Company NameGraypharm Services Ltd
Company StatusDissolved
Company Number05451928
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 10 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameAndrew George Gray
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2012)
RolePharmacist
Correspondence AddressBluestone House
West Foulden
Berwickshire
TD15 1UL
Scotland
Director NameMandy June Gray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2012)
RoleAdministrator
Correspondence AddressBluestone House
West Foulden
Berwickshire
TD15 1UL
Scotland
Director NameRenate Gray
Date of BirthMay 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed24 May 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2012)
RoleAdministrator
Correspondence Address46 Newtown Street
Duns
Berwickshire
TD11 3AU
Scotland
Director NameStephen James Gray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2012)
RolePharmacist
Correspondence Address46 Newtown Street
Duns
Berwickshire
TD11 3AU
Scotland
Secretary NameAndrew George Gray
NationalityBritish
StatusClosed
Appointed24 May 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2012)
RolePharmacist
Correspondence AddressBluestone House
West Foulden
Berwickshire
TD15 1UL
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

3k at £1Mandy June Gray
30.00%
Ordinary
3k at £1Renate Gray
30.00%
Ordinary
2k at £1Andrew George Gray
20.00%
Ordinary
2k at £1Stephen James Gray
20.00%
Ordinary

Financials

Year2014
Net Worth£6,931
Cash£787
Current Liabilities£19,932

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
19 September 2011Director's details changed for Renate Gray on 19 August 2011 (3 pages)
19 September 2011Director's details changed for Renate Gray on 19 August 2011 (3 pages)
19 September 2011Director's details changed for Stephen James Gray on 19 August 2011 (3 pages)
19 September 2011Director's details changed for Stephen James Gray on 19 August 2011 (3 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 10,000
(16 pages)
19 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-19
  • GBP 10,000
(16 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (16 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 June 2009Return made up to 13/05/09; full list of members (7 pages)
6 June 2009Return made up to 13/05/09; full list of members (7 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
17 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 May 2008Return made up to 13/05/08; full list of members (7 pages)
23 May 2008Return made up to 13/05/08; full list of members (7 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Return made up to 13/05/07; full list of members (7 pages)
6 June 2007Return made up to 13/05/07; full list of members (7 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
19 June 2006Return made up to 13/05/06; full list of members (7 pages)
19 June 2006Return made up to 13/05/06; full list of members (7 pages)
21 June 2005Ad 24/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 June 2005Ad 24/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005Registered office changed on 02/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
2 June 2005Registered office changed on 02/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
13 May 2005Incorporation (14 pages)
13 May 2005Incorporation (14 pages)