Company NameGrasscare Ltd
Company StatusDissolved
Company Number03833764
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJamie Devaney
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleLandscaping
Correspondence AddressValley View Kennels Reeves Gate Farm
Claverhambury Road
Waltham Abbey
Essex
EN9 2BL
Secretary NameKimm Bolger
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleLandscaping
Correspondence AddressValley View Kennels Reeves Gate Farm
Claverhambury Road
Waltham Abbey
Essex
EN9 2BL
Director NameJoseph Delahunty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed05 January 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 26 August 2003)
RoleGardener
Correspondence Address48 Tolcarne Drive
Northwood Hills
Hillingdon
HA5 2DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressValley View Kennels
Reeves Gate Farm
Claverhambury Road Waltham
Essex
EN9 2BL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East

Financials

Year2014
Turnover£46,174
Gross Profit£25,527
Net Worth£1,108
Cash£7,930
Current Liabilities£874

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
28 June 2001Full accounts made up to 31 August 2000 (10 pages)
13 June 2001New director appointed (2 pages)
25 January 2001Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
(6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
31 August 1999Incorporation (12 pages)