Company NameG.E. Gray & Sons (Shipping) Limited
Company StatusDissolved
Company Number00399918
CategoryPrivate Limited Company
Incorporation Date31 October 1945(78 years, 6 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David John Bradley
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(46 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 13 May 2003)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBuckhole Farm Cooling Road
High Halstow
Rochester
Kent
ME3 8SE
Director NameMr Mark David Bradley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(46 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 13 May 2003)
RoleShipbroker
Correspondence Address8 Kingsdown Close
Hempstead
Gillingham
Kent
ME7 3PX
Director NameMrs Rhoda Iris Bradley
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(46 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 13 May 2003)
RoleNon-Executive Director
Correspondence Address18 Hathaway Court
The Esplanade
Rochester
Kent
ME1 1QX
Secretary NameMr Mark David Bradley
NationalityBritish
StatusClosed
Appointed23 November 1991(46 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address8 Kingsdown Close
Hempstead
Gillingham
Kent
ME7 3PX
Director NameNicholas Peter Bradley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(47 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 13 May 2003)
RoleShipbroker
Correspondence Address82 Station Road West
Canterbury
Kent
CT2 8AN

Location

Registered AddressAbbey House
342 Regents Park Road
Finchley
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£428,145

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
13 December 2002Application for striking-off (1 page)
22 February 2002Return made up to 01/11/01; full list of members (7 pages)
22 February 2002Registered office changed on 22/02/02 from: 252, high street, rochester, kent ME1 1HZ (1 page)
24 September 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 September 2001Accounts for a small company made up to 31 March 2001 (4 pages)
30 January 2001Return made up to 01/11/00; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
7 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 November 1997Return made up to 01/11/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
25 November 1996Return made up to 01/11/96; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 January 1996 (4 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
28 November 1995Return made up to 03/11/95; no change of members (4 pages)