Company NameGraspthermo Limited
Company StatusDissolved
Company Number03259592
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameRoman Denysenko
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 28 January 2003)
RoleContracts Manager
Correspondence Address17 Melrose Park
Beverley
East Yorkshsire
HU17 8JL
Director NameRichard Tennison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address53 Keldgate
Beverley
East Yorkshire
HU17 8HU
Director NameStephen Withill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1996(3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 28 January 2003)
RoleEstimator
Correspondence Address10 Middleburg Street
Hull
North Humberside
HU9 2QW
Secretary NameRichard Tennison
NationalityBritish
StatusClosed
Appointed28 October 1996(3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 28 January 2003)
RoleProposed Director
Correspondence Address53 Keldgate
Beverley
East Yorkshire
HU17 8HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 10 Acorn Industrial Estate
Riverview Road
Beverley
East Yorkshire
HU17 0LD
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Voluntary strike-off action has been suspended (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
20 November 2001Application for striking-off (1 page)
2 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
3 December 1998Return made up to 07/10/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 April 1998Director's particulars changed (1 page)
11 April 1998Return made up to 07/10/97; full list of members (8 pages)
25 July 1997Ad 23/06/97--------- £ si 15@1=15 £ ic 2/17 (2 pages)
25 July 1997Statement of affairs (5 pages)
10 July 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 October 1996Incorporation (9 pages)