Company NameGraseby Microsystems Limited
Company StatusDissolved
Company Number00526622
CategoryPrivate Limited Company
Incorporation Date7 December 1953(70 years, 5 months ago)
Dissolution Date2 September 2003 (20 years, 8 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
Appointed03 August 1998(44 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed03 August 1998(44 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(47 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameDr Alan Kenneth Cousens
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(38 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleManaging Director
Correspondence Address44 Windsor Road
Cambridge
Cambridgeshire
CB4 3JN
Director NameChristopher Paul Fowler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(38 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 1998)
RoleGroup Managing Director
Correspondence Address6 Luard Close
Cambridge
Cambridgeshire
CB2 2PL
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed13 October 1992(38 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameHelen Mary McMenamin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(40 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 August 1998)
RoleGeneral Manager
Correspondence Address29 Hatley Drive
Burwell
Cambridgeshire
CB5 0AY
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed31 October 1997(43 years, 11 months after company formation)
Appointment Duration9 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(44 years, 8 months after company formation)
Appointment Duration2 years, 12 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£921,000

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2002Return made up to 13/10/02; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
7 November 2001Return made up to 13/10/01; full list of members (5 pages)
15 August 2001Director resigned (1 page)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
13 November 2000Return made up to 13/10/00; full list of members (5 pages)
5 June 2000Full accounts made up to 31 July 1999 (10 pages)
9 November 1999Return made up to 13/10/99; full list of members (15 pages)
30 June 1999Full accounts made up to 1 August 1998 (15 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
4 November 1998Return made up to 13/10/98; full list of members (7 pages)
16 September 1998Auditor's resignation (4 pages)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 1 October 1997 (15 pages)
8 July 1998Director resigned (1 page)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 January 1998Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
8 December 1997New secretary appointed (1 page)
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 13/10/97; full list of members (5 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic hse 100 hills rd cambridge CB2 1LQ (1 page)
8 April 1997Full accounts made up to 31 December 1996 (13 pages)
1 November 1996Return made up to 13/10/96; full list of members (6 pages)
1 November 1996Director's particulars changed (1 page)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1995Return made up to 13/10/95; full list of members (12 pages)
19 April 1995Director resigned (4 pages)
15 March 1995Full accounts made up to 31 December 1994 (15 pages)