Company NameGraymore Limited
Company StatusDissolved
Company Number03313105
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Whorlton Lowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusClosed
Appointed05 February 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameSimon Shu Piu Tang
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address7 Birtley Close
Kingmere Park
Gosforth
Newcastle-Upon-Tyne
NE3 4RL
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE

Location

Registered Address1 College Close
Dalton Piercy
County Durham
TS27 3JA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishDalton Piercy
WardRural West

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
17 May 1999Director resigned (1 page)
18 December 1998Full accounts made up to 30 April 1998 (7 pages)
28 January 1998Return made up to 26/01/98; full list of members (6 pages)
19 November 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
19 February 1997New secretary appointed;new director appointed (2 pages)
19 February 1997New director appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: the wagon house banwell road christon axbridge somerset BS26 2XX (1 page)
5 February 1997Incorporation (18 pages)