Company NameGrazies Ltd
Company StatusDissolved
Company Number03607493
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameGrazies Fitness Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKevan Peter Doyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed28 October 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2005)
RoleChartered Accountant
Correspondence Address159 Highlever Road
Ladbroke Grove
London
W10 6PH
Director NameChristopher Ian Jessop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2005)
RoleChief Executive Officer
Correspondence AddressFlat 703 7 High Holborn
London
WC1V 6DR
Secretary NameKevan Peter Doyle
NationalityIrish
StatusClosed
Appointed28 October 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2005)
RoleChartered Accountant
Correspondence Address159 Highlever Road
Ladbroke Grove
London
W10 6PH
Director NameGraham Scott Nicoll
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressApple Trees
8 Crawford Close
Leamington Spa
CV32 7HA
Director NameLillian Goldie Nicoll
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleSecretary
Correspondence Address16 Lever Road
Helensburgh
Dunbartonshire
G84 9DP
Scotland
Secretary NameLillian Goldie Nicoll
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleSecretary
Correspondence Address16 Lever Road
Helensburgh
Dunbartonshire
G84 9DP
Scotland
Director NameRoyston Edward Guest
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address1 Belmont Mews
Park Road
Leamington Spa
Warwickshire
CV32 6NU

Location

Registered Address3 Dukes Gate
Acton Lane Chiswick
London
W4 5DX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£28,495
Cash£42,717
Current Liabilities£62,230

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
17 May 2004Director resigned (1 page)
9 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 November 2002New secretary appointed;new director appointed (2 pages)
13 November 2002Registered office changed on 13/11/02 from: 2 park street royal leamington spa warwickshire CV31 2BZ (1 page)
13 November 2002Secretary resigned;director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
2 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2002Memorandum and Articles of Association (9 pages)
27 September 2002£ nc 206/210 11/09/02 (2 pages)
27 September 2002Ad 11/09/02--------- £ si 4@1=4 £ ic 100/104 (2 pages)
11 September 2002Nc inc already adjusted 19/09/00 (2 pages)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Nc inc already adjusted 22/05/02 (2 pages)
11 September 2002Ad 22/05/02--------- £ si 6@1 (2 pages)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Ad 19/09/00--------- £ si 100@1 (2 pages)
11 September 2002Memorandum and Articles of Association (9 pages)
26 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 November 2001Registered office changed on 21/11/01 from: 36 prospect road leamington spa warwickshire CV31 2BZ (1 page)
22 August 2001Return made up to 30/07/01; full list of members (7 pages)
30 May 2001Company name changed grazies fitness consultancy limi ted\certificate issued on 30/05/01 (2 pages)
1 March 2001New director appointed (2 pages)
5 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1999Registered office changed on 15/05/99 from: 20 waterloo street leamington spa warwickshire CV31 1JU (1 page)
30 July 1998Incorporation (15 pages)