Company NameGrassington Limited
Company StatusDissolved
Company Number06804646
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date15 May 2012 (11 years, 10 months ago)
Previous NameAlnery No. 2841 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed12 March 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 15 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD

Location

Registered Address27 Baker Street
London
W1U 8AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£866,350
Cash£1,072,591
Current Liabilities£166,492

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP .1
(5 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP .1
(5 pages)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (4 pages)
24 January 2012Application to strike the company off the register (4 pages)
30 December 2011Solvency statement dated 11/11/11 (2 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 0.10
(4 pages)
30 December 2011Statement by directors (2 pages)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2011Statement by Directors (2 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 0.10
(4 pages)
30 December 2011Solvency Statement dated 11/11/11 (2 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Mr Stefan John Cassar on 5 September 2011 (2 pages)
23 August 2011Statement by directors (1 page)
23 August 2011Solvency statement dated 08/08/11 (1 page)
23 August 2011Memorandum and Articles of Association (42 pages)
23 August 2011Solvency Statement dated 08/08/11 (1 page)
23 August 2011Statement of capital on 23 August 2011
  • GBP 22.91
(5 pages)
23 August 2011Memorandum and Articles of Association (42 pages)
23 August 2011Statement by Directors (1 page)
23 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 August 2011Statement of capital on 23 August 2011
  • GBP 22.91
(5 pages)
23 August 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
10 August 2011Purchase of own shares. (3 pages)
10 August 2011Purchase of own shares. (3 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 22,910.54
(4 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 22,910.54
(4 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 22,910.54
(4 pages)
20 July 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
20 July 2011Previous accounting period shortened from 31 December 2011 to 30 June 2011 (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
23 February 2010Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
23 February 2010Secretary's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (1 page)
23 February 2010Director's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (1 page)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
23 February 2010Director's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stefan John Cassar on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stefan John Cassar on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Stefan John Cassar on 8 February 2010 (2 pages)
23 February 2010Secretary's details changed for Mr Peter Geoffrey Hearsey on 8 February 2010 (1 page)
14 August 2009Nc inc already adjusted 30/06/09 (2 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Subdiv 30/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(48 pages)
14 August 2009Ad 30/06/09 gbp si [email protected]=24900 gbp ic 2/24902 (3 pages)
14 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdiv 30/06/2009
(48 pages)
14 August 2009Ad 30/06/09\gbp si [email protected]=24900\gbp ic 2/24902\ (3 pages)
14 August 2009Nc inc already adjusted 30/06/09 (2 pages)
25 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
25 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
18 March 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
18 March 2009Appointment Terminated Director craig morris (2 pages)
18 March 2009Appointment terminate, director and secretary alnery incorporations no.1 LIMITED logged form (2 pages)
18 March 2009Registered office changed on 18/03/2009 from one bishops square london E1 6AD (1 page)
18 March 2009Director and secretary appointed peter geoffrey hearsey (2 pages)
18 March 2009Director appointed stefan cassar (4 pages)
18 March 2009Registered office changed on 18/03/2009 from one bishops square london E1 6AD (1 page)
18 March 2009Director appointed mark gifford (5 pages)
18 March 2009Ad 12/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
18 March 2009Appointment Terminated Director alnery incorporations no.2 LIMITED (1 page)
18 March 2009Director appointed mark gifford (5 pages)
18 March 2009Director appointed stefan cassar (4 pages)
18 March 2009Director and secretary appointed peter geoffrey hearsey (2 pages)
18 March 2009Ad 12/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 March 2009Appointment Terminate, Director And Secretary Alnery Incorporations No.1 LIMITED Logged Form (2 pages)
18 March 2009Appointment terminated director craig morris (2 pages)
16 March 2009Memorandum and Articles of Association (14 pages)
16 March 2009Memorandum and Articles of Association (14 pages)
12 March 2009Company name changed alnery no. 2841 LIMITED\certificate issued on 12/03/09 (4 pages)
12 March 2009Company name changed alnery no. 2841 LIMITED\certificate issued on 12/03/09 (4 pages)
28 January 2009Incorporation (21 pages)
28 January 2009Incorporation (21 pages)