Company NameGraduate Resource Network Limited
Company StatusDissolved
Company Number03333538
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)
Previous NameEstage Limited

Business Activity

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

Directors

Director NameJolyon David Hayter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 28 August 2001)
RoleProject Manager
Correspondence Address9 Bathford Hill
Bathford
Bath
Avon
BA1 7SW
Director NameKevin Peter Rogers
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 28 August 2001)
RoleSales Manager
Correspondence Address82 Spring Street
Bury
Lancashire
BL9 0RW
Secretary NameKevin Peter Rogers
NationalityBritish
StatusClosed
Appointed23 June 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 28 August 2001)
RoleSales Manager
Correspondence Address82 Spring Street
Bury
Lancashire
BL9 0RW
Director NameAndrew James Forrest
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address16 Tavinor Drive
Chippenham
Wiltshire
SN15 3FU
Secretary NameSimon Andrew Hutchenson
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address2a St Johns Road
Lower Weston
Bath
BA1 3BN

Location

Registered Address82 Spring Street
Bury
Lancashire
BL9 0RW
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

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

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
26 March 2001Application for striking-off (1 page)
13 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 March 2000Return made up to 04/03/00; full list of members (7 pages)
24 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Registered office changed on 24/02/00 from: bowpen view 25 beanacre road melksham wiltshire SN12 8AQ (1 page)
5 July 1999Secretary resigned;director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: 1 milsom street bath BA1 1DA (1 page)
5 July 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998Company name changed estage LIMITED\certificate issued on 29/12/98 (2 pages)
13 October 1998Return made up to 14/03/98; full list of members (6 pages)
30 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Incorporation (18 pages)