Company NameGraspair Limited
Company StatusDissolved
Company Number03734734
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSylvia Gertrude Syme Duncan
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 05 October 2004)
RoleRetired
Correspondence Address21 Java Houses
Craignure
Isle Of Mull
PA65 6BE
Scotland
Secretary NameMrs Joan Lindsay
NationalityBritish
StatusClosed
Appointed25 March 1999(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91/4 Orchard Brae Avenue
Edinburgh
EH4 2UT
Scotland
Director NameMr Robert Duncan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusClosed
Appointed07 November 2003(4 years, 7 months after company formation)
Appointment Duration11 months (closed 05 October 2004)
RoleWeb Designer
Correspondence Address25c Swordale
Point
Isle Of Lewis
HS2 0BP
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJean Jesty
Tower House Business Centre
Fishergate York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork

Financials

Year2014
Net Worth£2,971
Cash£1,239
Current Liabilities£1,280

Accounts

Latest Accounts15 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End15 September

Filing History

5 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
20 November 2003New director appointed (1 page)
22 March 2002Return made up to 17/03/02; full list of members (6 pages)
18 June 2001Return made up to 17/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 15 September 2000 (3 pages)
5 October 2000Accounting reference date extended from 31/03/00 to 15/09/00 (1 page)
22 April 2000Return made up to 17/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(6 pages)
21 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999Registered office changed on 18/05/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1999Incorporation (13 pages)