About

Registered Number: 00448473
Date of Incorporation: 23/01/1948 (76 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Fircroft Way, Edenbridge, Kent, TN8 6HA

 

Grats Oldco Ltd was founded on 23 January 1948 and are based in Kent, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGBEN, William David N/A 29 June 2001 1
RHEINBERG, Anthony Charles 11 July 1994 01 July 1997 1
RHEINBERG, Gerald N/A 04 May 1995 1
RHEINBERG, Nicholas Leslie 11 July 1994 01 July 1997 1
RHEINBERG, Peter Edward N/A 01 July 1997 1
WATKINS, John Dietrich N/A 28 August 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
CS01 - N/A 18 June 2019
RESOLUTIONS - N/A 15 February 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 30 November 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 05 January 2016
RESOLUTIONS - N/A 16 October 2015
MR01 - N/A 14 September 2015
AP01 - Appointment of director 05 September 2015
TM01 - Termination of appointment of director 05 September 2015
TM01 - Termination of appointment of director 05 September 2015
TM01 - Termination of appointment of director 05 September 2015
TM02 - Termination of appointment of secretary 05 September 2015
MR04 - N/A 07 August 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 15 October 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 20 June 2000
288c - Notice of change of directors or secretaries or in their particulars 22 October 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 17 November 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
363s - Annual Return 19 June 1998
225 - Change of Accounting Reference Date 07 November 1997
395 - Particulars of a mortgage or charge 29 August 1997
AUD - Auditor's letter of resignation 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 30 June 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 28 June 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 10 July 1995
288 - N/A 17 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 11 July 1994
288 - N/A 12 June 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 20 July 1992
AA - Annual Accounts 27 June 1991
363b - Annual Return 27 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
287 - Change in situation or address of Registered Office 15 January 1988
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2015 Outstanding

N/A

Debenture 20 August 1997 Fully Satisfied

N/A

Legal charge 05 December 1979 Fully Satisfied

N/A

Legal charge 05 December 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.