Company NameGrayston White & Sparrow Ltd.
DirectorsFrancis Colhoun and Adam Foster
Company StatusActive
Company Number00332980
CategoryPrivate Limited Company
Incorporation Date25 October 1937(86 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(68 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameMr Adam Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(68 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleManage
Country of ResidenceEngland
Correspondence Address29 Warwick Road
London
W5 3XH
Secretary NameMr Francis Colhoun
NationalityBritish
StatusCurrent
Appointed18 August 2006(68 years, 10 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameJohn Malcolm Young
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressWedgewood Hambledon Road
Godalming
Surrey
GU7 1PJ
Director NameMr Colin John Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1995)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressPine Cottage
Park Road
Stansted Mountfitchet
Essex
CM24 8PB
Director NameGeoffrey Alan Howard Watts
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Executive
Correspondence AddressStroat House
Stroat
Chepstow
Gwent
NP6 7LR
Wales
Director NameGeorge Michael Watson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Executive
Correspondence Address21 Bedford Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0BY
Director NameAlan Geoffrey Parks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleCompany Executive
Correspondence AddressOaklands House
Sadberge
Darlington
County Durham
DL2 1RU
Director NameMurray Clark Padkin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 1996)
RoleCompany Executive
Correspondence AddressRose Cottage 26 Greave Fold
Romiley
Stockport
Cheshire
SK6 4PZ
Director NameDavid Moreton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 April 1997)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 The Dorkings
Great Broughton
Middlesbrough
Cleveland
TS9 7NA
Director NameKevin Carolan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleCompany Executive
Correspondence Address22 Ashworth Park
Knutsford
Cheshire
WA16 9DE
Director NameWilliam Boulton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address7c St Martins Avenue
Epsom
Surrey
KT18 5HT
Secretary NameMr Malcolm Victor Wood
NationalityBritish
StatusResigned
Appointed01 June 1992(54 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarptree 2 Watery Lane
Merton Park
London
SW20 9AA
Secretary NameAlan Geoffrey Parks
NationalityBritish
StatusResigned
Appointed08 June 1993(55 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 1995)
RoleCompany Director
Correspondence AddressOaklands House
Sadberge
Darlington
County Durham
DL2 1RU
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(56 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Director NameDavid John Barrass
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(57 years after company formation)
Appointment Duration6 years (resigned 31 October 2000)
RoleCompany Director
Correspondence Address85 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Director NameAndrew Peter Makepeace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(57 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 November 2000)
RoleFinance Director
Correspondence Address7 Woodbine Avenue
Gosforth
Newcastle
NE3 4EU
Secretary NameAndrew Peter Makepeace
NationalityBritish
StatusResigned
Appointed10 July 1995(57 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 1996)
RoleFinance Director
Correspondence Address7 Woodbine Avenue
Gosforth
Newcastle
NE3 4EU
Director NameMr James Christie Falconer Wilde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(59 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 17 July 1997)
RoleDivisional Md
Country of ResidenceEngland
Correspondence Address38 Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed06 December 1996(59 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed31 October 2000(63 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2006)
Correspondence AddressBelgrave House
76 Buckingham Palace Road
London
SW1W 9RF
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed31 October 2000(63 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY

Location

Registered Address29 Warwick Road
London
W5 3XH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due15 June 2017 (overdue)

Filing History

27 September 2012Restoration by order of the court (4 pages)
27 September 2012Restoration by order of the court (4 pages)
14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
11 July 2008Application for striking-off (1 page)
11 July 2008Application for striking-off (1 page)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page)
21 August 2007Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page)
12 September 2006Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page)
1 September 2006Registered office changed on 01/09/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006New secretary appointed;new director appointed (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: legal dept rentokil initial uk LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006New secretary appointed;new director appointed (3 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
29 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
29 June 2005Return made up to 01/06/05; full list of members (3 pages)
29 June 2005Return made up to 01/06/05; full list of members (3 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 June 2004Return made up to 01/06/04; full list of members (5 pages)
11 June 2004Return made up to 01/06/04; full list of members (5 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 July 2003Return made up to 01/06/03; full list of members (5 pages)
2 July 2003Return made up to 01/06/03; full list of members (5 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
21 June 2002Return made up to 01/06/02; no change of members (5 pages)
21 June 2002Return made up to 01/06/02; no change of members (5 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
26 June 2001Return made up to 01/06/01; no change of members (5 pages)
26 June 2001Return made up to 01/06/01; no change of members (5 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
8 June 2000Return made up to 01/06/00; full list of members (5 pages)
8 June 2000Return made up to 01/06/00; full list of members (5 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LIMITED garland road east grinstead west sussex RH19 2DR (1 page)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LIMITED garland road east grinstead west sussex RH19 2DR (1 page)
4 July 1999Return made up to 01/06/99; no change of members (4 pages)
4 July 1999Return made up to 01/06/99; no change of members (4 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Auditor's resignation (5 pages)
17 August 1998Auditor's resignation (5 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
26 June 1998Return made up to 01/06/98; no change of members (4 pages)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
12 June 1997Return made up to 01/06/97; full list of members (8 pages)
12 June 1997Return made up to 01/06/97; full list of members (8 pages)
4 June 1997Location of register of directors' interests (1 page)
4 June 1997Location of register of members (1 page)
4 June 1997Location of debenture register (1 page)
4 June 1997Location of debenture register (1 page)
4 June 1997Location of register of members (1 page)
4 June 1997Location of register of directors' interests (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New secretary appointed (2 pages)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 September 1996Accounts for a dormant company made up to 30 March 1996 (5 pages)
20 September 1996Accounts for a dormant company made up to 30 March 1996 (5 pages)
20 August 1996Return made up to 01/06/96; no change of members (6 pages)
20 August 1996Return made up to 01/06/96; no change of members (6 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
2 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
2 November 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
14 July 1995Return made up to 01/06/95; full list of members (8 pages)
14 July 1995Return made up to 01/06/95; full list of members (8 pages)
14 January 1992Alter mem and arts (1 page)
14 January 1992Alter mem and arts (1 page)
12 October 1989Return made up to 14/09/89; full list of members (8 pages)
12 October 1989Full accounts made up to 1 April 1989 (13 pages)
12 October 1989Full accounts made up to 1 April 1989 (13 pages)
12 October 1989Full accounts made up to 1 April 1989 (13 pages)
12 October 1989Return made up to 14/09/89; full list of members (8 pages)
12 October 1988Full group accounts made up to 2 April 1988 (20 pages)
12 October 1988Return made up to 06/10/88; full list of members (13 pages)
12 October 1988Full group accounts made up to 2 April 1988 (20 pages)
12 October 1988Return made up to 06/10/88; full list of members (13 pages)
12 October 1988Full group accounts made up to 2 April 1988 (20 pages)
28 September 1987Full group accounts made up to 31 March 1987 (20 pages)
28 September 1987Full group accounts made up to 31 March 1987 (20 pages)
25 April 1986Resolution passed on (1 page)
25 April 1986Resolution passed on (1 page)
12 October 1985Accounts made up to 31 March 1985 (22 pages)
20 February 1984Accounts made up to 31 December 1983 (20 pages)
31 December 1979Accounts made up to 31 December 1979 (19 pages)
31 December 1979Accounts made up to 31 December 1979 (19 pages)
17 August 1976Accounts made up to 31 December 1975 (19 pages)
17 August 1976Accounts made up to 31 December 1975 (19 pages)
25 October 1937Incorporation (14 pages)
25 October 1937Incorporation (14 pages)