Company NameGraykarn Limited
Company StatusDissolved
Company Number01189784
CategoryPrivate Limited Company
Incorporation Date7 November 1974(49 years, 6 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarr Auty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(18 years after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address30 Canewdon View Road
Rochford
Essex
SS4 3DX
Director NameMr Tony Durnford
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(18 years after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressHawkridge Place Langton Road
Spellhurst
Tonbridge Wells
Kent
Director NameMr Philip Edward Gurney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(18 years after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address21 Park View Road
Salfords
Redhill
Surrey
RH1 5DW
Director NameMr James Anthony McCrossan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(18 years after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressPowick Chelsfield Lane
Orpington
Kent
BR6 7RP
Director NameMartin Oberheim
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(18 years after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressSpring Villa
Egerton
Ashford
Kent
Director NameMr Dale Read
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(18 years after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Foxfield Drive
Stanford Le Hope
Essex
SS17 8HH
Director NameAllan Roe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(18 years after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressThe Old Inn The Street
Manuden
Bishops Stortford
Hertfordshire
CM23 1DE
Secretary NameMr Philip Edward Gurney
NationalityBritish
StatusClosed
Appointed11 November 1992(18 years after company formation)
Appointment Duration9 years, 2 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address21 Park View Road
Salfords
Redhill
Surrey
RH1 5DW

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£4,299,269
Net Worth£1,524,913
Current Liabilities£4,030,511

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001Strike-off action suspended (1 page)
31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
18 June 1997Receiver's abstract of receipts and payments (2 pages)
18 June 1997Receiver ceasing to act (1 page)
18 June 1997Receiver ceasing to act (1 page)
12 June 1997Receiver's abstract of receipts and payments (2 pages)
30 July 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: c/o price waterhouse bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)
16 August 1995Receiver's abstract of receipts and payments (2 pages)