Company NameGrayston Limited
Company StatusDissolved
Company Number00715526
CategoryPrivate Limited Company
Incorporation Date15 February 1962(62 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(44 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
RoleAccountant
Correspondence Address14a Carmunnock Road
Busby
Glasgow
G76 8SZ
Scotland
Director NameMr Adam Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(44 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Warwick Road
London
W5 3XH
Secretary NameMr Francis Colhoun
NationalityBritish
StatusClosed
Appointed18 August 2006(44 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 09 December 2008)
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(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressWedgewood Hambledon Road
Godalming
Surrey
GU7 1PJ
Director NameGeoffrey Alan Howard Watts
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1994)
RoleCompany Executive
Correspondence AddressStroat House
Stroat
Chepstow
Gwent
NP6 7LR
Wales
Director NameJohn Michael Powell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Executive
Correspondence AddressRosemaund Cottage
Westonbirt
Tetbury
Gloucestershire
GL8 8QT
Wales
Director NameDavid Moreton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 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 NameRaymond Henry Ledger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 October 1992)
RoleCompany Executive
Correspondence Address4 Brunswick House 5/6 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameWilliam Cutting Gaston
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1994)
RoleCompany Executive
Correspondence Address2582 Red Valley Road Nw
Atlanta Georgia 30305
Director NamePeter Clarkin
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 June 1997)
RoleCompany Executive
Correspondence AddressUpstream 55 Coverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameMr Antony Rae Lambton Carr
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 June 1992)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Tower House
Chilton Polden
Bridgwater
Somerset
TA7 9EQ
Director NameWilliam Boulton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address7c St Martins Avenue
Epsom
Surrey
KT18 5HT
Director NamePhilip Bellamy
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1995)
RoleCompany Executive
Correspondence Address143 Barrowby Road
Grantham
Lincolnshire
NG31 8AJ
Director NameKenneth Barnes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address3 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Secretary NameMr Malcolm Victor Wood
NationalityBritish
StatusResigned
Appointed01 June 1992(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarptree 2 Watery Lane
Merton Park
London
SW20 9AA
Director NameMr Paul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(31 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 August 1996)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
Finchingfield Road Steeple Bumpstead
Haverhill
Suffolk
CB9 7EA
Director NameGraham Pomroy
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1997)
RoleAccountant
Correspondence AddressMorning Quest
22 Burgh Heath Road
Epsom
Surrey
KT17 4LS
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 July 1993(31 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameMiss Laura May Dane
NationalityBritish
StatusResigned
Appointed16 September 1994(32 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1996)
RoleSecretary
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed09 August 1996(34 years, 6 months after company formation)
Appointment Duration10 years (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(34 years, 6 months after company formation)
Appointment Duration10 years (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed06 February 1998(36 years after company formation)
Appointment Duration8 years, 6 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

Financials

Year2014
Net Worth£15,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-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)
21 August 2007Registered office changed on 21/08/07 from: lacon house theobalds road london WC1X 8RW (1 page)
10 July 2007Return made up to 01/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
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 2006Director resigned (1 page)
1 September 2006New secretary appointed;new director appointed (3 pages)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006New director appointed (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)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 June 2005Return made up to 01/06/05; full list of members (3 pages)
11 June 2004Return made up to 01/06/04; full list of members (5 pages)
21 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)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
25 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 June 2002Return made up to 01/06/02; no change of members (5 pages)
19 October 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2001Return made up to 01/06/01; no change of members (5 pages)
8 June 2000Return made up to 01/06/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page)
4 July 1999Return made up to 01/06/99; no change of members (5 pages)
20 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 August 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1998Auditor's resignation (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
2 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 May 1998Registered office changed on 28/05/98 from: legal dept rentokil LIMITED garland road east grinstead west sussex RH19 2DR (1 page)
20 February 1998New director appointed (4 pages)
16 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 09/02/98
(1 page)
16 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/02/98
(1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 July 1997Director resigned (1 page)
23 June 1997Return made up to 01/06/97; full list of members (8 pages)
23 June 1997Location of debenture register (1 page)
4 June 1997Location of register of directors' interests (1 page)
4 June 1997Location of register of members (1 page)
17 April 1997Director resigned (1 page)
25 November 1996Auditor's resignation (2 pages)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 September 1996Secretary resigned (2 pages)
24 September 1996New secretary appointed (1 page)
24 September 1996Director resigned (2 pages)
24 September 1996New director appointed (1 page)
20 September 1996Full accounts made up to 30 March 1996 (8 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS (1 page)
24 July 1996Return made up to 01/06/96; full list of members (6 pages)
4 September 1995Secretary's particulars changed (4 pages)
8 August 1995Full accounts made up to 1 April 1995 (11 pages)
14 July 1995Return made up to 01/06/95; no change of members (4 pages)
24 April 1995Director resigned (4 pages)
29 July 1994Full accounts made up to 2 April 1994 (13 pages)
15 July 1994Return made up to 01/06/94; change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 1994Re-registration of Memorandum and Articles (11 pages)
15 April 1994Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 April 1994Certificate of re-registration from Public Limited Company to Private (1 page)
4 November 1993Full accounts made up to 27 March 1993 (10 pages)
21 June 1993Return made up to 01/06/93; full list of members (9 pages)
29 June 1992Return made up to 01/06/92; full list of members (15 pages)
25 June 1992Full accounts made up to 28 March 1992 (11 pages)
11 October 1991Return made up to 30/09/91; full list of members (12 pages)
12 September 1991Full accounts made up to 31 March 1991 (12 pages)
24 January 1991Return made up to 02/08/90; full list of members (9 pages)
16 August 1990Full accounts made up to 31 March 1990 (15 pages)
16 January 1990Return made up to 12/12/89; full list of members (9 pages)
14 December 1989Full accounts made up to 1 April 1989 (17 pages)
22 August 1989Statement of affairs (2 pages)
3 July 1989Company name changed bet plant services PLC\certificate issued on 29/06/89 (2 pages)
22 August 1988Full accounts made up to 2 April 1988 (17 pages)
22 August 1988Return made up to 15/07/88; full list of members (14 pages)
8 October 1987Return made up to 24/07/87; full list of members (14 pages)
4 December 1986Return made up to 25/07/86; full list of members (22 pages)
12 September 1980Accounts made up to 31 March 1980 (19 pages)