Company NameGraded Limited
Company StatusDissolved
Company Number02336455
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)
Previous NameHeronsgate Engineering Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Raymond Nayler
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address7 Marston Beck
Chelmer Village
Chelmsford
Essex
CM2 6RL
Secretary NameKim Nayler
NationalityBritish
StatusClosed
Appointed22 February 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address15 Burton Place
Chelmer Village
Chelmsford
Essex
CM2 6TY
Director NameMr David Preston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address1 Leighlands Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5XN
Secretary NameMr James Raymond Nayler
NationalityBritish
StatusResigned
Appointed22 May 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address7 Marston Beck
Chelmer Village
Chelmsford
Essex
CM2 6RL

Location

Registered AddressGoldlay House
114 Parkway
Chelmsford
Essex
CM2 7PR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (1 page)
15 June 1999Return made up to 22/05/99; no change of members (4 pages)
26 February 1999Company name changed heronsgate engineering LIMITED\certificate issued on 01/03/99 (2 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 July 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
21 May 1998Return made up to 22/05/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 July 1997Return made up to 22/05/97; full list of members (6 pages)
9 July 1996Return made up to 22/05/96; no change of members (4 pages)
22 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
27 June 1995Return made up to 22/05/95; no change of members (6 pages)
17 May 1995Director resigned (2 pages)
10 April 1995Registered office changed on 10/04/95 from: suite 10 goldlay house 114 parkway chelmsford essex CM2 7PR (1 page)
7 March 1995Secretary resigned;new secretary appointed (2 pages)