Company NameGracedraft Limited
Company StatusDissolved
Company Number02088656
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael John Harwood
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressSouth Bank House
Woodlands
Sevenoaks
Kent
TN15 6AD
Secretary NameSheila Harwood
NationalityBritish
StatusClosed
Appointed12 November 1998(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressPorch Cottage Long Mill Lane
St Marys Platt
Sevenoaks
TN15 8LZ
Director NameNigel Richard Harford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 November 1998)
RoleCompany Director
Correspondence AddressApsley Manor Farm
Shendish
Hemel Hempstead
Herts
Secretary NameMichael John Harwood
NationalityBritish
StatusResigned
Appointed17 July 1991(4 years, 6 months after company formation)
Appointment Duration8 years (resigned 03 August 1999)
RoleCompany Director
Correspondence AddressSouth Bank House
Woodlands
Sevenoaks
Kent
TN15 6AD

Location

Registered AddressWard Williams
1st Floor
43-45 High Street
Weybridge Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,441
Current Liabilities£1,441

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
20 August 2002Application for striking-off (1 page)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 July 2001Return made up to 01/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
16 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Return made up to 01/07/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 February 1999Director resigned (1 page)
25 July 1998Return made up to 01/07/98; no change of members
  • 363(287) ‐ Registered office changed on 25/07/98
(4 pages)
4 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
22 August 1997Return made up to 01/07/97; no change of members (4 pages)
6 March 1997Full accounts made up to 30 April 1996 (8 pages)
28 June 1996Return made up to 01/07/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (9 pages)