Company NameD.R. And M.S. Gray Limited
Company StatusDissolved
Company Number03347409
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Robert Gray
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1997(3 days after company formation)
Appointment Duration15 years, 11 months (closed 26 March 2013)
RoleProcess Control Eng
Country of ResidenceEngland
Correspondence AddressThe Rowans Tame Bridge
Stokesley
Middlesbrough
Cleveland
TS9 5LG
Secretary NameMarilyn Susan Gray
NationalityBritish
StatusClosed
Appointed11 April 1997(3 days after company formation)
Appointment Duration15 years, 11 months (closed 26 March 2013)
RoleCompany Director
Correspondence AddressThe Rowans Tame Bridge
Stokesley
Middlesbrough
Cleveland
TS9 5LG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCommercial House
Bridge Road
Stokesley
North Yorkshire
TS9 5AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address Matches5 other UK companies use this postal address

Shareholders

65 at £1M.s. Gray
65.00%
Ordinary
35 at £1D.r. Gray
35.00%
Ordinary

Financials

Year2014
Net Worth£8,767
Cash£22,592
Current Liabilities£18,025

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(4 pages)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(4 pages)
21 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 100
(4 pages)
30 May 2012Voluntary strike-off action has been suspended (1 page)
30 May 2012Voluntary strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
3 May 2012Application to strike the company off the register (5 pages)
3 May 2012Application to strike the company off the register (5 pages)
16 April 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
16 April 2012Registered office address changed from the Rowans Tame Bridge Stokesley Middlesbrough Cleveland TS9 5LG on 16 April 2012 (1 page)
16 April 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
16 April 2012Registered office address changed from The Rowans Tame Bridge Stokesley Middlesbrough Cleveland TS9 5LG on 16 April 2012 (1 page)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Director's details changed for David Robert Gray on 8 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for David Robert Gray on 8 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for David Robert Gray on 8 April 2010 (2 pages)
26 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
5 May 2009Return made up to 08/04/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 08/04/08; full list of members (3 pages)
22 April 2008Return made up to 08/04/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 08/04/07; full list of members (2 pages)
19 April 2007Return made up to 08/04/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 08/04/06; full list of members (2 pages)
25 April 2006Return made up to 08/04/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 May 2005Return made up to 08/04/05; full list of members (2 pages)
3 May 2005Return made up to 08/04/05; full list of members (2 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 April 2004Return made up to 08/04/04; full list of members (6 pages)
26 April 2004Return made up to 08/04/04; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 May 2003Return made up to 08/04/03; full list of members (6 pages)
9 May 2003Return made up to 08/04/03; full list of members (6 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 May 2001Return made up to 08/04/01; full list of members (6 pages)
8 May 2001Return made up to 08/04/01; full list of members (6 pages)
11 July 2000Full accounts made up to 31 March 2000 (11 pages)
11 July 2000Accounts made up to 31 March 2000 (11 pages)
15 April 2000Return made up to 08/04/00; full list of members (6 pages)
15 April 2000Return made up to 08/04/00; full list of members (6 pages)
1 July 1999Accounts made up to 31 March 1999 (10 pages)
1 July 1999Full accounts made up to 31 March 1999 (10 pages)
9 May 1999Return made up to 08/04/99; full list of members (6 pages)
9 May 1999Return made up to 08/04/99; full list of members (6 pages)
22 June 1998Accounts made up to 31 March 1998 (13 pages)
22 June 1998Full accounts made up to 31 March 1998 (13 pages)
27 April 1998Return made up to 08/04/98; full list of members (6 pages)
27 April 1998Return made up to 08/04/98; full list of members (6 pages)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1997Ad 08/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 April 1997Ad 08/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)