Company NameGrays Automotive Design Limited
Company StatusDissolved
Company Number03047351
CategoryPrivate Limited Company
Incorporation Date19 April 1995(28 years, 11 months ago)
Dissolution Date17 August 2004 (19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGeoff Gray
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed19 April 1995(same day as company formation)
RoleAutomotive Design Consultant
Correspondence Address19 Pleasant Drive
Billericay
Essex
CM12 0JL
Secretary NameClaire Elizabeth Frances Gray
NationalityBritish
StatusClosed
Appointed21 November 1996(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address19 Pleasant Drive
Billericay
Essex
CM12 0JL
Secretary NameDave Brooks
NationalityBritish
StatusResigned
Appointed02 May 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address115 Camberton Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7UW
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address1 St Peters Road
Braintree
Essex
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
15 December 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 April 2003Return made up to 19/04/03; full list of members (6 pages)
22 April 2002Return made up to 19/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
28 April 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
24 May 1999Return made up to 19/04/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 May 1998Ad 20/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 1998Return made up to 19/04/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
23 April 1997Return made up to 19/04/97; no change of members (4 pages)
21 February 1997Registered office changed on 21/02/97 from: 88 boundary road hove east sussex BN3 7GA (1 page)
19 February 1997Full accounts made up to 30 April 1996 (12 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
5 June 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995New secretary appointed (2 pages)
26 April 1995New director appointed (2 pages)
23 April 1995Secretary resigned;director resigned (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 17 city business centre lower road london SE16 1AA (1 page)
19 April 1995Incorporation (20 pages)