GRAFTON ENTERPRISES LTD
Status | DISSOLVED |
Company No. | 03177281 |
Category | Private Limited Company |
Incorporated | 25 Mar 1996 |
Age | 28 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 8 months, 25 days |
SUMMARY
GRAFTON ENTERPRISES LTD is an dissolved private limited company with number 03177281. It was incorporated 28 years, 1 month, 27 days ago, on 25 March 1996 and it was dissolved 4 years, 8 months, 25 days ago, on 27 August 2019. The company address is 14 Harrison Mews 14 Harrison Mews, Lytham St Annes, Lancs, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 10 Aug 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Dissolution voluntary strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
Old address: C/O Eddie Masterson 37 Mornington Road Lytham St. Annes Lancashire FY8 5BA England
Change date: 2016-03-04
New address: C/O Eddie Masterson 14 Harrison Mews Hove Road Lytham St Annes Lancs
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2015
Action Date: 08 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-08
New address: C/O Eddie Masterson 37 Mornington Road Lytham St. Annes Lancashire FY8 5BA
Old address: C/O Eddie Masterson 297 Charlestown Road Blackley Manchester Lancs M9 7BB
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
New address: C/O Eddie Masterson 297 Charlestown Road Blackley Manchester Lancs M9 7BB
Change date: 2015-04-22
Old address: 39 Lowton Avenue Moston Manchester Lancs M9 4LH
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination secretary company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Masterson
Documents
Change account reference date company previous shortened
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-16
New date: 2013-03-31
Documents
Change person director company with change date
Date: 18 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Masterson
Change date: 2013-12-13
Documents
Change person director company with change date
Date: 18 Dec 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Edward Masterson
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-18
Old address: 39 Lowton Avenue Moston Manchester Lancs M9 4LH
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Old address: 297 Charlestown Road Blakeley Manchester Lanacashire M9 7BB
Change date: 2013-12-18
Documents
Termination director company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Masterson
Documents
Annual return company with made up date
Date: 18 Dec 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Administrative restoration company
Date: 18 Dec 2013
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2013
Action Date: 16 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-16
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-01
Officer name: Edward Masterson
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 16 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-16
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: , 66 Canada Street, Miles Platting, Manchester, Lancs, M40 8AE, England
Change date: 2012-01-05
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Change date: 2011-05-11
Old address: , 66 Canada Street, Miles Platting, Manchester, Lancs, M40 8GD, United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2011
Action Date: 16 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-16
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-04
Old address: , 6 Ruislip Avenue, Miles Platting, Manchester, Lancs, M40 8GD
Documents
Gazette filings brought up to date
Date: 23 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Masterson
Change date: 2010-03-25
Documents
Change person director company with change date
Date: 20 Oct 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Masterson
Change date: 2010-03-25
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2010
Action Date: 16 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-16
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2009
Action Date: 16 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-16
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david masterson / 01/12/2007
Documents
Legacy
Date: 14 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 14/04/2008 from, hough hall, hough hall road, manchester, greater manchester, M40 9NJ
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2008
Action Date: 16 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-16
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: hough hall, hough hall road, manchester, greater manchester M40 9NJ
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: 6 ruislip avenue, manchester, M40 8GD
Documents
Legacy
Date: 20 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2007
Action Date: 16 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-16
Documents
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2006
Action Date: 16 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-16
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/05; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2005
Action Date: 16 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-16
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/04; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 16 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-16
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2003
Action Date: 16 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-16
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2002
Action Date: 16 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-16
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/02; full list of members
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2001
Action Date: 16 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-16
Documents
Legacy
Date: 31 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2000
Action Date: 16 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-16
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/99; no change of members
Documents
Accounts with accounts type full
Date: 04 Mar 1999
Action Date: 16 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-16
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/98; no change of members
Documents
Accounts with accounts type full
Date: 26 Jan 1998
Action Date: 16 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-16
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/97; full list of members
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Apr 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 16/04
Documents
Legacy
Date: 24 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 24/04/96 from: 386/8 palatine road, northenden, manchester, M22 4FZ
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
A AND L BRAYFORD ESTATES LIMITED
14 KINGFISHER WALK KINGFISHER WALK,WORKSOP,S81 8TQ
Number: | 10580142 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEPYS RESOURCE CENTRE,LONDON,SE8 3BA
Number: | 06337737 |
Status: | ACTIVE |
Category: | Community Interest Company |
GAMING VENTURES INTERNATIONAL LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07814163 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAURA BARNETT PUBLIC RELATIONS LTD
470A GREEN LANE,LONDON,N13 5PA
Number: | 07530844 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIXHALL COMPUTER SERVICES LIMITED
DREY COTTAGE,WHEPSTEAD,IP29 4ST
Number: | 02381225 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 HESTON ROAD,HOUNSLOW,TW5 0QP
Number: | 04203683 |
Status: | ACTIVE |
Category: | Private Limited Company |