Company NameGrampian Care (Central) Limited
Company StatusDissolved
Company Number02178792
CategoryPrivate Limited Company
Incorporation Date15 October 1987(36 years, 6 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMalcolm Berger
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleCompany Director
Correspondence Address2 Horseshoe Lane
London
N20 8NJ
Director NameMalcolm Moss
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 17 April 2000)
RoleCompany Director
Correspondence AddressRavensmead 4 Temple Gardens
Moor Park
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameMr Rashed Mustafa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Slowmans Close
Park St.
St. Albans
Hertfordshire
AL2 2DJ
Secretary NamePortman Registrars And Nominees Ltd (Corporation)
StatusResigned
Appointed20 April 1991(3 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 April 2000)
Correspondence Address18 Harmont House
20 Harley Street
London
W1G 9PH

Location

Registered Address11/15 Wigmore Street
London
W1H 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£318,705
Gross Profit£85,163
Net Worth-£129,592
Cash£6,843
Current Liabilities£259,536

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000Strike-off action suspended (1 page)
7 November 2000First Gazette notice for compulsory strike-off (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
27 April 1999Return made up to 20/04/99; full list of members (7 pages)
12 February 1999Full accounts made up to 30 June 1998 (12 pages)
16 April 1998Return made up to 20/04/98; full list of members (7 pages)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Full accounts made up to 30 June 1997 (13 pages)
21 May 1997New director appointed (2 pages)
14 April 1997Return made up to 20/04/97; full list of members (7 pages)
7 November 1996Full accounts made up to 30 June 1996 (13 pages)
11 April 1996Return made up to 20/04/96; full list of members (7 pages)
4 April 1996Particulars of mortgage/charge (4 pages)
19 October 1995Full accounts made up to 30 June 1995 (12 pages)
6 April 1995Return made up to 20/04/95; full list of members (8 pages)
9 March 1995Full accounts made up to 30 June 1994 (10 pages)