Company NameGradewood Limited
DirectorJohn Roy Moir
Company StatusDissolved
Company Number03182218
CategoryPrivate Limited Company
Incorporation Date3 April 1996(28 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Roy Moir
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(3 weeks, 5 days after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address485 Park Avenue
Bushey
Watford
Hertfordshire
WD2 2BN
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusCurrent
Appointed03 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed03 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 December 1999Dissolved (1 page)
1 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1997Statement of affairs (11 pages)
10 July 1997Appointment of a voluntary liquidator (1 page)
8 July 1997Nc inc already adjusted 28/02/97 (1 page)
8 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1997Return made up to 03/04/97; full list of members; amend (8 pages)
8 July 1997Ad 28/02/97--------- £ si 63998@1 (2 pages)
8 July 1997Memorandum and Articles of Association (12 pages)
6 July 1997£ nc 100/64000 28/02/97 (1 page)
27 June 1997Registered office changed on 27/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
4 May 1997Return made up to 03/04/97; full list of members (6 pages)
13 November 1996Director resigned (1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 April 1996Incorporation (17 pages)