Company NameGrafters Contracting Limited
Company StatusDissolved
Company Number02935023
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameTradcourt Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Jeffrey Nicholson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(1 year after company formation)
Appointment Duration19 years, 7 months (closed 03 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Lippits Hill
Laindon
Essex
SS16 6LH
Director NameMarshall Charles Medhurst
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2012(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 03 February 2015)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressEnterprise House 21 Buckle Street
London
E1 8NN
Director NameMr Arthur Charles Causton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(4 days after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGoldings Farm Tye Green Village
Harlow
Essex
CM18 6QZ
Secretary NameMr Arthur Charles Causton
NationalityBritish
StatusResigned
Appointed06 June 1994(4 days after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGoldings Farm Tye Green Village
Harlow
Essex
CM18 6QZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address520 Romford Road
London
E7 8AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Shareholders

1 at £1Arthur Charles Causton
50.00%
Ordinary
1 at £1John Jeffrey Nicholson
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,736
Cash£126,677
Current Liabilities£250,999

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2014Application to strike the company off the register (3 pages)
29 April 2014Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 29 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
12 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
5 August 2013Registration of charge 029350230001, created on 31 July 2013 (16 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
26 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 2
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Arthur Charles Causton as a director on 31 March 2012 (2 pages)
11 May 2012Termination of appointment of Arthur Charles Causton as a secretary on 31 March 2012 (2 pages)
22 March 2012Appointment of Marshall Charles Medhurst as a director on 14 March 2012 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 02/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Return made up to 02/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Return made up to 02/06/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 July 2006Return made up to 02/06/06; full list of members (5 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 02/06/05; full list of members (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Return made up to 02/06/04; full list of members (5 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 02/06/03; full list of members (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 July 2002Return made up to 02/06/02; full list of members (5 pages)
24 July 2002Director's particulars changed (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 July 2001Return made up to 02/06/01; full list of members (5 pages)
30 January 2001 (4 pages)
18 July 2000Return made up to 02/06/00; full list of members (5 pages)
29 December 1999 (4 pages)
9 June 1999Return made up to 02/06/99; no change of members (4 pages)
2 February 1999 (4 pages)
9 July 1998Return made up to 02/06/98; full list of members (6 pages)
28 May 1998Registered office changed on 28/05/98 from: 34 artillery lane london E1 7LS (1 page)
28 January 1998 (5 pages)
16 June 1997Return made up to 02/06/97; no change of members (4 pages)
19 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996 (5 pages)
10 June 1996Return made up to 02/06/96; no change of members (4 pages)
31 October 1995Accounts made up to 31 March 1995 (1 page)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1995Return made up to 02/06/95; full list of members (6 pages)
24 April 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
2 June 1994Incorporation (13 pages)