Company NameGrafton Capital Limited
Company StatusDissolved
Company Number05040244
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)
Previous NameGraston Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaniel Ryan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Comeragh Road
London
W14 9HT
Secretary NameThe Bookmen Limited (Corporation)
StatusClosed
Appointed10 February 2004(same day as company formation)
Correspondence Address4 Higher Down
Kenton
Devon
EX6 8NG
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2009Return made up to 10/02/09; full list of members (3 pages)
19 February 2009Return made up to 10/02/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
4 July 2008Accounts made up to 28 February 2008 (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
8 January 2008Accounts made up to 28 February 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 February 2007Return made up to 10/02/07; full list of members (2 pages)
23 February 2007Return made up to 10/02/07; full list of members (2 pages)
22 November 2006Accounts made up to 28 February 2006 (2 pages)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
9 March 2006Return made up to 10/02/06; full list of members (2 pages)
9 March 2006Return made up to 10/02/06; full list of members (2 pages)
30 September 2005Accounts made up to 28 February 2005 (2 pages)
30 September 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
18 April 2005Return made up to 10/02/05; full list of members (3 pages)
18 April 2005Return made up to 10/02/05; full list of members (3 pages)
6 December 2004Registered office changed on 06/12/04 from: 4 higher down kenton devon EX6 8NC (1 page)
6 December 2004Registered office changed on 06/12/04 from: 4 higher down kenton devon EX6 8NC (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Registered office changed on 28/02/04 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
18 February 2004Company name changed graston capital LIMITED\certificate issued on 18/02/04 (2 pages)
18 February 2004Company name changed graston capital LIMITED\certificate issued on 18/02/04 (2 pages)
10 February 2004Incorporation (18 pages)
10 February 2004Incorporation (18 pages)