Company NameGrafton Street Trustees Limited
Company StatusDissolved
Company Number03663572
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NamePeter Kerr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(3 days after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2008)
RoleActuary
Correspondence AddressPegasus House
37-43 Sackville Street
London
W15 3EH
Director NameIan William Hamilton Pope
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(3 days after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPine Tree Cottage
White Rose Lane
Woking
Surrey
GU22 7JY
Secretary NamePaul Anderson
NationalityBritish
StatusClosed
Appointed01 July 1999(7 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2008)
RoleCompany Director
Correspondence AddressThe Homestead
Bunch Lane
Haslemere
Surrey
GU27 1AJ
Director NameRoger David Burkett May
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(same day as company formation)
RoleSolicitor
Correspondence AddressProspect House The Drive
Chichester
West Sussex
PO19 4PP
Director NameJonathan Roger Collins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1999)
RoleFinancial Planning Consultant
Correspondence Address44 Ripley Gardens
London
SW14 8HF
Director NameMr Michael Owen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1999)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressSt Annes Stack Lane
Hartley
Longfield
Kent
DA3 8BL
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed09 November 1998(3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 1999)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressSt Annes Stack Lane
Hartley
Longfield
Kent
DA3 8BL
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressNew Court
1 Barnes Wallis Road
Fareham
Hampshire
PO15 5UA
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence AddressHarbour Court
Compass Road North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressC/O Kerr & Company Pegasus House
37-43 Sackville Street
London
W1S 3EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
8 January 2008Return made up to 06/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 December 2006Return made up to 06/11/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
23 January 2006Return made up to 06/11/05; full list of members (7 pages)
22 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
13 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Return made up to 06/11/03; full list of members (7 pages)
28 September 2004Registered office changed on 28/09/04 from: fitzroy house 18-20 grafton street london W1S 4DZ (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
13 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
20 November 2002Return made up to 06/11/02; full list of members (7 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
5 December 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
13 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 June 2001Full accounts made up to 30 April 2000 (4 pages)
13 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2001Return made up to 06/11/00; full list of members (6 pages)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned;director resigned (1 page)
15 February 2000Return made up to 06/11/99; full list of members (7 pages)
15 October 1999Accounting reference date extended from 30/11/99 to 30/04/00 (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998Ad 09/11/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Incorporation (20 pages)