Company NameGraysmead Engineering Limited
Company StatusDissolved
Company Number04807187
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 2 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 Henry Morrison Stitt
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleEngineer
Correspondence Address25 Mead Close
Grays
Essex
RM16 2TR
Director NameMrs Joyce Margaret Stitt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleSecretary
Correspondence Address25 Mead Close
Grays
Essex
RM16 2TR
Secretary NameMrs Joyce Margaret Stitt
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleAdmin/Sales Assistant
Correspondence Address25 Mead Close
Grays
Essex
RM16 2TR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressAbacus House Argent Court
Sylvan Way, Southfields
Business Par, Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2014
Net Worth£35,014
Cash£45,699
Current Liabilities£12,471

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Application for striking-off (1 page)
10 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 23/06/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Return made up to 23/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 July 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 August 2004Return made up to 23/06/04; full list of members (7 pages)
3 October 2003Ad 21/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Director resigned (1 page)