Company NameGrail Acres Publishing Co Limited
Company StatusDissolved
Company Number02677538
CategoryPrivate Limited Company
Incorporation Date14 January 1992(32 years, 3 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameAlexander Herman Blakeley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMount Prospect Britons Hill
Penzance
West Cornwall
TR18 3AE
Director NameMrs Elizabeth Ann Hine
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleBook Distributor
Correspondence Address65 Bilbrook Road
Codsall
Wolverhampton
West Midlands
WV8 1ER
Director NameMr Frank Augustus Hine
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleTreasurer
Correspondence AddressOld Farm Cottage 65 Bilbrook Road
Codsall
Wolverhampton
West Midlands
WV8 1ER
Secretary NameAlexander Herman Blakeley
NationalityBritish
StatusResigned
Appointed14 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressMount Prospect Britons Hill
Penzance
West Cornwall
TR18 3AE
Director NameMr Timothy John Amatt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 07 January 1998)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bellevue Road
Prestwick
Ayrshire
KA9 1NW
Scotland
Director NameMrs Olubukola Adeniyi-Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed23 June 1993(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 January 1998)
RoleDirector/Company Secretary
Correspondence Address6 Manchester Road
London
N15 6HP
Secretary NameMrs Olubukola Adeniyi-Jones
NationalityNigerian
StatusResigned
Appointed23 June 1993(1 year, 5 months after company formation)
Appointment Duration5 years (resigned 20 July 1998)
RoleDirector/Company Secretary
Correspondence Address6 Manchester Road
London
N15 6HP
Director NameMichael Alexander Oort
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed06 June 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1998)
RoleProduction Manager
Correspondence AddressLilienweg 10
Weissach
D71287
Director NameMr David Alisdair Arthur James Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1998)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Road
Sidcup
Kent
DA15 7HB
Director NameBernard Schmidt
Date of BirthMay 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 July 1998)
RoleDirecteur General
Correspondence AddressLa Haute Dame
Guronville Sur Essonne
91720 France
Foreign
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed14 January 1992(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Location

Registered Address25 Northfields Industrial Estate
Beresford Avenue
Wembley
Middlesex
HA0 1NW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
30 November 1999Strike-off action suspended (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
16 February 1999Director resigned (1 page)
6 August 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
6 February 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
27 November 1997Registered office changed on 27/11/97 from: 23A hamilton road sidcup kent DA15 7HB (1 page)
3 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 June 1997Return made up to 14/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
23 April 1996Return made up to 14/01/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)