Company NameGraseby Controls Limited
Company StatusDissolved
Company Number00568891
CategoryPrivate Limited Company
Incorporation Date12 July 1956(67 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 2 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
Appointed31 October 1997(41 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2000)
RoleAccountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(41 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2000)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(41 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr Christopher Bacon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 1992)
RoleOperations Director
Correspondence AddressThe Old Police House London Road
Pakefield
Lowestoft
Suffolk
NR33 7AQ
Director NameMichael Chenery James
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1993)
RoleFinancial Director
Correspondence AddressHeath House
59 Loddon Road
Ditchingham
Suffolk
NR35 2RA
Director NameMr Patrick O'Sullivan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 1992)
RoleGroup Managing Director - Controls
Correspondence Address7 Uplands Road North
Carlton Colville
Lowestoft
Suffolk
NR33 8AZ
Director NameAnthony Graham Peters
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleBusiness Development Director
Correspondence Address8 Haley Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BU
Director NameMr Colin Jack Shiers
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1993)
RoleManaging Director
Correspondence Address5 Northfields
Bulkington
Devizes
Wiltshire
SN10 1SE
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed15 August 1991(35 years, 1 month after company formation)
Appointment Duration11 months (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed16 July 1992(36 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(36 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1995)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(36 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(36 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 1997)
RoleChief Accountant
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS

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

Accounts

Latest Accounts1 October 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Application for striking-off (1 page)
22 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
26 August 1998Return made up to 15/08/98; full list of members (7 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 May 1998Full accounts made up to 1 October 1997 (7 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New director appointed (5 pages)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
17 November 1997Director resigned (1 page)
21 August 1997Return made up to 15/08/97; full list of members (5 pages)
10 July 1997Full accounts made up to 31 December 1996 (7 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 15/08/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 December 1995 (7 pages)
18 August 1995Return made up to 15/08/95; full list of members (12 pages)
4 May 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Director resigned (4 pages)