Company NameGramgate Consultants Limited
Company StatusDissolved
Company Number03653147
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NamePamela Corfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1998(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address23 Park Road
Southville
Bristol
BS3 1PU
Director NameRobert Nelson Corfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1998(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 16 August 2005)
RoleComputer Contractor
Correspondence Address23 Park Road
Southville
Bristol
BS3 1PU
Secretary NamePamela Corfield
NationalityBritish
StatusClosed
Appointed14 November 1998(3 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address23 Park Road
Southville
Bristol
BS3 1PU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£6,183
Net Worth£10
Cash£869
Current Liabilities£859

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
25 February 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
19 November 2004Return made up to 21/10/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
17 November 2003Return made up to 21/10/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
1 November 2002Return made up to 21/10/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
26 October 2001Return made up to 21/10/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 October 2000 (8 pages)
1 November 2000Return made up to 21/10/00; full list of members (6 pages)
19 December 1999Full accounts made up to 31 October 1999 (9 pages)
27 October 1999Return made up to 21/10/99; full list of members (6 pages)
26 November 1998Ad 15/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: temple house 20 holywell row london EC2A 4JB (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New director appointed (2 pages)
21 October 1998Incorporation (8 pages)