Company NameGreycove Projects Limited
Company StatusDissolved
Company Number03577908
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Dissolution Date14 July 2015 (8 years, 9 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 NameIan Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(2 days after company formation)
Appointment Duration17 years, 1 month (closed 14 July 2015)
RoleCompany Director
Correspondence Address#3003 Four Points Sheraton
Sheikh Zayed Road PO Box 116162
Dubai
United Arab Emirates
Secretary NameIan Taylor
NationalityBritish
StatusClosed
Appointed11 June 1998(2 days after company formation)
Appointment Duration17 years, 1 month (closed 14 July 2015)
RoleCompany Director
Correspondence Address#3003 Four Points Sheraton
Sheikh Zayed Road PO Box 116162
Dubai
United Arab Emirates
Director NameMaxine Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 days after company formation)
Appointment Duration12 years (resigned 30 June 2010)
RoleCompany Director
Correspondence Address24 Stanhope Road
Stockton On Tees
Cleveland
TS18 4LS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address80 Victoria Road
Darlington
County Durham
DL1 5JG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ian Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£21
Cash£5
Current Liabilities£50

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Application to strike the company off the register (3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN United Kingdom on 25 October 2013 (1 page)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 24 Stanhope Road Stockton on Tees Cleveland TS18 4LS on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 24 Stanhope Road Stockton on Tees Cleveland TS18 4LS on 13 March 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Director's details changed for Ian Taylor on 28 May 2011 (2 pages)
8 June 2011Director's details changed for Ian Taylor on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Ian Taylor on 28 May 2011 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Ian Taylor on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Ian Taylor on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Ian Taylor on 28 May 2011 (2 pages)
8 June 2011Secretary's details changed for Ian Taylor on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Ian Taylor on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Ian Taylor on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Ian Taylor on 28 May 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Termination of appointment of Maxine Taylor as a director (1 page)
2 July 2010Termination of appointment of Maxine Taylor as a director (1 page)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
16 July 2008Return made up to 31/05/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 31/05/07; full list of members (2 pages)
31 July 2007Return made up to 31/05/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 31/05/05; full list of members (7 pages)
4 July 2005Return made up to 31/05/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Return made up to 09/06/02; full list of members (7 pages)
2 June 2002Return made up to 09/06/02; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 June 2001Return made up to 09/06/01; full list of members (6 pages)
8 June 2001Return made up to 09/06/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Return made up to 09/06/00; full list of members (6 pages)
15 June 2000Return made up to 09/06/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 1999Return made up to 09/06/99; full list of members (6 pages)
21 June 1999Return made up to 09/06/99; full list of members (6 pages)
23 October 1998Ad 30/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 October 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
23 October 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
23 October 1998Ad 30/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
16 June 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 June 1998Incorporation (14 pages)
9 June 1998Incorporation (14 pages)