Company NameGrays Motor Cycle Centre Limited
Company StatusDissolved
Company Number01244218
CategoryPrivate Limited Company
Incorporation Date12 February 1976(48 years, 2 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul David Coulson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(30 years after company formation)
Appointment Duration11 years, 9 months (closed 21 November 2017)
RoleMotorcycle Engineer
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Ian Keith Courts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(30 years after company formation)
Appointment Duration11 years, 9 months (closed 21 November 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameIan Keith Courts
NationalityBritish
StatusClosed
Appointed06 February 2006(30 years after company formation)
Appointment Duration11 years, 9 months (closed 21 November 2017)
RoleManager
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameJohn Stanley King
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 December 2004)
RoleCompany Director
Correspondence Address31 Ward Avenue
Grays
Essex
RM17 5RE
Director NameJohn Eric Markham Lee
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1992)
RoleCompany Director
Correspondence AddressEldorado Thames View
Langdon Hills
Basildon
Essex
SS16 5LN
Secretary NameValerie Lynne King
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 1996)
RoleCompany Director
Correspondence AddressGraysville 65 Southend Road
Grays
Essex
RM17 5NL
Secretary NameMichael Peter King
NationalityBritish
StatusResigned
Appointed21 February 1996(20 years after company formation)
Appointment Duration9 years, 11 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address35 Vicarage Gardens
Clacton On Sea
Essex
CO15 1DX
Director NameValerie King
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(29 years, 4 months after company formation)
Appointment Duration8 months (resigned 06 February 2006)
RoleCo Director
Correspondence Address31 Ward Avenue
Grays
Essex
RM17 5RE

Contact

Websitegraysmcc.co.uk

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Ian Keith Courts
50.00%
Ordinary
500 at £1Paul David Coulson
50.00%
Ordinary

Financials

Year2014
Net Worth£52,155
Current Liabilities£144,426

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 July 2016Previous accounting period extended from 6 February 2016 to 30 June 2016 (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(5 pages)
6 August 2014Director's details changed for Ian Keith Courts on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Paul David Coulson on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Ian Keith Courts on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Ian Keith Courts on 6 August 2014 (1 page)
6 August 2014Director's details changed for Paul David Coulson on 6 August 2014 (2 pages)
6 August 2014Director's details changed for Ian Keith Courts on 6 August 2014 (2 pages)
6 August 2014Secretary's details changed for Ian Keith Courts on 6 August 2014 (1 page)
6 August 2014Director's details changed for Ian Keith Courts on 6 August 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 July 2011Director's details changed for Paul David Coulson on 20 July 2011 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
4 August 2009Director's change of particulars / paul coulson / 22/07/2009 (1 page)
17 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 February 2009Return made up to 30/09/08; full list of members (4 pages)
17 February 2009Location of register of members (1 page)
16 February 2009Director and secretary's change of particulars / ian courts / 05/04/2007 (1 page)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 December 2007Return made up to 30/09/07; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 January 2007Total exemption small company accounts made up to 6 February 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 6 February 2006 (4 pages)
16 November 2006Return made up to 30/09/06; full list of members (4 pages)
16 October 2006Accounting reference date shortened from 28/02/06 to 06/02/06 (1 page)
29 September 2006Registered office changed on 29/09/06 from: 46-54 high street, ingatestone, essex (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006New secretary appointed (2 pages)
29 November 2005Return made up to 30/09/05; full list of members (2 pages)
29 November 2005Director resigned (1 page)
23 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 July 2005New director appointed (1 page)
17 November 2004Return made up to 30/09/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 November 2003Return made up to 30/09/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
29 November 2001Return made up to 30/09/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 November 2000Return made up to 30/09/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
30 December 1999Return made up to 30/09/99; full list of members (6 pages)
26 November 1998Accounts for a small company made up to 28 February 1998 (5 pages)
29 October 1997Return made up to 30/09/97; full list of members (6 pages)
15 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 28 February 1995 (6 pages)
21 March 1996Secretary resigned (2 pages)
21 March 1996New secretary appointed (1 page)
28 November 1995Return made up to 30/09/95; no change of members (4 pages)