Grays
Essex
RM17 5RY
Director Name | Mr Ian Keith Courts |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(30 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 November 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Secretary Name | Ian Keith Courts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2006(30 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 21 November 2017) |
Role | Manager |
Correspondence Address | 21 Lodge Lane Grays Essex RM17 5RY |
Director Name | John Stanley King |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 December 2004) |
Role | Company Director |
Correspondence Address | 31 Ward Avenue Grays Essex RM17 5RE |
Director Name | John Eric Markham Lee |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 1992) |
Role | Company Director |
Correspondence Address | Eldorado Thames View Langdon Hills Basildon Essex SS16 5LN |
Secretary Name | Valerie Lynne King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Graysville 65 Southend Road Grays Essex RM17 5NL |
Secretary Name | Michael Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(20 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 February 2006) |
Role | Company Director |
Correspondence Address | 35 Vicarage Gardens Clacton On Sea Essex CO15 1DX |
Director Name | Valerie King |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(29 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 06 February 2006) |
Role | Co Director |
Correspondence Address | 31 Ward Avenue Grays Essex RM17 5RE |
Website | graysmcc.co.uk |
---|
Registered Address | 21 Lodge Lane Grays Essex RM17 5RY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Ian Keith Courts 50.00% Ordinary |
---|---|
500 at £1 | Paul David Coulson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,155 |
Current Liabilities | £144,426 |
Latest Accounts | 30 June 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 July 2016 | Previous accounting period extended from 6 February 2016 to 30 June 2016 (1 page) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
6 August 2014 | Director's details changed for Ian Keith Courts on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Paul David Coulson on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Ian Keith Courts on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Ian Keith Courts on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Paul David Coulson on 6 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Ian Keith Courts on 6 August 2014 (2 pages) |
6 August 2014 | Secretary's details changed for Ian Keith Courts on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Ian Keith Courts on 6 August 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
20 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Director's details changed for Paul David Coulson on 20 July 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Director's change of particulars / paul coulson / 22/07/2009 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 February 2009 | Return made up to 30/09/08; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
16 February 2009 | Director and secretary's change of particulars / ian courts / 05/04/2007 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
13 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 6 February 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 6 February 2006 (4 pages) |
16 November 2006 | Return made up to 30/09/06; full list of members (4 pages) |
16 October 2006 | Accounting reference date shortened from 28/02/06 to 06/02/06 (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 46-54 high street, ingatestone, essex (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
29 November 2005 | Return made up to 30/09/05; full list of members (2 pages) |
29 November 2005 | Director resigned (1 page) |
23 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
12 July 2005 | New director appointed (1 page) |
17 November 2004 | Return made up to 30/09/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
25 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 November 2002 | Return made up to 30/09/02; full list of members
|
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
29 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
30 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
29 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
15 August 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
15 April 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
21 March 1996 | Secretary resigned (2 pages) |
21 March 1996 | New secretary appointed (1 page) |
28 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |