Company NameF.W. & L. Gray Limited
Company StatusDissolved
Company Number04760491
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLillias Gray
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleRetired
Correspondence Address9 Church Lane
Bailiffgate
Alnwick
Northumberland
NE66 1NP
Secretary NameAndrew Purvis
NationalityBritish
StatusClosed
Appointed09 February 2004(9 months after company formation)
Appointment Duration2 years (closed 28 February 2006)
RoleCompany Director
Correspondence Address8 Oswald Street
Amble
Morpeth
Northumberland
NE65 0EG
Director NameDavid Gray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleHaulier
Correspondence Address93 Lee Avenue
Shilbottle
Alnwick
Northumberland
NE66 2UL
Director NameFrancis William Gray
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleHaulier
Correspondence AddressSunnieside
Newton On The Moor Felton
Morpeth
Northumberland
NE65 9LF
Secretary NameLillias Gray
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleHaulier
Correspondence AddressSunnieside
Newton On The Moor Felton
Morpeth
Northumberland
NE65 9LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,390
Cash£360
Current Liabilities£12,917

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
6 September 2005Application for striking-off (1 page)
22 July 2005Return made up to 01/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 November 2004Registered office changed on 24/11/04 from: sunnieside newton on the moor felton morpeth northumberland NE65 9LF (1 page)
24 November 2004Director's particulars changed (1 page)
26 May 2004Return made up to 01/05/04; full list of members (6 pages)
26 February 2004Director resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
29 August 2003Nc inc already adjusted 13/08/03 (1 page)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Ad 13/08/03--------- £ si 1000@1=1000 £ ic 101/1101 (2 pages)
24 June 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
17 June 2003Location of register of members (1 page)
17 June 2003Ad 12/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 June 2003Registered office changed on 17/06/03 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
12 May 2003Incorporation (16 pages)