Company NameGray's Rural Property Services Limited
Company StatusDissolved
Company Number05273884
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Andrew Gray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hamsterley
Bishop Auckland
County Durham
DL13 3QF
Secretary NameEmma Christine Gray
NationalityBritish
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge
Hamsterley
Bishop Auckland
Durham
DL13 3QF
Director NameCalum Richard Gillhespy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(3 weeks, 3 days after company formation)
Appointment Duration10 years, 3 months (closed 24 February 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressRichmond Station Station Yard
Richmond
North Yorkshire
DL10 4LD
Director NameMr Philip John Scott-Priestley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 24 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Station Station Yard
Richmond
North Yorkshire
DL10 4LD

Contact

Websitewww.gscgrays.co.uk/
Telephone01677 422400
Telephone regionBedale

Location

Registered AddressThe Lodge, Hamsterley
Bishop Auckland
Durham
DL13 3QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishHamsterley
WardEvenwood
Built Up AreaHamsterley (nr Witton-le-Wear)

Shareholders

3k at £1Gsc Grays LTD
75.00%
Ordinary B
1000 at £1Gsc Grays LTD
25.00%
Ordinary A

Accounts

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

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2014Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages)
12 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4,000
(7 pages)
12 November 2014Director's details changed for Calum Richard Gillhespy on 1 March 2014 (2 pages)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Annual return made up to 19 October 2013 with a full list of shareholders (7 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 March 2012Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
7 October 2010Appointment of Philip Scott-Priestley as a director (3 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2009Director's details changed for Calum Richard Gillhespy on 19 October 2009 (2 pages)
26 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Return made up to 19/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 April 2008Nc inc already adjusted 31/03/08 (1 page)
10 April 2008Ad 31/03/08\gbp si 3999@1=3999\gbp ic 1/4000\ (2 pages)
10 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(20 pages)
26 October 2007Return made up to 19/10/07; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2006Return made up to 19/10/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 October 2005Return made up to 19/10/05; full list of members (7 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
26 November 2004New director appointed (2 pages)
29 October 2004Incorporation (12 pages)