Company NameGradwood Manufacturing Limited
Company StatusDissolved
Company Number00968469
CategoryPrivate Limited Company
Incorporation Date16 December 1969(54 years, 4 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameDerek Roy Fildes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(23 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address69 Moxon Way
Ashton In Makerfield
Wigan
Lancashire
WN4 8SW
Secretary NameSonja Kay Foulds
NationalityBritish
StatusClosed
Appointed16 January 1998(28 years, 1 month after company formation)
Appointment Duration4 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address12 Lymefield Grove
Mile End
Stockport
Cheshire
SK2 6ER
Director NameMr Laurence King
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 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(21 years, 5 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(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers 6 Highgate Avenue
Fulwood
Preston
Lancashire
PR2 8LL
Director NameStephen Michael Glassock
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(23 years after company formation)
Appointment Duration1 year (resigned 11 January 1994)
RoleChartered Accountant
Correspondence Address11 Kingsmere Avenue
Lytham St Annes
Lancashire
FY8 3AT
Secretary NameStephen Michael Glassock
NationalityBritish
StatusResigned
Appointed19 May 1993(23 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 January 1994)
RoleChartered Accountant
Correspondence Address11 Kingsmere Avenue
Lytham St Annes
Lancashire
FY8 3AT
Director NameAlan Crowther
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(24 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressStonyridge
7 Wybersley Road High Lane
Stockport
Cheshire
SK6 8HB
Secretary NameAlan Philip Hardman
NationalityBritish
StatusResigned
Appointed20 May 1997(27 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 1997)
RoleSecretary
Correspondence Address126 Vicars Hall Lane
Worsley Salford
Manchester
M28 1BY
Secretary NamePeter Jeffrey Rothwell
NationalityBritish
StatusResigned
Appointed29 September 1997(27 years, 9 months 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£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
24 July 2001Application for striking-off (1 page)
30 May 2001Return made up to 09/05/01; full list of members (6 pages)
15 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
15 May 2000Return made up to 09/05/00; full list of members (6 pages)
25 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 May 1999Return made up to 10/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 August 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
24 July 1998Return made up to 10/05/98; full list of members (6 pages)
7 July 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: brownedge rd bamber bridge preston lancs,PR5 6SN (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
17 September 1997Accounts for a dormant company made up to 29 March 1997 (4 pages)
2 September 1997Secretary resigned (1 page)
21 August 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 August 1997New secretary appointed (2 pages)
29 January 1997Accounts for a dormant company made up to 30 March 1996 (4 pages)
9 July 1996Secretary's particulars changed (1 page)
12 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 December 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
31 May 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)