Company NameGratec Limited
Company StatusDissolved
Company Number07870071
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Andrew Graham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wheatley Close
Middlesbrough
Cleveland
TS5 8JX

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Graham
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,381
Current Liabilities£1,381

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
12 March 2014Director's details changed for Mr Andrew Graham on 10 March 2014 (2 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 December 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
6 February 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 6 February 2012 (1 page)
5 December 2011Incorporation (23 pages)