Company NameGratrix Group Limited
Company StatusDissolved
Company Number00133406
CategoryPrivate Limited Company
Incorporation Date16 January 1914(110 years, 4 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael James Robert Porter
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1992(78 years, 8 months after company formation)
Appointment Duration7 years (closed 21 September 1999)
RoleChartered Accountant
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Secretary NameMichael James Robert Porter
NationalityBritish
StatusClosed
Appointed08 September 1992(78 years, 8 months after company formation)
Appointment Duration7 years (closed 21 September 1999)
RoleCompany Director
Correspondence AddressWoodfield House
Halifax Road Hipperholme
Halifax
West Yorkshire
HX3 8HD
Director NameJohn Anthony Biles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(84 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 21 September 1999)
RoleFinance Director
Correspondence AddressWoodbury 42 Grove Way
Esher
Surrey
KT10 8HL
Director NameRobert Geoffrey Beeston
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(78 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattledown Manor
Greenway Lane, Charlton Kings
Cheltenham
Gloucestershire
GL52 6PN
Wales
Director NameEric John Bowers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(78 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 1998)
RoleFinance Director
Correspondence AddressThe Viewlands
Longridge Dunston
Stafford
Staffordshire
ST18 9AL
Director NameMr Barry Jameson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(78 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage 2 Beechwood Lane
Culcheth
Warrington
Lancashire
WA3 4HJ

Location

Registered AddressWest House
King Cross Road
Halifax
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
22 April 1999Application for striking-off (2 pages)
17 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 September 1998Return made up to 08/09/98; no change of members (7 pages)
5 June 1998New director appointed (3 pages)
5 June 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
19 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 September 1996Return made up to 08/09/96; no change of members (8 pages)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 November 1995Return made up to 08/09/95; no change of members (16 pages)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 October 1995Accounts for a dormant company made up to 31 March 1994 (1 page)