Background WavePink WaveYellow Wave

M&W GRAZEBROOK LIMITED (00942355)

M&W GRAZEBROOK LIMITED (00942355) is an active UK company. incorporated on 14 November 1968. with registered office in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). M&W GRAZEBROOK LIMITED has been registered for 57 years. Current directors include GRANT, Leigh, ROLLINS, Mark.

Company Number
00942355
Status
active
Type
ltd
Incorporated
14 November 1968
Age
57 years
Address
Senior House, Rickmansworth, WD3 1RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
GRANT, Leigh, ROLLINS, Mark
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&W GRAZEBROOK LIMITED

M&W GRAZEBROOK LIMITED is an active company incorporated on 14 November 1968 with the registered office located in Rickmansworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). M&W GRAZEBROOK LIMITED was registered 57 years ago.(SIC: 7499)

Status

active

Active since 57 years ago

Company No

00942355

LTD Company

Age

57 Years

Incorporated 14 November 1968

Size

N/A

Accounts

ARD: 31/12

Overdue

23 years overdue

Last Filed

Made up to 31 December 2000 (25 years ago)
Submitted on 1 November 2001 (24 years ago)
Period: 1 January 2000 - 31 December 2000(13 months)
Type: Dormant

Next Due

Due by 31 October 2002
Period: 1 January 2001 - 31 December 2001

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 22 June 2017
For period ending 8 June 2017

Previous Company Names

SENIOR AUTOMOTIVE LIMITED
From: 27 June 2001To: 18 April 2002
SENIOR COLMAN LIMITED
From: 22 July 1986To: 27 June 2001
PHOENIX TUBEMAN LIMITED
From: 14 November 1968To: 22 July 1986
Contact
Address

Senior House 59/61 High Street Rickmansworth, WD3 1RH,

Timeline

1 key events • 1968 - 1968

Funding Officers Ownership
Company Founded
Nov 68
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GRANT, Leigh

Active
21 Palfrey Close, St. AlbansAL3 5RE
Secretary
Appointed 08 Oct 1999

GRANT, Leigh

Active
21 Palfrey Close, St. AlbansAL3 5RE
Born February 1959
Director
Appointed 19 May 2000

ROLLINS, Mark

Active
1 Old Glebe Pastures, PershoreWR10 2HQ
Born August 1962
Director
Appointed 19 May 2000

DYER, Kenneth Eric

Resigned
226 Market Street, BuryBL9 9AB
Secretary
Appointed 29 Feb 1992
Resigned 15 Sept 1992

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Secretary
Appointed 15 Sept 1992
Resigned 08 Oct 1999

ROBERTS, Christopher John

Resigned
45 Brooklynn Close, SouthamptonSO32 2RZ
Secretary
Appointed N/A
Resigned 29 Feb 1992

BELL, Andrew John

Resigned
Garden House, Henley On ThamesRG9 3BL
Born May 1943
Director
Appointed 15 Sept 1992
Resigned 16 May 1996

BELL, Terence

Resigned
3 Northwold Drive, BoltonBL1 5BH
Born November 1941
Director
Appointed N/A
Resigned 15 Sept 1992

CAMERON, Ian Thomas

Resigned
3 Deneway, StockportSK7 2AR
Born September 1947
Director
Appointed N/A
Resigned 15 Sept 1992

COTTERILL, David

Resigned
Rockford 38 Marlborough Avenue, HessleHU13 0PN
Born March 1943
Director
Appointed N/A
Resigned 31 Mar 1992

DYER, Kenneth Eric

Resigned
226 Market Street, BuryBL9 9AB
Born August 1950
Director
Appointed N/A
Resigned 15 Sept 1992

FERMOR, Francis Hatton

Resigned
Merrylea, Great MissendenHP16 9DD
Born February 1938
Director
Appointed 15 Sept 1992
Resigned 06 Feb 2001

GARTHWAITE, Terence Brian

Resigned
The Coach House Grainge Chase, Great HorwoodMK17 0QE
Born September 1946
Director
Appointed 15 Sept 1992
Resigned 15 Aug 2000

ROBERTS, Christopher John

Resigned
45 Brooklynn Close, SouthamptonSO32 2RZ
Born July 1954
Director
Appointed N/A
Resigned 29 Feb 1992

TURNBULL, Nicholas Vincent

Resigned
Downash Lodge The Paddock, OlneyMK46 5DJ
Born September 1947
Director
Appointed 16 May 1996
Resigned 10 Sept 1999

WALLIS, John

Resigned
35 Twiss Green Lane, WarringtonWA3 4BZ
Born January 1947
Director
Appointed N/A
Resigned 15 Sept 1992
Fundings
Financials
Latest Activities

Filing History

76

Restoration Order Of Court
14 November 2016
AC92AC92
Gazette Dissolved Voluntary
1 March 2005
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 November 2004
GAZ1(A)GAZ1(A)
Restoration Order Of Court
21 January 2004
AC92AC92
Gazette Dissolved Voluntary
24 December 2002
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 September 2002
GAZ1(A)GAZ1(A)
Legacy
31 July 2002
652a652a
Legacy
11 July 2002
363aAnnual Return
Certificate Change Of Name Company
18 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Certificate Change Of Name Company
27 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
13 September 2000
363aAnnual Return
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2000
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Resolution
18 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 July 1999
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Legacy
14 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 1994
AAAnnual Accounts
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 1993
AAAnnual Accounts
Resolution
2 July 1993
RESOLUTIONSResolutions
Legacy
2 July 1993
363sAnnual Return (shuttle)
Legacy
7 January 1993
287Change of Registered Office
Legacy
22 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
288288
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
16 October 1987
288288
Legacy
7 August 1987
288288
Legacy
7 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
2 July 1987
363363
Legacy
24 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
288288
Legacy
16 August 1986
287Change of Registered Office
Legacy
5 August 1986
363363
Accounts With Accounts Type Full
4 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 1986
288288
Legacy
11 July 1986
288288
Legacy
8 July 1986
287Change of Registered Office
Legacy
8 April 1985
363363
Legacy
18 January 1983
363363
Incorporation Company
14 November 1968
NEWINCIncorporation