Company NameG.E. Gray Limited
Company StatusDissolved
Company Number03490627
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 5 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 NameGareth Edward Gray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1998(same day as company formation)
RoleTelecommunications Engineer
Correspondence Address137 Mersey Road
Redcar
Cleveland
TS10 4DR
Secretary NameWendy Gray
NationalityBritish
StatusClosed
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address137 Mersey Road
Redcar
Cleveland
TS10 4DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,992
Current Liabilities£10,292

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Application for striking-off (1 page)
23 April 2002Return made up to 09/01/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 February 2001Return made up to 09/01/01; full list of members (6 pages)
10 March 2000Return made up to 09/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2000Registered office changed on 21/02/00 from: 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
19 November 1999Registered office changed on 19/11/99 from: 2 newman road bromley kent BR1 1RJ (1 page)
6 October 1999Ad 01/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1999Full accounts made up to 31 March 1999 (10 pages)
1 February 1999Director's particulars changed (1 page)
1 February 1999Return made up to 09/01/99; full list of members (5 pages)
10 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
3 March 1998Location of register of members (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998New director appointed (2 pages)
9 January 1998Incorporation (16 pages)