Company NameGray's Gardening Services Limited
Company StatusDissolved
Company Number04833709
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAdam Thomas Alan Gray
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleGardener
Correspondence AddressGreystones
Longhorsley
Morpeth
Northumberland
NE65 8UY
Secretary NameAlan Graham Anthony Gray
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreystones
Longhorsley
Morpeth
Northumberland
NE65 8UY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,164
Cash£1,255
Current Liabilities£3,912

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011Application to strike the company off the register (3 pages)
10 May 2011Application to strike the company off the register (3 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(4 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(4 pages)
23 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-23
  • GBP 100
(4 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 09/07/09; full list of members (3 pages)
12 August 2009Return made up to 09/07/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 November 2008Return made up to 09/07/08; full list of members (3 pages)
24 November 2008Return made up to 09/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 August 2007Return made up to 09/07/07; full list of members (6 pages)
10 August 2007Return made up to 09/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 July 2006Return made up to 09/07/06; full list of members (6 pages)
27 July 2006Return made up to 09/07/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Return made up to 09/07/05; full list of members (6 pages)
2 August 2005Return made up to 09/07/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 November 2004Registered office changed on 11/11/04 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
11 November 2004Registered office changed on 11/11/04 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
5 August 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 2004Return made up to 09/07/04; full list of members (6 pages)
19 August 2003Location of register of members (1 page)
19 August 2003Ad 16/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 August 2003Location of register of members (1 page)
19 August 2003Ad 16/07/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)