Company NameGradwood Sales Limited
Company StatusDissolved
Company Number00886715
CategoryPrivate Limited Company
Incorporation Date30 August 1966(57 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameGradwood Limited

Business Activity

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

Directors

Secretary NameSonja Kay Foulds
NationalityBritish
StatusClosed
Appointed16 January 1998(31 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 12 May 2009)
RoleAccountant
Correspondence Address12 Lymefield Grove
Mile End
Stockport
Cheshire
SK2 6ER
Director NameMr Nicholas John Clark
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Ludlow Road
Stockport
Cheshire
SK2 5BQ
Director NameMr Anthony Roy Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Bideford Road
Stockport
SK2 5AX
Director NameJames Dutfield
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address197 Greenmount Lane
Bolton
Director NameMr Laurence King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameGeoffrey Eric Owen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address1 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Secretary NameMr Laurence King
NationalityBritish
StatusResigned
Appointed10 May 1991(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameAlan Crowther
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(26 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressStonyridge
7 Wybersley Road High Lane
Stockport
Cheshire
SK6 8HB
Director NameDerek Roy Fildes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(26 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 29 January 2008)
RoleCompany Director
Correspondence Address69 Moxon Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Director NameStephen Michael Glassock
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(26 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 January 1994)
RoleChartered Accountant
Correspondence Address11 Kingsmere Avenue
Lytham St Annes
Lancashire
FY8 3AT
Secretary NameStephen Michael Glassock
NationalityBritish
StatusResigned
Appointed30 April 1993(26 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 January 1994)
RoleChartered Accountant
Correspondence Address11 Kingsmere Avenue
Lytham St Annes
Lancashire
FY8 3AT
Director NameBryan Mark Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(27 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 69 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr John Keith Acornley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(30 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Newton Road
Odstone
Warwickshire
CV13 0QU
Secretary NameAlan Philip Hardman
NationalityBritish
StatusResigned
Appointed20 May 1997(30 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 1997)
RoleCompany Director
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Secretary NamePeter Jeffrey Rothwell
NationalityBritish
StatusResigned
Appointed29 September 1997(31 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1998)
RoleCompany Director
Correspondence Address7 Riefield
Harpers Lane
Bolton
Lancashire
BL1 6TA

Location

Registered AddressLansdowne House
85 Buxton Road
Stockport
Cheshire
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£161,318

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
3 February 2008Auditor's resignation (1 page)
21 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
30 May 2007Return made up to 09/05/07; full list of members (6 pages)
15 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 09/05/06; full list of members (6 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 09/05/05; full list of members (6 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 09/05/04; full list of members (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 June 2003Return made up to 09/05/03; full list of members (6 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 May 2002Return made up to 09/05/02; full list of members (6 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 May 2001Return made up to 09/05/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Conve 01/06/00 (1 page)
6 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 May 2000Return made up to 09/05/00; full list of members (6 pages)
25 November 1999Director's particulars changed (1 page)
28 October 1999Company name changed gradwood LIMITED\certificate issued on 29/10/99 (2 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 May 1999Return made up to 10/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1998Director resigned (1 page)
11 August 1998Full accounts made up to 31 March 1998 (16 pages)
24 July 1998Return made up to 10/05/98; full list of members (6 pages)
7 July 1998New secretary appointed (2 pages)
13 May 1998Nc inc already adjusted 16/01/98 (1 page)
13 May 1998Ad 16/01/98--------- £ si 100000@1=100000 £ ic 18730/118730 (2 pages)
1 February 1998Registered office changed on 01/02/98 from: brownedge road bamber bridge preston lancashire PR5 6SN (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998Declaration of assistance for shares acquisition (5 pages)
1 February 1998Director resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998Director resigned (1 page)
26 January 1998Particulars of mortgage/charge (9 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
23 January 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
23 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New director appointed (3 pages)
27 July 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1997Full accounts made up to 30 March 1996 (13 pages)
9 July 1996Secretary's particulars changed;director's particulars changed (1 page)
12 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 January 1996Full accounts made up to 1 April 1995 (13 pages)
31 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)