Company NameGrademark Limited
Company StatusDissolved
Company Number02844738
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy John Worrall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address38 Hodder Way
Poulton Le Fylde
Lancashire
FY6 8AQ
Secretary NameAlison Ann Worrall
NationalityBritish
StatusClosed
Appointed08 November 2000(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address38 Hodder Way
Poulton Le Fylde
Lancashire
FY6 8AQ
Director NamePaul Graham Spencer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 08 November 2000)
RoleCompany Director
Correspondence Address43 Bispham Road
Carleton
Blackpool
Lancashire
FY2 0SX
Secretary NameHelen Agnes Spencer
NationalityBritish
StatusResigned
Appointed27 September 1993(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 08 November 2000)
RoleSecretary
Correspondence Address43 Bispham Road
Carleton
Blackpool
Lancashire
FY2 0SX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,714
Cash£12,348
Current Liabilities£17,959

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
22 January 2003Application for striking-off (1 page)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 September 2001Return made up to 13/08/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 January 2001New secretary appointed (2 pages)
6 September 2000Return made up to 13/08/00; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 September 1999Return made up to 13/08/99; no change of members (4 pages)
19 April 1999Registered office changed on 19/04/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
19 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
26 August 1997Return made up to 13/08/97; full list of members (6 pages)
17 September 1996Return made up to 13/08/96; no change of members (4 pages)
30 August 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)