Company NameGradebrook Service Stations Limited
Company StatusDissolved
Company Number05005782
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Carter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Primrose Hill
Brentwood
Essex
CM14 4LT
Director NameMiss Carina Megan Carter
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(11 years, 5 months after company formation)
Appointment Duration4 months, 1 week (closed 03 November 2015)
RoleMarket Research Manager
Country of ResidenceEngland
Correspondence AddressCarlton House
101 New London Road
Chelmsford
CM2 0PP
Director NameMr Colin Charles Wattam
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Farm House
Woodcote Grove
Coulsdon
Surrey
CR5 2QQ
Secretary NameMr Colin Charles Wattam
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote Farm House
Woodcote Grove
Coulsdon
Surrey
CR5 2QQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

2 at £1John Carter
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Appointment of Carina Megan Carter as a director on 29 June 2015 (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
29 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 November 2009Termination of appointment of Colin Wattam as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
4 November 2009Termination of appointment of Colin Wattam as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
3 November 2009Termination of appointment of Colin Wattam as a secretary (2 pages)
31 October 2009Termination of appointment of Colin Wattam as a director (2 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 March 2009Return made up to 05/01/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 05/01/08; full list of members (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Return made up to 05/01/07; full list of members (2 pages)
10 May 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 January 2006Return made up to 05/01/06; full list of members (2 pages)
7 April 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (9 pages)
18 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 February 2004Ad 05/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 January 2004Secretary resigned (1 page)
5 January 2004Incorporation (17 pages)