GRADIDGES LIMITED
Overview
Company Name | GRADIDGES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00278122 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRADIDGES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GRADIDGES LIMITED located?
Registered Office Address | Unit A Brook Park East NG20 8RY Shirebrook |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRADIDGES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for GRADIDGES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Rachel Isabel Lilian Stockton as a director on Oct 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Michael Forsey as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Adedotun Ademola Adegoke as a director on Oct 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Wallace Ashley as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GRADIDGES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260022380001 | |||||||
ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Senior Buyer | 203129860001 | ||||
DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Director | 256598390002 | ||||
MARCHETTI, Carlo Antonio | Secretary | Glenwood Woodland Rise TN15 0HZ Sevenoaks Kent | British | 1229580001 | ||||||
MELLORS, Robert Frank | Secretary | The Warrener Warren Row RG10 8QS Reading Berkshire | British | Chartered Accountant | 30104540002 | |||||
MOODIE, Gordon Murray | Secretary | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | Director | 66078560001 | |||||
OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 183490080001 | |||||||
RITCHIE, Alistair John, Sol | Secretary | Waterman's Lodge 15 Beales Lane KT13 8JS Weybridge Surrey | British | 6417760002 | ||||||
SIMPSON, Brian Charles | Secretary | 15 Langham Way RG10 8AX Wargrave Berkshire | British | 47141350001 | ||||||
TYLEE-BIRDSALL, Rebecca Louise | Secretary | Brook Park East Road NG20 8RY Shirebrook Unit A United Kingdom | British | 131967270001 | ||||||
INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
AINSLEY, Stanley | Director | Ash Tree Cottage Maidensgrove RG9 6EZ Henley On Thames Oxfordshire | British | Chartered Accountant | 59267330001 | |||||
ASHLEY, Michael James Wallace | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | Director | 95500210002 | ||||
AUSTEN, Patrick George | Director | 14 Chantry View Road GU1 3XR Guildford Surrey | British | Chief Executive | 55015730001 | |||||
BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | Solicitor | 6343100001 | |||||
FORSEY, David Michael | Director | NG20 8RY Shirebrook Unit A Brook Park East United Kingdom | England | British | Company Director | 147207580002 | ||||
JACOBS, David Michael | Director | Riverside House Hall Cottages Lodden Drive RG10 8ND Reading Berkshire | British | Director | 47141160001 | |||||
LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | Chartered Accountant | 149625410001 | ||||
MARCHETTI, Carlo Antonio | Director | Glenwood Woodland Rise TN15 0HZ Sevenoaks Kent | British | Group Financial Director | 1229580001 | |||||
MARNOCH, Alasdair, Mr. | Director | Bramble Bottom Wedmans Lane RG27 9BX Rotherwick Hampshire | England | British | Chartered Management Acco | 216655900001 | ||||
MATTHEWS, Kenneth Patrick Arthur | Director | Applegarth Cottage The Hildrens Westcott RH4 3JX Dorking Surrey | British | Retired | 12199420001 | |||||
MELLORS, Robert Frank | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Chartered Accountant | 30104540005 | ||||
MOODIE, Gordon Murray | Director | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | Director | 66078560001 | |||||
PARNELL, Philip John | Director | The Old Bell House The Common HP10 8LQ Penn Buckinghamshire | England | British | Company Director | 57485400001 | ||||
PETERS, Andrew Robert Gerald | Director | 20 Badingham Drive Fetcham KT22 9EU Leatherhead Surrey | British | Director | 56810170002 | |||||
RONNIE, Christopher | Director | 18 Macclesfield Road SK9 2AA Wilmslow Cheshire | British | Chief Operating Officer | 79360390001 | |||||
STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | Head Of Customs And Vat | 245592990001 | ||||
THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | Treasurer | 38683120002 | |||||
WATERS, Brian | Director | 1 Colonels Way Southborough TN4 0SZ Tunbridge Wells Kent | British | Managing Director | 36468050001 | |||||
WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | Company Secretary & Solicitor | 34401400001 |
Who are the persons with significant control of GRADIDGES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Slazengers Limited | Apr 06, 2016 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0