Eastgrinstead
West Sussex
RH19 3EU
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Michael James Curley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catthorpe Hall Catthorpe Lutterworth Leicestershire LE17 6DF |
Director Name | Mr Arthur Austen Watt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 10 July 1991) |
Role | Solicitor |
Correspondence Address | Old Cathedral Vicarage St James Row Sheffield South Yorkshire S1 1XA |
Secretary Name | Mr John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 1996) |
Role | Secretary |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr John Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 1996) |
Role | Accountant |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(4 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Christopher Lionel Havelock Davies |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 59 High Field Way Rickmansworth Hertfordshire WD3 2PP |
Secretary Name | Mr David Edward Waite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 1998) |
Role | Secretary |
Correspondence Address | 4 The Rookery Westcott Dorking Surrey RH4 3AQ |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snowfield House 4 Sheraton Road The Oakalls Bromsgrove Worcestershire B60 2RT |
Director Name | Mr John Billington |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2007) |
Role | Accountant |
Correspondence Address | 49 Cheswood Drive Minworth Sutton Coldfield West Midlands B76 1YA |
Director Name | Mr Brian George Shepherd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(14 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House South Side Steeple Aston Oxfordshire OX25 4RT |
Director Name | Trevor Wall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(15 years after company formation) |
Appointment Duration | 1 year (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | Roystone Lodge Chesterfield Road Matlock Moor Derbyshire DE4 5LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
16 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 May 2010 (2 pages) |
15 July 2010 | Notice of completion of voluntary arrangement (6 pages) |
15 July 2010 | Notice of completion of voluntary arrangement (6 pages) |
12 July 2010 | Notice of completion of voluntary arrangement (6 pages) |
12 July 2010 | Notice of completion of voluntary arrangement (6 pages) |
11 June 2009 | Notice of automatic end of Administration (27 pages) |
11 June 2009 | Administrator's progress report to 6 June 2009 (27 pages) |
11 June 2009 | Administrator's progress report to 6 June 2009 (27 pages) |
11 June 2009 | Administrator's progress report to 6 June 2009 (27 pages) |
11 June 2009 | Notice of automatic end of Administration (27 pages) |
20 May 2009 | Result of meeting of creditors (6 pages) |
20 May 2009 | Result of meeting of creditors (6 pages) |
13 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
13 May 2009 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
10 January 2009 | Administrator's progress report to 25 December 2008 (58 pages) |
10 January 2009 | Administrator's progress report to 25 December 2008 (58 pages) |
22 October 2008 | Administrator's progress report to 26 June 2008 (26 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
22 October 2008 | Administrator's progress report to 26 June 2008 (26 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
28 January 2008 | Administrator's progress report (12 pages) |
28 January 2008 | Administrator's progress report (12 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: unit 10 arley industrial park colliers way spring hill arley coventry CV7 8HN (1 page) |
22 August 2007 | Result of meeting of creditors (33 pages) |
22 August 2007 | Result of meeting of creditors (33 pages) |
15 August 2007 | Statement of affairs (36 pages) |
15 August 2007 | Statement of affairs (36 pages) |
8 August 2007 | Statement of administrator's proposal (33 pages) |
8 August 2007 | Statement of administrator's proposal (33 pages) |
2 July 2007 | Appointment of an administrator (1 page) |
2 July 2007 | Appointment of an administrator (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 September 2006 | Accounts made up to 28 February 2006 (6 pages) |
14 September 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (7 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (7 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
1 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
23 November 2004 | Full accounts made up to 28 February 2004 (7 pages) |
23 November 2004 | Full accounts made up to 28 February 2004 (7 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (10 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2003 | Resolutions
|
8 September 2003 | Resolutions
|
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (10 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
1 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
1 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 June 2001 | Return made up to 29/05/01; no change of members (6 pages) |
4 June 2001 | Return made up to 29/05/01; no change of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 11 cinnamon row plantation wharf wandsworth london SW11 3TW (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 June 2000 | Return made up to 29/05/00; no change of members (6 pages) |
7 June 2000 | Return made up to 29/05/00; no change of members (6 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 June 1999 | Company name changed barclay technical graphics limit ed\certificate issued on 07/06/99 (2 pages) |
4 June 1999 | Company name changed barclay technical graphics limit ed\certificate issued on 07/06/99 (2 pages) |
1 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
7 March 1998 | Particulars of mortgage/charge (7 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
29 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
4 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
2 August 1996 | Secretary resigned;director resigned (1 page) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
2 August 1996 | Secretary resigned;director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
30 May 1996 | Return made up to 29/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 29/05/96; full list of members (6 pages) |
29 March 1996 | Memorandum and Articles of Association (11 pages) |
29 March 1996 | Memorandum and Articles of Association (11 pages) |
23 February 1996 | New director appointed (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | Director resigned (2 pages) |
23 February 1996 | New director appointed (1 page) |
23 February 1996 | Director resigned (2 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Company name changed gradedegree LIMITED\certificate issued on 07/02/96 (2 pages) |
7 February 1996 | Company name changed gradedegree LIMITED\certificate issued on 07/02/96 (2 pages) |
22 May 1995 | Return made up to 29/05/95; full list of members (6 pages) |
22 May 1995 | Return made up to 29/05/95; full list of members (6 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
21 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |