Company NameGraduate Resourcing Limited
Company StatusDissolved
Company Number03782977
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)
Previous NameMinmar (478) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher John Chandler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 06 September 2005)
RoleChartered Sec
Correspondence Address5 Blenheim Mews
Southdowns Park
Haywards Heath
West Sussex
RH16 4SN
Director NameMr Oliver Paul Farrer
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed22 November 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 06 September 2005)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFrith Farmhouse
Stoke Trister
Wincanton
Somerset
BA9 9PL
Secretary NameChristopher John Chandler
NationalityBritish
StatusClosed
Appointed22 November 1999(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 06 September 2005)
RoleChartered Sec
Correspondence Address5 Blenheim Mews
Southdowns Park
Haywards Heath
West Sussex
RH16 4SN
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressThreeways House
40-44 Clipstone Street
London
W1W 5DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
14 April 2005Resolutions
  • RES13 ‐ Apply to be struck off 11/04/05
(1 page)
14 April 2005Application for striking-off (1 page)
2 August 2004Return made up to 04/06/04; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
7 July 2003Return made up to 04/06/03; full list of members (7 pages)
15 January 2003Registered office changed on 15/01/03 from: 3RD floor threeways house 40/44 clipstone street london W1W 5DW (1 page)
8 September 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
23 April 2002Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
25 June 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
31 May 2001Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 December 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
13 December 1999New secretary appointed;new director appointed (2 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Registered office changed on 13/12/99 from: 51 eastcheap london EC3M 1JP (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
23 November 1999Company name changed minmar (478) LIMITED\certificate issued on 23/11/99 (2 pages)
4 June 1999Incorporation (28 pages)