Company NameGraseby Technology Limited
Company StatusDissolved
Company Number01655343
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 9 months ago)
Dissolution Date16 November 1999 (24 years, 5 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(15 years, 3 months after company formation)
Appointment Duration2 years (closed 16 November 1999)
RoleChartered Accountant
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(15 years, 3 months after company formation)
Appointment Duration2 years (closed 16 November 1999)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(15 years, 3 months after company formation)
Appointment Duration2 years (closed 16 November 1999)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameChristopher Paul Fowler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 1997)
RoleManaging Director
Correspondence Address6 Luard Close
Cambridge
Cambridgeshire
CB2 2PL
Director NameMr Robert Charles Hood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(9 years after company formation)
Appointment Duration10 months (resigned 08 June 1992)
RoleDirector Of Production
Correspondence Address14 St Albans
Fordham Road
Newmarket
Suffolk
CB8 7AH
Director NameMichael Neil Jarman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 1993)
RoleManaging Director
Correspondence AddressAle View
Ancrum
Jedburgh
Roxburghshire
TD8 6XA
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(9 years after company formation)
Appointment Duration1 year (resigned 14 August 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director NameStuart Edwin Stanton Wilkie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1993)
RoleManaging Director
Correspondence AddressLittle Orchard Pit Lane
Edenbridge
Kent
TN8 6BD
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed13 August 1991(9 years after company formation)
Appointment Duration11 months, 1 week (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(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameSteven Marc Glick
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1997)
RoleLawyer
Correspondence Address15 Eton Villas
London
NW3 4SG
Director NameLawrence Davidson Irving
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(14 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 November 1997)
RoleFinancial Director
Correspondence Address4 Augustus Gardens
Camberley
Surrey
GU15 1HL

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 CategoryDormant
Accounts Year End31 July

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 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 13/08/98; full list of members (7 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 March 1998Accounts for a dormant company made up to 1 October 1997 (3 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
14 January 1998New director appointed (5 pages)
14 January 1998New secretary appointed (1 page)
14 January 1998New director appointed (5 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
3 December 1997Secretary resigned (1 page)
20 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
20 August 1997Return made up to 13/08/97; full list of members (5 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
10 March 1997Director resigned (1 page)
10 March 1997New director appointed (1 page)
21 August 1996Return made up to 13/08/96; full list of members (5 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 August 1995Return made up to 13/08/95; full list of members (10 pages)
12 May 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)