Company NameClare Gray Publishing Services Limited
Company StatusDissolved
Company Number05077266
CategoryPrivate Limited Company
Incorporation Date18 March 2004(20 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameClare Gray
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleEditor & Packager
Country of ResidenceEngland
Correspondence Address43 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Secretary NameMr Peter Colin Gray
NationalityBritish
StatusClosed
Appointed18 March 2004(same day as company formation)
RoleIllustrator
Country of ResidenceEngland
Correspondence Address43 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address43 Gainsborough Street
Sudbury
Suffolk
CO10 2EU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Shareholders

1 at £1Clare Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£319
Cash£2,776
Current Liabilities£3,334

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Clare Gray on 18 March 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 18/03/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 18/03/08; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 18/03/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 18/03/06; full list of members (2 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Registered office changed on 12/07/05 from: 49A cairo road walthamstow london E17 3BB (1 page)
15 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
18 March 2004Incorporation (19 pages)