GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02744340

Incorporation date

01/09/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Byrom Place, Manchester M3 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1992)
dot icon26/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2014
First Gazette notice for voluntary strike-off
dot icon01/10/2014
Application to strike the company off the register
dot icon08/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-11-29
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon29/09/2013
Accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Appointment of Miss Penelope Helen Meenan as a director on 2012-02-09
dot icon22/03/2012
Appointment of Miss Penelope Helen Meenan as a secretary on 2012-02-09
dot icon22/03/2012
Termination of appointment of Ruth Brenner as a director on 2012-02-09
dot icon22/03/2012
Termination of appointment of Ruth Brenner as a secretary on 2012-02-09
dot icon22/03/2012
Registered office address changed from 29 Park Avenue Little Paxton St. Neots Cambridgeshire PE19 6PD United Kingdom on 2012-03-23
dot icon29/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon13/12/2011
Registered office address changed from 20 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT United Kingdom on 2011-12-14
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon28/11/2010
Termination of appointment of Faiza Abji as a director
dot icon06/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon05/09/2010
Director's details changed for Ruth Brenner on 2010-09-02
dot icon24/08/2010
Director's details changed for Faiza Abji on 2010-05-01
dot icon16/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/04/2010
Registered office address changed from 46 Cardigan Road, Stanion Kettering Northamptonshire NN14 1BY on 2010-04-13
dot icon03/09/2009
Return made up to 02/09/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/09/2008
Return made up to 02/09/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/09/2007
Return made up to 02/09/07; full list of members
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
Registered office changed on 04/09/07 from: 46 cardigan road, stanion kettering northamptonshire NN14 1BY
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
Registered office changed on 04/09/07 from: 32 pickard crescent richmond sheffield S13 8EY
dot icon03/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2006
Return made up to 02/09/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/09/2005
Return made up to 02/09/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 02/09/04; full list of members
dot icon18/08/2004
Registered office changed on 19/08/04 from: 82 deepwell avenue halfway sheffield S20 4ST
dot icon18/09/2003
Return made up to 02/09/03; full list of members
dot icon13/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/09/2002
Return made up to 02/09/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/09/2001
Return made up to 02/09/01; full list of members
dot icon07/03/2001
Full accounts made up to 2000-12-31
dot icon10/09/2000
Return made up to 02/09/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Return made up to 02/09/99; full list of members
dot icon28/04/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon13/03/1999
Director resigned
dot icon09/02/1999
Registered office changed on 10/02/99 from: 2 serjeants inn london EC4Y 1LT
dot icon14/09/1998
Return made up to 02/09/98; no change of members
dot icon26/03/1998
-
dot icon10/09/1997
Return made up to 02/09/97; full list of members
dot icon09/03/1997
-
dot icon13/11/1996
Return made up to 02/09/96; no change of members
dot icon16/05/1996
-
dot icon21/04/1996
Particulars of mortgage/charge
dot icon23/03/1996
Return made up to 02/09/95; no change of members
dot icon29/01/1996
Registered office changed on 30/01/96 from: 52 bedford square london. WC1B 3EX
dot icon30/07/1995
-
dot icon25/10/1994
Return made up to 02/09/94; full list of members
dot icon28/09/1994
New director appointed
dot icon06/06/1994
-
dot icon19/09/1993
Return made up to 02/09/93; full list of members
dot icon22/08/1993
Ad 02/08/93--------- £ si 1500@1=1500 £ ic 3499/4999
dot icon22/08/1993
Resolutions
dot icon04/05/1993
Memorandum and Articles of Association
dot icon04/05/1993
Accounting reference date notified as 31/12
dot icon25/04/1993
Certificate of change of name
dot icon25/04/1993
Certificate of change of name
dot icon17/03/1993
Ad 16/03/93--------- £ si 3497@1=3497 £ ic 2/3499
dot icon17/03/1993
Memorandum and Articles of Association
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon17/03/1993
Resolutions
dot icon17/03/1993
£ nc 1000/100000 15/03/93
dot icon08/11/1992
Memorandum and Articles of Association
dot icon08/11/1992
New director appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon08/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/10/1992
Certificate of change of name
dot icon14/10/1992
Certificate of change of name
dot icon06/10/1992
Secretary resigned;new secretary appointed
dot icon06/10/1992
Director resigned;new director appointed
dot icon28/09/1992
Registered office changed on 29/09/92 from: 120 east road london N1 6AA
dot icon01/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Draper, Peter
Secretary
24/09/1992 - 16/10/1992
2
Brenner, Ruth
Secretary
16/10/1992 - 09/02/2012
-
CCS SECRETARIES LIMITED
Nominee Secretary
02/09/1992 - 24/09/1992
1295
CCS DIRECTORS LIMITED
Nominee Director
02/09/1992 - 24/09/1992
1208
Chemaly, Peter Anthony
Director
24/09/1992 - 16/10/1992
-

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 GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD.

GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD. is an(a) Dissolved company incorporated on 01/09/1992 with the registered office located at 1 Byrom Place, Manchester M3 3HG. There are currently 2 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 GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD.?

toggle

GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD. is currently Dissolved. It was registered on 01/09/1992 and dissolved on 26/01/2015.

Where is GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD. located?

toggle

GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD. is registered at 1 Byrom Place, Manchester M3 3HG.

What does GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD. do?

toggle

GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for GRASP SYSTEMS NURSE CONSULTING INTERNATIONAL LTD.?

toggle

The latest filing was on 26/01/2015: Final Gazette dissolved via voluntary strike-off.