changed on 26/10/98
(4 pages)
26 October 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
26 October 1998Registered office changed on 26/10/98 from: unit 6 norse road elms industrial estate bedford MK41 0QN (1 page)
21 October 1997Full accounts made up to 31 December 1996 (6 pages)
19 August 1997Return made up to 02/08/97; full list of members (6 pages)
13 November 1996Full accounts made up to 31 December 1995 (4 pages)
24 September 1996Return made up to 02/08/96; no change of members (4 pages)
18 April 1996Company name changed dorothy confections LIMITED\certificate issued on 19/04/96 (2 pages)
4 September 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 1995New secretary appointed (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (4 pages)
5 August 1947Incorporation (15 pages)