Company NameGradone Products Limited
Company StatusDissolved
Company Number08035763
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)
Dissolution Date13 January 2017 (7 years, 3 months ago)
Previous NameGradena Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Christopher Martin Parr
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 2nd Floor
29-30 St James's Street
London
SW1A 6HB
Director NameMr Michael Royston King
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDbh Business Centres Ltd Longfields Court
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN
Director NameMr Patric John Kinstrey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDbh Business Centres Ltd Longfields Court
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN
Director NameDr Brian Sulaiman
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore House 2nd Floor
29-30 St James's Street
London
SW1A 6HB
Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Grosvenor Street
London
W1K 3HY

Location

Registered AddressDbh Business Centres Ltd Longfields Court
Wharncliffe Business Park
Barnsley
South Yorkshire
S71 3GN
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Financials

Year2013
Net Worth-£162,635
Cash£24,686
Current Liabilities£187,124

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 January 2017Final Gazette dissolved following liquidation (1 page)
13 October 2016Completion of winding up (1 page)
7 April 2016Termination of appointment of Patric John Kinstrey as a director on 1 April 2016 (1 page)
23 March 2016Termination of appointment of Michael Royston King as a director on 3 November 2015 (2 pages)
23 December 2015Order of court to wind up (2 pages)
18 November 2015Termination of appointment of Nicholas Robert William Ross as a director on 2 November 2015 (1 page)
18 November 2015Termination of appointment of Nicholas Robert William Ross as a director on 2 November 2015 (1 page)
26 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 200
(5 pages)
11 April 2015Registered office address changed from C/O R3 Products Limited Starnhill Close Starnhill Close Ecclesfield Sheffield S35 9TG to Dbh Business Centres Ltd Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN on 11 April 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 October 2013Registered office address changed from C/O Christopher Parr Stanmore House 2Nd Floor 29-30 St James's Street London London SW1A 6HB United Kingdom on 23 October 2013 (1 page)
10 June 2013Company name changed gradena LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
9 May 2013Termination of appointment of Brian Sulaiman as a director (1 page)
9 May 2013Termination of appointment of Brian Sulaiman as a director (1 page)
8 November 2012Change of share class name or designation (2 pages)
25 October 2012Statement of company's objects (2 pages)
25 October 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new shares/ section 175 22/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
24 October 2012Appointment of Mr Nicholas Robert William Ross as a director (2 pages)
24 October 2012Termination of appointment of Christopher Parr as a director (1 page)
24 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 200
(3 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 August 2012Appointment of Mr Michael Royston King as a director (2 pages)
16 August 2012Appointment of Mr Patric John Kinstrey as a director (2 pages)
6 August 2012Appointment of Dr Brian Sulaiman as a director (2 pages)
30 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 100
(3 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)