Company NameGrays Newsagents (York) Limited
Company StatusDissolved
Company Number00888570
CategoryPrivate Limited Company
Incorporation Date28 September 1966(57 years, 7 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(40 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 11 December 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(43 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnbull
StatusClosed
Appointed12 March 2012(45 years, 5 months after company formation)
Appointment Duration9 months (closed 11 December 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Gerald Gray
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(25 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2001)
RoleNewsagent
Correspondence AddressHigh Beck
Stockton Lane
York
North Yorkshire
YO32 9UB
Director NameQuentin Gray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(25 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleJournalist
Correspondence Address5 Elmfield Terrace
Malton Road
York
YO3 0EH
Director NameMr Richard Gray
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(25 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 August 2007)
RoleNewsagent
Country of ResidenceEngland
Correspondence AddressHigh Beck
Stockton Lane
York
North Yorkshire
YO32 9UB
Director NameMrs Yasmin Delal Gray
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(25 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beck
Stockton Lane
York
North Yorkshire
YO32 9UB
Secretary NameMr Richard Gray
NationalityBritish
StatusResigned
Appointed12 March 1992(25 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Beck
Stockton Lane
York
North Yorkshire
YO32 9UB
Director NameThomas Boyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2007(40 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address26 Dreghorn Loan
Edinburgh
EH13 0DE
Scotland
Director NameEllis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(40 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2009)
RoleCompany Director
Correspondence AddressBallhill House And Kennels
Panmure Estate
Carnoustie
Angus
DD7 6LW
Scotland
Secretary NameGeorge Kirkwood
NationalityBritish
StatusResigned
Appointed06 August 2007(40 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2010)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameGeorge Kirkwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(42 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 July 2010)
RoleAccountant
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameAndrew Tweedie
StatusResigned
Appointed02 July 2010(43 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameCraig Ashall
NationalityBritish
StatusResigned
Appointed01 July 2011(44 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA

Location

Registered Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Shareholders

960 at £1Menzies Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 960
(4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 960
(4 pages)
12 March 2012Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page)
12 March 2012Termination of appointment of Craig Ashall as a secretary (1 page)
12 March 2012Appointment of Mr David Alistair Turnbull as a secretary (1 page)
12 March 2012Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
27 August 2010Appointment of Catherine Mary Bland as a director (3 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 01/06/2010
(27 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 July 2010Appointment of Andrew Tweedie as a secretary (1 page)
6 July 2010Appointment of Andrew Tweedie as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a secretary (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
5 July 2010Termination of appointment of George Kirkwood as a director (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom on 10 May 2010 (1 page)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Director's details changed for George Kirkwood on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
10 November 2009Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for George Kirkwood on 10 November 2009 (1 page)
31 July 2009Appointment Terminated Director thomas boyle (1 page)
31 July 2009Appointment terminated director thomas boyle (1 page)
27 July 2009Director appointed george kirkwood (2 pages)
27 July 2009Appointment Terminated Director ellis watson (1 page)
27 July 2009Appointment terminated director ellis watson (1 page)
27 July 2009Director appointed george kirkwood (2 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
4 June 2009Accounts made up to 31 December 2008 (10 pages)
9 July 2008Accounts made up to 29 December 2007 (19 pages)
9 July 2008Full accounts made up to 29 December 2007 (19 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
29 March 2008Return made up to 12/03/08; full list of members (4 pages)
29 March 2008Return made up to 12/03/08; full list of members (4 pages)
27 March 2008Registered office changed on 27/03/2008 from 34 ely place london EC1N 6TD (1 page)
27 March 2008Registered office changed on 27/03/2008 from 34 ely place london EC1N 6TD (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Location of register of members (1 page)
11 September 2007New director appointed (4 pages)
11 September 2007New director appointed (4 pages)
1 September 2007New director appointed (3 pages)
1 September 2007New director appointed (3 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Director resigned (1 page)
1 September 2007Registered office changed on 01/09/07 from: 6 james street york north yorkshire YO10 3WW (1 page)
1 September 2007Secretary resigned;director resigned (1 page)
1 September 2007New director appointed (4 pages)
1 September 2007Secretary resigned;director resigned (1 page)
1 September 2007Registered office changed on 01/09/07 from: 6 james street york north yorkshire YO10 3WW (1 page)
1 September 2007New director appointed (4 pages)
1 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 September 2007New secretary appointed (2 pages)
1 September 2007Director resigned (1 page)
27 July 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
27 July 2007Accounts for a medium company made up to 30 September 2006 (17 pages)
25 March 2007Return made up to 12/03/07; full list of members (7 pages)
25 March 2007Return made up to 12/03/07; full list of members (7 pages)
19 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
19 July 2006Accounts for a medium company made up to 30 September 2005 (17 pages)
21 March 2006Return made up to 12/03/06; full list of members (7 pages)
21 March 2006Return made up to 12/03/06; full list of members (7 pages)
17 June 2005Return made up to 12/03/05; full list of members (8 pages)
17 June 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
9 June 2005Accounts for a medium company made up to 30 September 2004 (17 pages)
8 April 2005Registered office changed on 08/04/05 from: navigation road york YO1 2VH (1 page)
8 April 2005Registered office changed on 08/04/05 from: navigation road york YO1 2VH (1 page)
28 September 2004Amended accounts made up to 30 September 2003 (16 pages)
28 September 2004Amended accounts made up to 30 September 2003 (16 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
4 August 2004Accounts for a medium company made up to 30 September 2003 (16 pages)
21 April 2004Return made up to 12/03/04; full list of members (7 pages)
21 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
31 July 2003Accounts for a medium company made up to 30 September 2002 (16 pages)
23 April 2003Return made up to 12/03/03; full list of members (7 pages)
23 April 2003Return made up to 12/03/03; full list of members (7 pages)
21 June 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
21 June 2002Accounts for a medium company made up to 30 September 2001 (15 pages)
20 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2002Return made up to 12/03/02; full list of members (7 pages)
5 June 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
5 June 2001Accounts for a medium company made up to 30 September 2000 (15 pages)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
27 March 2001Return made up to 12/03/01; full list of members (7 pages)
1 August 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
1 August 2000Accounts for a medium company made up to 30 September 1999 (15 pages)
16 April 2000Return made up to 12/03/00; full list of members (7 pages)
16 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 1999Full accounts made up to 30 September 1998 (17 pages)
2 July 1999Accounts made up to 30 September 1998 (17 pages)
12 April 1999Return made up to 12/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 1999Return made up to 12/03/99; full list of members (7 pages)
31 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
31 July 1998Accounts for a medium company made up to 30 September 1997 (16 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
24 April 1998Return made up to 12/03/98; full list of members (6 pages)
24 April 1998Return made up to 12/03/98; full list of members (6 pages)
7 July 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
7 July 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
7 May 1997Return made up to 12/03/97; no change of members (4 pages)
7 May 1997Return made up to 12/03/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
7 March 1996Return made up to 12/03/96; no change of members (4 pages)
7 March 1996Return made up to 12/03/96; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 March 1995Return made up to 12/03/95; full list of members (6 pages)
15 March 1995Return made up to 12/03/95; full list of members (6 pages)
28 September 1966Incorporation (12 pages)
28 September 1966Incorporation (12 pages)