Company NameGrays Bathrooms Limited
Company StatusDissolved
Company Number04712774
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKen Gray
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOmshanti
Southside North Seaton Village
Ashington
Northumberland
NE63 9YB
Director NameMr Philip Gray
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RolePartner Grays Bathrooms
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House Main Road
Woolsington
Newcastle Upon Tyne
NE13 8BL
Secretary NamePauline Gray
NationalityBritish
StatusClosed
Appointed26 March 2003(same day as company formation)
RoleAccounts Manager
Correspondence AddressOmshanti
Southside, North Seaton
Ashington
Northumberland
NE63 9YB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37-39 St Georges Terrace
Jesmond
Newcastle Upon Tyne
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

70 at £1Mr Philip Gray
70.00%
Ordinary
5 at £1Mr Ken Gray
5.00%
Ordinary
25 at £1Adderstone Properties LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£34,634
Cash£36,406
Current Liabilities£202,987

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Ken Gray on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Philip Gray on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Ken Gray on 2 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Philip Gray on 2 October 2009 (2 pages)
14 January 2010Registered office address changed from 2 North Seaton Road New Biggin by the Sea Northumberland NE64 6XT on 14 January 2010 (3 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 July 2008Return made up to 26/03/08; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 June 2007Return made up to 26/03/07; no change of members (7 pages)
30 January 2007Amended accounts made up to 30 April 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2006Return made up to 26/03/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 April 2005Return made up to 26/03/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Ad 31/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 June 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 April 2003New director appointed (2 pages)
6 April 2003Memorandum and Articles of Association (17 pages)
5 April 2003New director appointed (2 pages)
5 April 2003Director resigned (1 page)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (3 pages)
26 March 2003Incorporation (19 pages)