Company NameGramasco Limited
Company StatusDissolved
Company Number01246700
CategoryPrivate Limited Company
Incorporation Date1 March 1976(48 years, 2 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameAnthony Stephen Michaels
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(16 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressAnker 32 Pine Grove
Totteridge
London
N20 8LB
Secretary NameAnthony Stephen Michaels
NationalityBritish
StatusClosed
Appointed30 June 1992(16 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 02 October 2001)
RoleCompany Director
Correspondence AddressAnker 32 Pine Grove
Totteridge
London
N20 8LB
Director NameTrevor Edmund Hives
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressBoythorn
Pondtail Road
Horsham
West Sussex
RH12 4HT
Director NameLawrence Wild
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(14 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address77 Tolmers Road
Cuffley
Hertfordshire
EN6 4JJ
Secretary NameTrevor Edmund Hives
NationalityBritish
StatusResigned
Appointed06 February 1991(14 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressBoythorn
Pondtail Road
Horsham
West Sussex
RH12 4HT

Location

Registered AddressEdlon House
Ashburton Grove
London
N7 7AA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Financials

Year2014
Net Worth£136
Cash£48

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
30 April 2001Application for striking-off (2 pages)
28 June 2000Full accounts made up to 31 August 1999 (8 pages)
12 January 2000Return made up to 04/01/00; full list of members (7 pages)
20 May 1999Full accounts made up to 31 August 1998 (9 pages)
13 January 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 May 1998Full accounts made up to 31 August 1997 (11 pages)
22 January 1998Return made up to 16/01/98; no change of members (4 pages)
14 February 1997Full accounts made up to 31 August 1996 (11 pages)
2 February 1997Return made up to 28/01/97; full list of members (6 pages)
28 February 1996Full accounts made up to 31 August 1995 (9 pages)
26 January 1996Return made up to 06/02/96; full list of members (6 pages)