M&W GRAZEBROOK LIMITED

Senior House Senior House, Rickmansworth, WD3 1RH, Herts
StatusACTIVE
Company No.00942355
CategoryPrivate Limited Company
Incorporated14 Nov 1968
Age55 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution30 Jul 2013
Years10 years, 9 months, 18 days

SUMMARY

M&W GRAZEBROOK LIMITED is an active private limited company with number 00942355. It was incorporated 55 years, 6 months, 3 days ago, on 14 November 1968 and it was dissolved 10 years, 9 months, 18 days ago, on 30 July 2013. The company address is Senior House Senior House, Rickmansworth, WD3 1RH, Herts.



Company Fillings

Restoration order of court

Date: 14 Nov 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 01 Mar 2005

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2004

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Restoration order of court

Date: 21 Jan 2004

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 24 Dec 2002

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2002

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/02; no change of members

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed senior automotive LIMITED\certificate issued on 18/04/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed senior colman LIMITED\certificate issued on 27/06/01

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 18 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Resolution

Date: 02 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/93; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 07/01/93 from: 236 marsland road brooklands sale cheshire M33 1UL

Documents

View document PDF

Legacy

Date: 22 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 08/06/91; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/06/90; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 08/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/05/88; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1987

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 1987

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/05/87; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 05 Dec 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1986

Category: Address

Type: 287

Description: Registered office changed on 16/08/86 from: phoenix street west bromwich west midlands B70 0AS

Documents

View document PDF

Legacy

Date: 05 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 16/06/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 1986

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phoenix tubeman LIMITED\certificate issued on 22/07/86

Documents

View document PDF

Legacy

Date: 17 Jul 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1986

Category: Address

Type: 287

Description: Registered office changed on 08/07/86 from: stephenson works darlington co durham

Documents

View document PDF

Legacy

Date: 08 Apr 1985

Category: Annual-return

Type: 363

Description: Annual return made up to 24/05/83

Documents

View document PDF

Legacy

Date: 18 Jan 1983

Category: Annual-return

Type: 363

Description: Annual return made up to 25/05/82

Documents

View document PDF

Incorporation company

Date: 14 Nov 1968

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAST AND BULK NUTRITION LIMITED

BRAMPTON HOUSE,NEWCASTLE,ST5 1ED

Number:11475729
Status:ACTIVE
Category:Private Limited Company

CSS GRANITE LTD

UNIT 10B BOLD INDUSTRIAL ESTATE,WIDNES,WA8 5RZ

Number:08749697
Status:ACTIVE
Category:Private Limited Company

OCEAN PLACES LTD

RODNEY HOUSE C/O KINGSCOTE ACCOUNTANCY,BRISTOL,BS8 4AL

Number:11907241
Status:ACTIVE
Category:Private Limited Company

PHARMA PACK LIMITED

UNIT 10A CONWY MORFA ENTERPRISE PARK,CONWY,LL32 8FA

Number:04989886
Status:ACTIVE
Category:Private Limited Company

SMILEY MEATS LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:10225529
Status:ACTIVE
Category:Private Limited Company

TGPC LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE,BRENTWOOD,CM13 3BE

Number:07123782
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source