Company NameGraseby Analytical Limited
Company StatusDissolved
Company Number01665533
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)
Dissolution Date2 November 1999 (24 years, 5 months ago)
Previous NameGraseby Nova Limited

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
Appointed01 May 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 02 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
Appointed01 May 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 02 November 1999)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed01 May 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 02 November 1999)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr Donald Henry John Lester
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 July 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BD
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 1992)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Secretary NameMr Donald Henry John Lester
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 10 months 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
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(9 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 September 1992)
RoleGroup Chief Accountant
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(9 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 1992)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(9 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 1992)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed16 July 1992(9 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameAlan Norman Higgins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1994)
RoleCompany Director
Correspondence Address11 Catesby Green
Barton Hills
Luton
Bedfordshire
LU3 4DP
Director NameMr Keith Thomas James
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 1993)
RoleFinancial Director
Correspondence Address89 Mentmore Crescent
Dunstable
Bedfordshire
LU6 3NW
Director NameMr Dennis William Lait
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1994)
RoleChairman
Correspondence Address1 Avenue Rise
Bushey
Watford
Hertfordshire
WD2 3AS
Director NameJulian Stanlow Rzymowski
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 1993)
RoleCompany Director
Correspondence Address13 Highfield Crescent
Northwood
Middlesex
HA6 1EZ
Director NameMr Stuart James Tiverton Brown
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(10 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 1993)
RoleManaging Director
Correspondence Address68 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PN
Director NameChristopher Paul Fowler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(10 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1998)
RoleGroup Managing Director
Correspondence Address6 Luard Close
Cambridge
Cambridgeshire
CB2 2PL
Director NameAlice Margaret Dunn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 May 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Close
Piccotts End
Hemel Hempstead
Hertfordshire
HP1 3AX
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed31 October 1997(15 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 May 1998)
RoleCompany Director
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

Accounts

Latest Accounts1 October 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 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)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 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 (4 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
30 December 1997New secretary appointed (4 pages)
17 December 1997Secretary resigned (1 page)
21 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 (4 pages)
25 April 1997Registered office changed on 25/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
21 August 1996Return made up to 13/08/96; full list of members (6 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Return made up to 13/08/95; full list of members (10 pages)
1 June 1995Full accounts made up to 31 December 1994 (18 pages)