Company NameGrayview Solutions Limited
Company StatusDissolved
Company Number03469552
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip Gray
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1998(3 months after company formation)
Appointment Duration5 years, 8 months (closed 21 October 2003)
RoleComputer Consultant
Correspondence Address4 Craghall Dene Avenue
South Gosforth
Newcastle
Tyne And Wear
NE3 1QR
Secretary NameRosemary Gray
NationalityBritish
StatusClosed
Appointed22 February 1998(3 months after company formation)
Appointment Duration5 years, 8 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address4 Craghall Dene Avenue
South Gosforth
Newcastle
Tyne And Wear
NE3 1QR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Craghall Dene Avenue
South Gosforth
Newcastle
Tyne & Wear
NE3 1QR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£80,478
Net Worth£17,215
Cash£7,233
Current Liabilities£3,615

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
22 November 2000Return made up to 13/11/00; full list of members (6 pages)
21 September 2000Full accounts made up to 28 February 2000 (9 pages)
29 November 1999Return made up to 21/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 28 February 1999 (11 pages)
30 November 1998Return made up to 21/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 May 1998Registered office changed on 21/05/98 from: 18 honiton way norham park estate north shields tyne and wear (1 page)
25 March 1998Accounting reference date extended from 30/11/98 to 28/02/99 (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 March 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
21 November 1997Incorporation (8 pages)