Company NameGraton Office Supplies Ltd
Company StatusDissolved
Company Number04750568
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameGraham Watt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 7 months (closed 07 December 2010)
RoleSalesman
Correspondence Address2 Stratford Avenue
Sunderland
Tyne & Wear
SR2 8RX
Director NameAnthony Kenneth Conroy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2003(1 week, 2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 April 2004)
RoleSalesman
Correspondence Address35 East Grange
Sunderland
Tyne & Wear
SR5 1NX
Secretary NameKaren Beaney
NationalityBritish
StatusResigned
Appointed10 May 2003(1 week, 2 days after company formation)
Appointment Duration6 years (resigned 01 June 2009)
RoleAdministrator
Correspondence Address2 Stratford Avenue
Sunderland
Tyne & Wear
SR2 8RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address37 Windsor Terrace
Grangetown
Sunderland
Tyne & Wear
SR2 9QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth-£36,425
Cash£50
Current Liabilities£74,298

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 February 2010Termination of appointment of Karen Beaney as a secretary (1 page)
6 February 2010Termination of appointment of Karen Beaney as a secretary (1 page)
15 December 2009Compulsory strike-off action has been suspended (1 page)
15 December 2009Compulsory strike-off action has been suspended (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Compulsory strike-off action has been suspended (1 page)
26 February 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
25 May 2006Amended accounts made up to 30 April 2005 (6 pages)
25 May 2006Amended accounts made up to 30 April 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 June 2005Return made up to 01/05/05; full list of members (6 pages)
27 June 2005Return made up to 01/05/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 October 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
7 October 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
24 May 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
1 May 2003Incorporation (9 pages)
1 May 2003Incorporation (9 pages)