GRADUS GROUP TRUSTEE LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire
StatusDISSOLVED
Company No.03060943
CategoryPrivate Limited Company
Incorporated19 May 1995
Age28 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution03 Apr 2018
Years6 years, 1 month, 7 days

SUMMARY

GRADUS GROUP TRUSTEE LIMITED is an dissolved private limited company with number 03060943. It was incorporated 28 years, 11 months, 22 days ago, on 19 May 1995 and it was dissolved 6 years, 1 month, 7 days ago, on 03 April 2018. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gradus Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig William Rice

Termination date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-31

Officer name: Craig William Rice

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Jack Collier

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: David Tierney

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Phillippe Dominique Marie Puech

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edouard Jean Michel Phelippeau

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Pierre Marc Lienhard

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Craig William Rice

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Tierney

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pierre Dominique Denis Convers

Appointment date: 2015-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF

New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Change date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Stephen Andrew Watt

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-12

Officer name: Craig William Rice

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Andrew Watt

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Craig William Rice

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Andrew Watt

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Andrew Watt

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Craig William Rice

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Craig William Rice

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB

Change date: 2009-10-29

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / craig rice / 01/06/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 14/12/04 from: chapel mill park green macclesfield cheshire SK11 7LZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 31 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Mar 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 04 Jan 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 03/01/02 from: po box 1 gorsey lane coleshill birmingham west midlands B46 1LW

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 13/07/01 from: po box 1 coleshill birmingham west midlands B46 1LW

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 18/06/01 from: gorsey lane coleshill birmingham west midlands B46 1JU

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 15/12/00 from: po box 1 riverside way bedford road northampton NN1 5NH

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/99; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/98; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 20 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 22 Oct 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 04/08/97 from: georgian mill park green macclesfield cheshire SK11 7NE

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/97; no change of members

Documents

View document PDF

Legacy

Date: 16 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 06/06/95 from: dennis house marsden street manchester M2 1JD

Documents

View document PDF

Legacy

Date: 06 Jun 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF


Some Companies

AROBEAFON LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11233141
Status:ACTIVE
Category:Private Limited Company

BOWBRIDGE LECHLADE LIMITED

5 ADELAIDE HOUSE,CORBY,NN17 5JG

Number:08842961
Status:ACTIVE
Category:Private Limited Company

HOLLY LODGE ANERLEY LIMITED

93 NORTHWOLD ROAD,LONDON,E5 8RN

Number:10253395
Status:ACTIVE
Category:Private Limited Company

INLAND EXPEDITIONS LIMITED

CHEQUERS COURT,SALISBURY,SP1 2AS

Number:10954036
Status:ACTIVE
Category:Private Limited Company

PHAROS TRAINING LIMITED

41 BAIRDS WAY,BONNYRIGG,EH19 3NS

Number:SC569096
Status:ACTIVE
Category:Private Limited Company

THE RIGHT LIST LIMITED

SUITE D SOUTH CAMBRIDGE BUSINESS PARK, BABRAHAM ROAD,CAMBRIDGE,CB22 3JH

Number:07407838
Status:ACTIVE
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