Company NameGraymatters Limited
Company StatusDissolved
Company Number04459410
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William George Gray
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(5 days after company formation)
Appointment Duration12 years, 1 month (closed 22 July 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrossings The Green
Tostock
Bury St. Edmunds
Suffolk
IP30 9NY
Secretary NameElizabeth Jane Petrie
NationalityBritish
StatusClosed
Appointed01 June 2004(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 22 July 2014)
RoleCompany Director
Correspondence AddressCrossings The Green
Tostock
Bury St. Edmunds
Suffolk
IP30 9NY
Director NameMargaret May Gray
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hyldon Court
Wolsey Gardens
Felixstowe
Suffolk
IP11 7NT
Secretary NameMargaret May Gray
NationalityBritish
StatusResigned
Appointed17 June 2002(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hyldon Court
Wolsey Gardens
Felixstowe
Suffolk
IP11 7NT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1William G. Gray
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
26 March 2014Application to strike the company off the register (4 pages)
5 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 September 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Mr William George Gray on 1 May 2012 (2 pages)
7 June 2012Director's details changed for Mr William George Gray on 1 May 2012 (2 pages)
7 June 2012Secretary's details changed for Elizabeth Jane Petrie on 1 May 2012 (2 pages)
7 June 2012Secretary's details changed for Elizabeth Jane Petrie on 1 May 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
7 January 2011Secretary's details changed for Elizabeth Jane Petrie on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr William George Gray on 7 January 2011 (2 pages)
7 January 2011Secretary's details changed for Elizabeth Jane Petrie on 7 January 2011 (2 pages)
7 January 2011Director's details changed for Mr William George Gray on 7 January 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 July 2009Return made up to 12/06/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 July 2008Return made up to 12/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 August 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 12/06/07; full list of members (2 pages)
20 July 2006Return made up to 12/06/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
25 July 2005Return made up to 12/06/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
14 July 2004Director's particulars changed (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
14 July 2004Return made up to 12/06/04; full list of members (7 pages)
14 July 2003Return made up to 12/06/03; full list of members (7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: 152-160 city road london EC1V 2NX (1 page)
15 July 2002New secretary appointed;new director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (9 pages)