GRAMOS APPLIED LTD

Register to unlock more data on OkredoRegister

GRAMOS APPLIED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00943259

Incorporation date

28/11/1968

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1986)
dot icon23/09/2011
Final Gazette dissolved following liquidation
dot icon23/06/2011
Liquidators' statement of receipts and payments to 2011-06-14
dot icon23/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2011
Liquidators' statement of receipts and payments to 2010-12-14
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-06-14
dot icon29/12/2009
Liquidators' statement of receipts and payments to 2009-12-14
dot icon10/07/2009
Liquidators' statement of receipts and payments to 2009-06-14
dot icon23/12/2008
Liquidators' statement of receipts and payments to 2008-12-14
dot icon30/06/2008
Liquidators' statement of receipts and payments to 2008-12-14
dot icon15/02/2008
Miscellaneous
dot icon15/02/2008
Receiver ceasing to act
dot icon11/07/2007
Statement of affairs
dot icon28/06/2007
Resolutions
dot icon28/06/2007
Appointment of a voluntary liquidator
dot icon28/06/2007
Registered office changed on 28/06/07 from: c/o bdo stoy hayward LLP 125 colmore row birmingham west midlands B1 2LB
dot icon17/06/2007
Registered office changed on 17/06/07 from: spring road smethwick west midlands B66 1PT
dot icon25/05/2007
Appointment of receiver/manager
dot icon15/02/2007
Return made up to 24/01/07; full list of members
dot icon23/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Particulars of mortgage/charge
dot icon06/02/2006
Return made up to 24/01/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon05/02/2005
Full accounts made up to 2003-12-31
dot icon05/02/2005
Director resigned
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon31/01/2005
Return made up to 24/01/05; full list of members
dot icon11/01/2005
Particulars of property mortgage/charge
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon30/03/2004
Director resigned
dot icon09/02/2004
Return made up to 24/01/04; full list of members
dot icon17/01/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/08/2003
Certificate of change of name
dot icon13/05/2003
New director appointed
dot icon28/01/2003
Return made up to 24/01/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon17/08/2002
Auditor's resignation
dot icon05/03/2002
Secretary's particulars changed;director's particulars changed
dot icon17/01/2002
Return made up to 24/01/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon15/02/2001
Return made up to 24/01/01; full list of members
dot icon15/02/2001
Secretary's particulars changed;director's particulars changed
dot icon15/12/2000
New secretary appointed
dot icon13/12/2000
Resolutions
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
Secretary resigned;director resigned
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Declaration of assistance for shares acquisition
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon04/12/2000
Resolutions
dot icon10/10/2000
Full accounts made up to 2000-01-02
dot icon23/02/2000
Return made up to 24/01/00; full list of members
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
New secretary appointed
dot icon01/11/1999
Full accounts made up to 1998-12-27
dot icon11/03/1999
Director resigned
dot icon26/02/1999
Return made up to 24/01/99; full list of members
dot icon24/12/1998
New director appointed
dot icon26/11/1998
Registered office changed on 26/11/98 from: keys road nix hill industrial estate alfreton derbyshire DE55 7FQ
dot icon28/10/1998
Full accounts made up to 1997-12-28
dot icon07/09/1998
Director's particulars changed
dot icon15/04/1998
New director appointed
dot icon31/03/1998
Return made up to 24/01/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/03/1997
Return made up to 24/01/97; change of members
dot icon03/03/1997
Secretary's particulars changed;secretary resigned;director resigned
dot icon03/10/1996
Certificate of change of name
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon22/07/1996
Particulars of mortgage/charge
dot icon22/07/1996
Registered office changed on 22/07/96 from: 3 bedford square london WC1B 3RA
dot icon22/07/1996
New secretary appointed
dot icon22/07/1996
New director appointed
dot icon19/07/1996
Declaration of assistance for shares acquisition
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon30/01/1996
Return made up to 24/01/96; full list of members
dot icon16/08/1995
Full accounts made up to 1995-01-01
dot icon09/02/1995
Return made up to 24/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1994-01-02
dot icon11/08/1994
Director's particulars changed
dot icon28/02/1994
Return made up to 24/01/94; full list of members
dot icon17/01/1994
Director resigned
dot icon08/12/1993
Particulars of contract relating to shares
dot icon08/12/1993
Ad 16/12/92--------- £ si 50000@1
dot icon29/11/1993
Ad 16/12/92--------- £ si 50000@1
dot icon29/11/1993
Memorandum and Articles of Association
dot icon31/10/1993
Full accounts made up to 1993-01-03
dot icon09/07/1993
Return made up to 31/05/93; full list of members
dot icon25/02/1993
Certificate of change of name
dot icon10/01/1993
£ nc 350000/500000 16/12/92
dot icon26/06/1992
Return made up to 31/05/92; full list of members
dot icon08/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Secretary resigned;new secretary appointed
dot icon26/05/1992
Full accounts made up to 1991-12-31
dot icon12/09/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Resolutions
dot icon21/06/1991
Return made up to 31/05/91; full list of members
dot icon28/03/1991
New director appointed
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon12/02/1991
Director resigned
dot icon10/08/1990
Return made up to 13/07/90; full list of members; amend
dot icon03/08/1990
Return made up to 13/07/90; full list of members
dot icon30/07/1990
Director's particulars changed
dot icon12/07/1990
Full accounts made up to 1989-12-31
dot icon10/07/1990
Director's particulars changed
dot icon13/02/1990
New director appointed
dot icon13/02/1990
New director appointed
dot icon30/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/01/1990
Registered office changed on 30/01/90 from: west carr road industrial estate retford notts DN22 7SN
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon11/09/1989
Return made up to 29/08/89; full list of members
dot icon21/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1989
Auditor's resignation
dot icon23/01/1989
Return made up to 31/10/88; full list of members
dot icon06/12/1988
Full accounts made up to 1987-12-31
dot icon28/09/1988
Secretary resigned;new secretary appointed
dot icon05/05/1988
Director resigned;new director appointed
dot icon29/10/1987
Full group accounts made up to 1986-12-31
dot icon29/10/1987
Return made up to 23/10/87; full list of members
dot icon24/07/1987
Secretary resigned;new secretary appointed;director resigned
dot icon04/09/1986
Group of companies' accounts made up to 1985-12-31
dot icon07/08/1986
Return made up to 23/07/86; full list of members
dot icon24/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattu, Balvinder Singh
Secretary
25/06/1999 - 28/11/2000
1
Mattu, Balvinder Singh
Director
20/03/1998 - 28/11/2000
2
Norris, Michael John
Director
27/01/2005 - Present
37
Wild, Roger Eric
Director
21/12/1998 - 22/10/2003
23
Mr Andrew James Ducker
Director
04/04/2001 - 27/01/2005
130

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAMOS APPLIED LTD

GRAMOS APPLIED LTD is an(a) Dissolved company incorporated on 28/11/1968 with the registered office located at C/O Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham B3 3SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAMOS APPLIED LTD?

toggle

GRAMOS APPLIED LTD is currently Dissolved. It was registered on 28/11/1968 and dissolved on 23/09/2011.

Where is GRAMOS APPLIED LTD located?

toggle

GRAMOS APPLIED LTD is registered at C/O Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham B3 3SD.

What does GRAMOS APPLIED LTD do?

toggle

GRAMOS APPLIED LTD operates in the Manufacture of other inorganic basic chemicals (24.13 - SIC 2003) sector.

What is the latest filing for GRAMOS APPLIED LTD?

toggle

The latest filing was on 23/09/2011: Final Gazette dissolved following liquidation.