Company NameB Gray (Plant Hire) Limited
Company StatusDissolved
Company Number03036335
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 2 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond John Weaver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(8 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 25 August 2009)
RoleCo Director
Country of ResidenceUAE
Correspondence Address9 Wimpole Street
London
W1M 8LE
Secretary NameFe Corporate Services Ltd (Corporation)
StatusClosed
Appointed03 January 2005(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 25 August 2009)
Correspondence AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
Director NameColleen Rosemary Gray
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDane Cottage
Chilham
Canterbury
Kent
CT4 8ER
Director NameBernard Alan Gray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBeaufort Lodge
Willow Wood Clapham Hill
Whitstable
Kent
CT5 3DW
Director NameBarry Edward Gray
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Linden Chase
Canterbury
Kent
CT2 8DD
Secretary NameColleen Rosemary Gray
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDane Cottage
Chilham
Canterbury
Kent
CT4 8ER
Director NameNaoki Yamamoto
Date of BirthNovember 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 1995(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 1996)
RoleGeneral Manager
Correspondence Address4 Chome 27-25 Hamadayama
Suginami-Ku
Tokyo
Foreign
Japan
Director NameGeoffrey Robert Uzzell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1998)
RoleManager
Correspondence AddressRoselea
Sherfield Road Bramley
Tadley
Hampshire
RG26 5AQ
Director NameShinichi Ueda
Date of BirthJuly 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 1995(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1999)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address2-33-18
Tsukushino
Machida City
Tokyo
194
Director NameRenjiro Sakaashita
Date of BirthDecember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 1995(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 1997)
RoleDep General Manager
Correspondence AddressIm Park 8
4066
Meerbusch
Germany
Secretary NameGeoffrey Robert Uzzell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1997)
RoleManager
Correspondence AddressRoselea
Sherfield Road Bramley
Tadley
Hampshire
RG26 5AQ
Director NameAkira Sato
Date of BirthApril 1945 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed23 March 1997(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1999)
RoleManager
Correspondence Address6 Groveside Close
Acton
London
W3 0DX
Director NameMr Patrick Anthony Campbell
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Cedars 74 Station Road
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DS
Secretary NameMr Patrick Anthony Campbell
NationalityBritish
StatusResigned
Appointed25 March 1997(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1998)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Cedars 74 Station Road
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8DS
Secretary NameGeoffrey Robert Uzzell
NationalityBritish
StatusResigned
Appointed31 July 1998(3 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 October 1998)
RoleManager
Correspondence AddressRoselea
Sherfield Road Bramley
Tadley
Hampshire
RG26 5AQ
Secretary NameMr Peter Charles King
NationalityBritish
StatusResigned
Appointed10 December 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Townley Street
Briercliffe
Burnley
Lancashire
BB10 2HS
Director NameChristopher Crabtree Taylor
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Point
The Royd
Todmorden
Lancashire
OL14 8DW
Director NameMr Michael Alastair George Nicholson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2003)
RoleCompany Executive
Correspondence AddressDell Cottage
Up Nately
Hook
Hants
RG27 9PR
Director NameMr David Tetley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gables 17 Mansfield Road
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LQ
Secretary NameMr Antony John Doggwiler
NationalityBritish
StatusResigned
Appointed29 November 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Clockhouse Lane
Ashford
Middlesex
TW15 2HA
Director NameMr Antony John Doggwiler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(7 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75a Clockhouse Lane
Ashford
Middlesex
TW15 2HA
Secretary NameGrahame Leonard Davies
NationalityBritish
StatusResigned
Appointed26 September 2003(8 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2003)
RoleAccountant
Correspondence Address344 Nottingham Road
Eastwood
Nottingham
Nottinghamshire
NG16 2AQ
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed16 December 2003(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 January 2005)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered AddressSuite 5 2nd Floor Viking House
Lodge Lane Daneholes Roundabout
Grays
Essex
RM16 2XE
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Blackshots
Built Up AreaGrays

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
1 May 2009Application for striking-off (1 page)
8 May 2008Return made up to 22/03/08; full list of members (3 pages)
2 May 2007Return made up to 22/03/07; full list of members (2 pages)
14 June 2006Return made up to 22/03/06; full list of members (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD (1 page)
8 December 2005Secretary's particulars changed (1 page)
26 April 2005Return made up to 22/03/05; full list of members (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 6A station road longfield kent DA3 7QD (1 page)
8 July 2004Return made up to 22/03/04; full list of members (5 pages)
23 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
27 October 2003New director appointed (1 page)
27 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: wincheap ind est canterbury kent CT1 3RR (1 page)
15 October 2003Secretary resigned (1 page)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
10 September 2003Full accounts made up to 31 December 2002 (16 pages)
7 May 2003New director appointed (2 pages)
10 April 2003Return made up to 22/03/03; full list of members (7 pages)
27 July 2002Full accounts made up to 31 December 2001 (15 pages)
9 May 2002Return made up to 22/03/02; full list of members (6 pages)
2 August 2001Full accounts made up to 31 December 2000 (17 pages)
18 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Secretary's particulars changed (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000New secretary appointed (2 pages)
10 July 2000Full accounts made up to 31 December 1999 (17 pages)
29 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
13 July 1999Full accounts made up to 31 December 1998 (14 pages)
24 June 1999New director appointed (2 pages)
7 May 1999Return made up to 22/03/99; full list of members (6 pages)
21 December 1998Secretary resigned;director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 May 1998Full accounts made up to 31 December 1997 (16 pages)
22 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998New director appointed (2 pages)
3 June 1997Full accounts made up to 31 December 1996 (18 pages)
3 June 1997Return made up to 22/03/97; no change of members (6 pages)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Secretary resigned (1 page)
13 January 1997New director appointed (2 pages)
24 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995New director appointed (4 pages)
8 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
8 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Ad 27/04/95--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
13 April 1995£ nc 100/1000 10/04/95 (1 page)
13 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 March 1995Incorporation (28 pages)