Company NameGradion Personnel Limited
Company StatusDissolved
Company Number03222456
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 10 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)
Previous NameAlertphase Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSimon Millar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1996(2 months after company formation)
Appointment Duration13 years, 2 months (closed 01 December 2009)
RoleRetailer
Correspondence AddressBosden House
Offerton Road
Stockport
Cheshire
SK2 5HH
Secretary NameSimon Millar
NationalityBritish
StatusClosed
Appointed12 September 1996(2 months after company formation)
Appointment Duration13 years, 2 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressBosden House
Offerton Road
Stockport
Cheshire
SK2 5HH
Director NameMr Richard Ewan Paul
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1996(2 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 01 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Sherard Court
3 Manor Gardens
London
N7 6FB
Director NameMary Millar
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 1998)
RoleRetailer
Correspondence Address6 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2009Liquidators statement of receipts and payments to 13 April 2008 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 13 October 2008 (5 pages)
23 September 2009Liquidators statement of receipts and payments to 13 April 2009 (5 pages)
1 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
3 November 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Resignation of a liquidator (1 page)
19 January 2005Appointment of a voluntary liquidator (1 page)
22 October 2004Registered office changed on 22/10/04 from: 27A st petersgate stockport cheshire SK1 1EB (1 page)
19 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Statement of affairs (8 pages)
1 September 2004Return made up to 03/07/04; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
9 July 2003Return made up to 03/07/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
14 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
10 August 2001Return made up to 09/07/01; full list of members (6 pages)
9 October 2000Full accounts made up to 28 February 2000 (11 pages)
9 October 2000Full accounts made up to 28 February 1999 (12 pages)
20 September 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Secretary's particulars changed;director's particulars changed (1 page)
16 July 1999Return made up to 09/07/99; full list of members (6 pages)
6 April 1999Full accounts made up to 28 February 1998 (11 pages)
4 March 1998Registered office changed on 04/03/98 from: 21 grange avenue heaton chapel stockport cheshire SK4 5HF (1 page)
27 February 1998Director resigned (1 page)
12 December 1997Full accounts made up to 28 February 1997 (10 pages)
6 August 1997Return made up to 09/07/97; full list of members (6 pages)
23 October 1996New director appointed (2 pages)
10 October 1996Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
19 September 1996Company name changed alertphase LIMITED\certificate issued on 20/09/96 (2 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996New secretary appointed (2 pages)
15 September 1996Memorandum and Articles of Association (6 pages)
15 September 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996Registered office changed on 15/09/96 from: international house the britannia suite manchester M3 2ER (1 page)
15 September 1996New director appointed (2 pages)
9 July 1996Incorporation (10 pages)