Company NamePassivegraft Limited
Company StatusDissolved
Company Number02218049
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Hannaby
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleEngineer
Correspondence AddressThe Hemmel Kimblesworth Grange
Potterhouse Lane
Durham
County Durham
DH2 3QS
Director NameSarah Dianne Hannaby
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence AddressThe Hemmel Kimblesworth Grange
Potterhouse Lane
Durham
County Durham
DH2 3QS
Secretary NameMr David Hannaby
NationalityBritish
StatusClosed
Appointed31 March 1992(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 13 May 2003)
RoleCompany Director
Correspondence AddressThe Hemmel Kimblesworth Grange
Potterhouse Lane
Durham
County Durham
DH2 3QS

Location

Registered AddressCroft Stairs
City Road
Newcastle Upon Tyne
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£35,008
Gross Profit£34,324
Net Worth£74
Cash£3,299
Current Liabilities£3,225

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
26 April 2002Return made up to 31/03/02; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 March 2000 (10 pages)
3 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 June 1999Full accounts made up to 31 March 1999 (10 pages)
14 April 1999Return made up to 31/03/99; no change of members (5 pages)
6 May 1998Secretary's particulars changed;director's particulars changed (1 page)
6 May 1998Director's particulars changed (1 page)
6 May 1998Return made up to 31/03/98; full list of members (6 pages)
5 May 1998Full accounts made up to 31 March 1998 (12 pages)
4 March 1998Registered office changed on 04/03/98 from: 34 the orchard pity me durham DH1 5DA (1 page)
28 June 1997Full accounts made up to 31 March 1997 (11 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 May 1996Full accounts made up to 31 March 1996 (11 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
27 April 1995Return made up to 31/03/95; full list of members (6 pages)