Company NameGradeplot Limited
Company StatusDissolved
Company Number02888296
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Dirk Limited (Corporation)
StatusClosed
Appointed29 January 2001(7 years after company formation)
Appointment Duration2 years, 7 months (closed 02 September 2003)
Correspondence AddressC/O Frazer Clark
Louis Pearlman Centre
Hull
Humberside
HU3 4DL
Secretary NameFrazer Boardman Ltd (Corporation)
StatusClosed
Appointed29 January 2001(7 years after company formation)
Appointment Duration2 years, 7 months (closed 02 September 2003)
Correspondence AddressFrazer Clark
126 Louis Pearlman Centre Goulton Street
Hull
North Humberside
HU3 4DL
Director NameMrs Janet Mary Drury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1997)
RoleCustomer Services Manager
Correspondence Address922 Hessle High Road
Hull
N Humberside
HU4 7AG
Secretary NameDeborah Read
NationalityBritish
StatusResigned
Appointed23 February 1994(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleCompany Director
Correspondence Address26 Graham Avenue
Hessle High Road
Hull
North Humberside
HU4 7AN
Secretary NameChristian Brian Drury
NationalityEnglish
StatusResigned
Appointed29 February 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1997)
RoleSecretary
Correspondence Address926 Hessle High Road
Hull
North Humberside
HU4 7AG
Director NameChristian Brian Drury
Date of BirthDecember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2001)
RoleLandscape/Grounds Maintenance
Correspondence Address926 Hessle High Road
Hull
North Humberside
HU4 7AG
Secretary NameBenjamin Paul Drury
NationalityEnglish
StatusResigned
Appointed01 April 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2001)
RoleLandscape/Grounds Maintenance
Correspondence Address926 Hessle High Road
Hull
North Humberside
HU4 7AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Frazer Clarks
126 Louis Pearlman Centre
Goulton Street Hull
North Humberside
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£8,005
Current Liabilities£8,005

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
7 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Return made up to 17/01/00; full list of members (6 pages)
23 June 1999Full accounts made up to 31 March 1999 (9 pages)
26 April 1999Return made up to 17/01/99; no change of members
  • 363(287) ‐ Registered office changed on 26/04/99
(4 pages)
19 November 1998Full accounts made up to 31 March 1998 (8 pages)
10 March 1998Return made up to 17/01/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
10 July 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 10/07/97
(6 pages)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
21 December 1996Full accounts made up to 31 March 1996 (9 pages)
8 November 1996Memorandum and Articles of Association (5 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1996Particulars of mortgage/charge (4 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
21 February 1996Return made up to 17/01/96; no change of members (4 pages)
20 October 1995Full accounts made up to 31 March 1995 (11 pages)
7 March 1995Accounting reference date shortened from 05/04 to 31/03 (1 page)