Company NameGrassform Limited
Company StatusDissolved
Company Number03515311
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date28 September 2011 (12 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark John Dunning
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address16 The Links
Billericay
Essex
CM12 0EX
Director NameMr Simon Peter Dunning
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Westerings
Purleigh
Chelmsford
Essex
CM3 6PG
Secretary NameMr Mark John Dunning
NationalityBritish
StatusClosed
Appointed19 December 2002(4 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 28 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Links
Billericay
Essex
CM12 0EX
Secretary NameMr Philip John Sampson
NationalityBritish
StatusResigned
Appointed26 October 1999(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Burrows Way
Rayleigh
Essex
SS6 7DF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£70,445
Cash£4,601
Current Liabilities£297,468

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 September 2011Final Gazette dissolved following liquidation (1 page)
28 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2011Final Gazette dissolved following liquidation (1 page)
8 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
18 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
18 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
22 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
22 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
11 February 2009Registered office changed on 11/02/2009 from dunsteads farm trueloves lane ingatestone essex CM4 0NJ (1 page)
11 February 2009Statement of affairs with form 4.19 (6 pages)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2009Registered office changed on 11/02/2009 from dunsteads farm trueloves lane ingatestone essex CM4 0NJ (1 page)
11 February 2009Statement of affairs with form 4.19 (6 pages)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
(1 page)
30 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
25 April 2008Return made up to 23/02/08; full list of members (4 pages)
25 April 2008Director's change of particulars / simon dunning / 01/02/2008 (1 page)
25 April 2008Return made up to 23/02/08; full list of members (4 pages)
25 April 2008Director's Change of Particulars / simon dunning / 01/02/2008 / HouseName/Number was: , now: 9; Street was: 71 the glebe, now: westerings; Area was: , now: purleigh; Post Town was: purleigh, now: chelmsford; Post Code was: CM3 6PA, now: CM3 6PG; Country was: , now: united kingdom (1 page)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 May 2006Return made up to 23/02/06; full list of members (2 pages)
30 May 2006Return made up to 23/02/06; full list of members (2 pages)
17 August 2005Return made up to 23/02/05; full list of members (7 pages)
17 August 2005Return made up to 23/02/05; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
12 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
8 July 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
8 July 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
8 March 2004Return made up to 23/02/04; full list of members (7 pages)
8 March 2004Return made up to 23/02/04; full list of members (7 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
30 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
30 June 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
7 March 2003Return made up to 23/02/03; full list of members (7 pages)
7 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Registered office changed on 02/01/03 from: 3 cricketers row herongate brentwood essex CM13 3QA (2 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
2 January 2003New secretary appointed (2 pages)
2 January 2003Registered office changed on 02/01/03 from: 3 cricketers row herongate brentwood essex CM13 3QA (2 pages)
16 December 2002Secretary resigned (2 pages)
16 December 2002Secretary resigned (2 pages)
25 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002Return made up to 23/02/02; full list of members (6 pages)
31 January 2002Registered office changed on 31/01/02 from: 7 falcon close rayleigh essex SS6 9BH (1 page)
31 January 2002Registered office changed on 31/01/02 from: 7 falcon close rayleigh essex SS6 9BH (1 page)
19 December 2001Registered office changed on 19/12/01 from: suite 3, sopwith house sopwith crescent, hurricane way wickford essex SS11 8YU (1 page)
19 December 2001Registered office changed on 19/12/01 from: suite 3, sopwith house sopwith crescent, hurricane way wickford essex SS11 8YU (1 page)
18 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
18 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
22 February 2001Return made up to 23/02/01; full list of members (6 pages)
22 February 2001Return made up to 23/02/01; full list of members (6 pages)
29 December 2000Full accounts made up to 29 February 2000 (11 pages)
29 December 2000Accounts made up to 29 February 2000 (11 pages)
12 May 2000Return made up to 23/02/00; full list of members (6 pages)
12 May 2000Return made up to 23/02/00; full list of members (6 pages)
29 November 1999Registered office changed on 29/11/99 from: 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
29 November 1999Full accounts made up to 28 February 1999 (9 pages)
29 November 1999Registered office changed on 29/11/99 from: 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
29 November 1999Accounts made up to 28 February 1999 (9 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
23 February 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1999Ad 23/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 1999Return made up to 23/02/99; full list of members (6 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
23 February 1998Incorporation (21 pages)