Company NameGradient Technologies Limited
Company StatusDissolved
Company Number04009747
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Giles Christopher Burton
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPortree House 2 Winnington Road
Marple
Cheshire
SK6 6PD
Director NameEmyr Aled Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address33 Belfield Road
Didsbury
Manchester
M20 6BJ
Secretary NameMr Giles Christopher Burton
NationalityBritish
StatusClosed
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortree House 2 Winnington Road
Marple
Cheshire
SK6 6PD
Director NameDerek Keith Astbury
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 day after company formation)
Appointment Duration8 years, 9 months (closed 10 March 2009)
RoleEngineer
Correspondence Address3 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Director NameMr Geraint Owen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 10 March 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Meiriadog Road
Old Colwyn
Clwyd
LL29 9NR
Wales
Director NameRobert Stanley Knott
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2004)
RoleEngineer
Correspondence Address1 Millbrook Fold
Hazel Grove
Stockport
Cheshire
SK7 6ED
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCastlefield House
29 Ellesmere Street
Manchester
M15 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
30 September 2008Application for striking-off (1 page)
26 July 2007Return made up to 07/06/07; no change of members (8 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 June 2006Return made up to 07/06/06; full list of members (8 pages)
10 March 2006Director's particulars changed (1 page)
14 June 2005Return made up to 07/06/05; full list of members (8 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 March 2005Director's particulars changed (1 page)
21 June 2004Return made up to 07/06/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 February 2004Director resigned (1 page)
20 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 20/06/03
(8 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 June 2002Return made up to 07/06/02; full list of members (8 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 July 2001New director appointed (2 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned (2 pages)
12 June 2000Director resigned (2 pages)
7 June 2000Incorporation (11 pages)