Company NameGrafters Multi-Skill Ltd
Company StatusDissolved
Company Number03556158
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 years ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAlison Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Edge Hill
Ponteland
Newcastle Upon Tyne
NE20 9RN
Secretary NameMr Gary Clark
NationalityBritish
StatusClosed
Appointed18 January 2006(7 years, 8 months after company formation)
Appointment Duration6 years (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RN
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGrainyer Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
Secretary NamePaul Edgar
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Reivers Way
Fairfields
Alnwick
Northumberland
NE66 1BT
Secretary NameMr Brian Vernon Russell
NationalityBritish
StatusResigned
Appointed04 October 2001(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 North Road
Ponteland
Newcastle Upon Tyne
NE20 9UN
Secretary NameChancery Business Communications Limited (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address6 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne &Wear
NE3 1HN

Location

Registered Address86 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 5HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

2 at 1Ms Alison Clark
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,375
Cash£56
Current Liabilities£141,765

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
23 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(14 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
(14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 June 2009Return made up to 30/04/09; full list of members (5 pages)
24 June 2009Return made up to 30/04/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 June 2008Return made up to 30/04/08; no change of members (6 pages)
5 June 2008Return made up to 30/04/08; no change of members (6 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 30/04/07; no change of members (6 pages)
6 June 2007Return made up to 30/04/07; no change of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2006Return made up to 30/04/06; full list of members (6 pages)
22 May 2006Return made up to 30/04/06; full list of members (6 pages)
25 April 2006Return made up to 30/04/05; full list of members (6 pages)
25 April 2006Return made up to 30/04/05; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006New secretary appointed (1 page)
29 September 2005Registered office changed on 29/09/05 from: unit 45 st josephs business centre west lane forest hall newcastle upon tyne NE12 7BH (1 page)
29 September 2005Registered office changed on 29/09/05 from: unit 45 st josephs business centre west lane forest hall newcastle upon tyne NE12 7BH (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
8 May 2004Return made up to 30/04/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 June 2003Return made up to 30/04/03; full list of members (6 pages)
13 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 May 2002Return made up to 30/04/02; full list of members (6 pages)
29 May 2002Return made up to 30/04/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
28 July 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2001Return made up to 30/04/01; full list of members (6 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Return made up to 30/04/00; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (12 pages)
7 September 1999Full accounts made up to 31 March 1999 (12 pages)
26 May 1999Return made up to 30/04/99; full list of members (8 pages)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/05/99
(8 pages)
22 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 July 1998Particulars of mortgage/charge (11 pages)
22 July 1998Particulars of mortgage/charge (11 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: grainger suite dobson house regent centre gosforth newcastle upon tyne NE3 3PF (1 page)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: grainger suite dobson house regent centre gosforth newcastle upon tyne NE3 3PF (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New director appointed (2 pages)
30 April 1998Incorporation (16 pages)