Company NameGradestone Properties Ltd
Company StatusDissolved
Company Number09304810
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 5 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Bernard Olsberg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMr Nissim Hassan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 3 Middleton Road
Manchester
M8 5DT

Location

Registered AddressEnterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
8 October 2021Cessation of The Helping Foundation as a person with significant control on 1 January 2019 (1 page)
8 October 2021Termination of appointment of Bernard Olsberg as a director on 1 January 2019 (1 page)
8 October 2021Termination of appointment of Nissim Hassan as a director on 1 January 2019 (1 page)
13 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
2 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
3 September 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
3 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
2 August 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
15 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 August 2017Appointment of Mr Nissim Hassan as a director on 30 August 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Appointment of Mr Nissim Hassan as a director on 30 August 2017 (2 pages)
2 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
10 September 2015Appointment of Bernard Olsberg as a director on 20 August 2015 (3 pages)
10 September 2015Appointment of Bernard Olsberg as a director on 20 August 2015 (3 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Osker Heiman as a director on 26 November 2014 (1 page)
26 November 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Enterprise House 3 Middleton Road Manchester M8 5DT on 26 November 2014 (1 page)
26 November 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Enterprise House 3 Middleton Road Manchester M8 5DT on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Osker Heiman as a director on 26 November 2014 (1 page)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
(20 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
(20 pages)