Company NameGrey Matters Healthcare Ltd
Company StatusDissolved
Company Number07553308
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)
Dissolution Date21 November 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Christopher Ingram
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cockshott Dean
Prudhoe
NE42 5QG
Director NameMr David Ward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
Director NameMr Brian Fenwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrainger Suite Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF
Secretary NameMr Brian Fenwick
StatusResigned
Appointed01 March 2013(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 16 March 2016)
RoleCompany Director
Correspondence AddressGrainger Suite Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF
Director NameDr Ajay Kumar Bedi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressGrainger Suite Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3PF
Secretary NameMr David Ward
StatusResigned
Appointed16 March 2016(5 years after company formation)
Appointment Duration1 year (resigned 30 March 2017)
RoleCompany Director
Correspondence AddressQuadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF

Contact

Websitegraymattershc.com

Location

Registered AddressQuadrus Centre Woodstock Way
Boldon Business Park
Boldon Colliery
Tyne And Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£202,323
Cash£1,901
Current Liabilities£17,350

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017Termination of appointment of David Ward as a director on 30 March 2017 (1 page)
11 April 2017Termination of appointment of David Ward as a secretary on 30 March 2017 (1 page)
11 April 2017Termination of appointment of David Ward as a secretary on 30 March 2017 (1 page)
11 April 2017Termination of appointment of David Ward as a director on 30 March 2017 (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
4 April 2016Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page)
4 April 2016Register inspection address has been changed from Biomedical Research Building Newcastle University Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL England to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF (1 page)
4 April 2016Registered office address changed from Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 4 April 2016 (1 page)
4 April 2016Register inspection address has been changed from Biomedical Research Building Newcastle University Campus for Ageing and Vitality Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL England to Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF (1 page)
17 March 2016Appointment of Mr David Ward as a secretary on 16 March 2016 (2 pages)
17 March 2016Appointment of Mr David Ward as a secretary on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Brian Fenwick as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Brian Fenwick as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Ajay Kumar Bedi as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Brian Fenwick as a secretary on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Brian Fenwick as a secretary on 16 March 2016 (1 page)
16 March 2016Termination of appointment of Ajay Kumar Bedi as a director on 16 March 2016 (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
4 February 2014Appointment of Dr Ajay Kumar Bedi as a director (2 pages)
4 February 2014Appointment of Dr Ajay Kumar Bedi as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Appointment of Mr Brian Fenwick as a secretary (1 page)
25 September 2013Appointment of Mr Brian Fenwick as a secretary (1 page)
25 September 2013Appointment of Mr Brian Fenwick as a director (2 pages)
25 September 2013Appointment of Mr Brian Fenwick as a director (2 pages)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Register(s) moved to registered inspection location (1 page)
10 March 2013Director's details changed for Mr David Ward on 12 July 2012 (2 pages)
10 March 2013Director's details changed for Mr David Ward on 12 July 2012 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Registered office address changed from Biomedical Research Building Newcastle University Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Biomedical Research Building Newcastle University Nuns Moor Road Newcastle upon Tyne Tyne and Wear NE4 5PL on 20 August 2012 (1 page)
20 August 2012Termination of appointment of Gary Ingram as a director (1 page)
20 August 2012Termination of appointment of Gary Ingram as a director (1 page)
17 July 2012Registered office address changed from 19 Cockshott Dean Prudhoe NE42 5QG England on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from 19 Cockshott Dean Prudhoe NE42 5QG England on 17 July 2012 (2 pages)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
19 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
11 March 2011Appointment of Mr David Ward as a director (2 pages)
11 March 2011Appointment of Mr David Ward as a director (2 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)