Company NameGraseby Gk Hascal Limited
Company StatusDissolved
Company Number01927146
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Dissolution Date2 September 2003 (20 years, 8 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
Appointed12 June 1998(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed12 June 1998(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Hans-Torg Calmus
Date of BirthMarch 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed16 August 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director (Administration)
Correspondence Address41 Ayshe Court Drive
Horsham
West Sussex
RH13 5RJ
Director NameMr Michael Vernon Hawkins
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 1994)
RoleCompany Director (Purchasing)
Correspondence Address8 Woodfield Road
Rudgwick
Horsham
West Sussex
RH12 3EP
Director NameDonald Thomas Hobbs
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 November 1991)
RoleCompany Director
Correspondence Address23 Stoneleigh Close
Luton
Bedfordshire
LU3 3XE
Director NameMr Paul Andrew Scowen
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleCompany Director (Technical)
Correspondence Address5 Ramsey Close
Horsham
West Sussex
RH12 5AF
Secretary NameMr Paul Andrew Scowen
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence Address5 Ramsey Close
Horsham
West Sussex
RH12 5AF
Director NameMr Edward Alexander Mackenzie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 August 1997)
RoleFinancial Director
Correspondence Address4 Lodge Gardens
Haddenham
Ely
Cambridgeshire
CB6 3TR
Director NameMr Michael Sheil
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Davids Close
Leicester Forest East
Leicester
Leicestershire
LE3 3LU
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed30 September 1994(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameDr Timothy James Coombs
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1998)
RoleManaging Director
Correspondence AddressSouthall 2 Albert Road
Caversham
Reading
Berkshire
RG4 7PE
Director NameAlice Margaret Dunn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(12 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 June 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(12 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 1998)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2001)
RoleSolicitor
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

Financials

Year2014
Net Worth-£203,350

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
30 August 2001Return made up to 16/08/01; full list of members (5 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
13 November 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
6 September 2000Return made up to 16/08/00; full list of members (2 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
25 August 1999Return made up to 16/08/99; full list of members (15 pages)
24 February 1999Accounts for a dormant company made up to 1 August 1998 (5 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 May 1998Director resigned (1 page)
16 March 1998Accounts for a dormant company made up to 1 October 1997 (5 pages)
7 January 1998Registered office changed on 07/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
30 December 1997New secretary appointed (4 pages)
1 December 1997Secretary resigned (1 page)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
10 September 1997Return made up to 16/08/97; full list of members (9 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 April 1997Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge cambridgeshire CB2 1LQ (1 page)
21 August 1996Return made up to 16/08/96; full list of members (7 pages)
17 May 1996Accounts for a dormant company made up to 31 December 1995 (11 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 August 1995Return made up to 16/08/95; full list of members (12 pages)
19 April 1995Director resigned;new director appointed (6 pages)
13 March 1995Full accounts made up to 31 December 1994 (17 pages)