Company NameGradeland Securities Limited
Company StatusDissolved
Company Number01010385
CategoryPrivate Limited Company
Incorporation Date7 May 1971(53 years ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(20 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Secretary NameDeanna Fullalove
NationalityBritish
StatusClosed
Appointed26 July 1999(28 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 02 April 2002)
RoleCompany Director
Correspondence Address18 Springfields
Somerset Road New Barnet
Barnet
Hertfordshire
EN5 1SG
Director NameDavid Anthony Ormerod
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(30 years, 2 months after company formation)
Appointment Duration9 months, 1 week (closed 02 April 2002)
RoleCompany Director
Correspondence Address3 Wheatfield Avenue
Harpenden
Hertfordshire
AL5 2NU
Director NameMr Michael David Deakin
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(20 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dalebrook Court
Stumperlowe Crescent Road
Sheffield
S10 3PQ
Director NameJack Gradel
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(20 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address18 Old Hall Road
Broughton Park
Manchester
M7 0JH
Secretary NameFrank Ridehalgh
NationalityBritish
StatusResigned
Appointed13 September 1991(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address38 Scarborough Road
St Annes On Sea
Lancashire
FY8 3ES
Secretary NameLaurence Anthony Jacobs
NationalityBritish
StatusResigned
Appointed31 May 1997(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN

Location

Registered AddressBritannia House
960 High Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
30 October 2001Application for striking-off (1 page)
7 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 July 2001New director appointed (2 pages)
19 September 2000Return made up to 13/09/00; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (9 pages)
9 November 1999Return made up to 13/09/99; full list of members (7 pages)
2 November 1999Secretary resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page)
7 May 1998Full accounts made up to 30 June 1997 (7 pages)
30 December 1997Return made up to 13/09/97; no change of members (9 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned (1 page)
25 April 1997Full accounts made up to 30 June 1996 (7 pages)
26 September 1996Return made up to 13/09/96; no change of members (6 pages)
25 February 1996Full accounts made up to 30 June 1995 (7 pages)
5 October 1995Return made up to 13/09/95; full list of members (10 pages)
11 April 1995Full accounts made up to 30 June 1994 (7 pages)