Company NameGrasp Limited
Company StatusDissolved
Company Number03709532
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 2 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameGuy Raymond Hughes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 22 March 2005)
RoleComputer Consultant
Correspondence Address39 Halstead Road
Earls Colne
Colchester
Essex
CO6 2NL
Secretary NameFiona Jane Wilkinson
NationalityBritish
StatusClosed
Appointed17 February 1999(1 week, 2 days after company formation)
Appointment Duration6 years, 1 month (closed 22 March 2005)
RoleCompany Director
Correspondence Address39 Halstead Road
Earls Colne
Colchester
Essex
CO6 2NL
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address39 Halstead Road
Earls Colne
Colchester
Essex
CO6 2NL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Financials

Year2014
Net Worth£1,533
Cash£518
Current Liabilities£5,665

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
20 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 March 2004Accounts for a small company made up to 28 February 2003 (5 pages)
10 February 2004Return made up to 08/02/04; full list of members (6 pages)
11 March 2003Return made up to 08/02/03; full list of members (6 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
3 April 2002Auditor's resignation (1 page)
31 January 2002Return made up to 08/02/02; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
1 February 2001Return made up to 08/02/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Registered office changed on 17/04/00 from: 21 upper holt street earls colne colchester CO6 2PG (1 page)
17 April 2000Secretary's particulars changed (1 page)
14 March 2000Return made up to 08/02/00; full list of members (6 pages)
13 March 1999New director appointed (2 pages)
3 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 17/02/99
(1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)