Company NameGrafton Automation Ltd.
DirectorsRobert Geoffrey Hartley and Steven Stuart Spencer
Company StatusDissolved
Company Number02678574
CategoryPrivate Limited Company
Incorporation Date17 January 1992(32 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRobert Geoffrey Hartley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(3 years, 3 months after company formation)
Appointment Duration29 years
RoleEngineer
Correspondence AddressDame House 72 Church Road
Urmston
Manchester
M41 9DB
Director NameSteven Stuart Spencer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Wood Lane
Partington
Manchester
M31 4ND
Secretary NameMr Robert Geoffrey Hartley
NationalityBritish
StatusCurrent
Appointed31 July 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Tintern Avenue
Flixton Urmston
Manchester
M41 6FH
Director NameMrs Pamela Frances Hartley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address72 Church Road
Urmston
Manchester
Lancashire
M41 9DB
Director NameMrs Pamela Frances Hartley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address72 Church Road
Urmston
Manchester
Lancashire
M41 9DB
Secretary NameMrs Pamela Frances Hartley
NationalityBritish
StatusResigned
Appointed17 January 1992(same day as company formation)
RoleOffice Manager
Correspondence Address72 Church Road
Urmston
Manchester
Lancashire
M41 9DB
Secretary NameRobert Hartley
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressDingle Dene Lodge
27 Chester Road
Holmes Chapel
Cheshire
CW4 7DJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration3 days (resigned 17 January 1992)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1992
Appointment Duration3 days (resigned 17 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,522
Cash£11,456
Current Liabilities£60,607

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 August 2005Dissolved (1 page)
12 May 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: jackson gregory & co rochester house 29 chorley old road bolton greater manchester BL1 3AD (1 page)
15 March 2004Registered office changed on 15/03/04 from: 29 tintern avenue flixton manchester M41 6FH (1 page)
6 March 2004Appointment of a voluntary liquidator (1 page)
6 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2004Statement of affairs (6 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
27 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
13 May 2003Return made up to 17/01/03; full list of members (7 pages)
13 February 2003Return made up to 17/01/02; full list of members (8 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: dane house 72 church road flixton urmston manchester M41 9DB (2 pages)
5 September 2002Secretary's particulars changed;director's particulars changed (2 pages)
22 August 2002Secretary resigned (2 pages)
29 August 2001Director resigned (1 page)
18 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
18 April 2001Return made up to 17/01/01; full list of members (6 pages)
30 May 2000Return made up to 17/01/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 April 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 April 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
21 April 1997Return made up to 17/01/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
18 December 1996Return made up to 17/01/96; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
25 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
10 May 1995New director appointed (2 pages)