Company NameGraderelay Limited
Company StatusDissolved
Company Number02694451
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Melanie Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 02 July 2002)
RoleSecretary
Correspondence Address59 Moss Road
Mossley
Congleton
Cheshire
CW12 3BN
Director NameMr David Pedley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBog Hall Farm
Chance Hall Lane Astbury
Congleton
Cheshire
CW12 4TL
Director NameMrs Mabel Pedley
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 02 July 2002)
RoleClerk
Correspondence AddressOak Wood 10 Russell Close
Congleton
Cheshire
CW12 3UD
Director NameDawn Thornley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 weeks, 6 days after company formation)
Appointment Duration10 years, 3 months (closed 02 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Reeves Wallhill Lane
Brownlow
Congleton
Cheshire
CW12 4TD
Secretary NameMr David Pedley
NationalityBritish
StatusClosed
Appointed25 June 1998(6 years, 3 months after company formation)
Appointment Duration4 years (closed 02 July 2002)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBog Hall Farm
Chance Hall Lane Astbury
Congleton
Cheshire
CW12 4TL
Secretary NameMrs Renee Jackson
NationalityBritish
StatusResigned
Appointed26 March 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleSecretary
Correspondence Address48 St Johns Road
Buglawton
Congleton
Cheshire
CW12 2AU
Secretary NameChristine Underwood
NationalityBritish
StatusResigned
Appointed31 March 1994(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 1998)
RoleCompany Director
Correspondence AddressRahnoch
Buxton Road
Congleton
SW12 2DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Bromley Road
Congleton
Cheshire
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2014
Net Worth£49,540
Cash£53,016
Current Liabilities£15,136

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
23 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
12 March 2001Return made up to 06/03/01; full list of members (7 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 March 2000Return made up to 06/03/00; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 06/03/99; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Secretary resigned (1 page)
10 March 1998Return made up to 06/03/98; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Ad 01/04/97--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
12 March 1997Return made up to 06/03/97; no change of members (4 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
5 June 1996Registered office changed on 05/06/96 from: 47A lawton street congleton cheshire CW12 1RU (1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
11 March 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 March 1995Return made up to 06/03/95; no change of members (4 pages)