Company NameGreycoat Merevale Developments Limited
Company StatusDissolved
Company Number01335108
CategoryPrivate Limited Company
Incorporation Date21 October 1977(46 years, 6 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed10 October 1991(13 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1992(14 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 24 May 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 24 May 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1994(16 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 24 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP

Contact

Websitewww.greycoat.co.uk/
Telephone020 73791000
Telephone regionLondon

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,500

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
8 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Return made up to 10/10/02; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (8 pages)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (8 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 October 2000Return made up to 10/10/00; full list of members (7 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Return made up to 10/10/99; full list of members (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 October 1998Return made up to 10/10/98; full list of members (6 pages)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 November 1997Return made up to 10/10/97; no change of members (4 pages)
11 October 1996Return made up to 10/10/96; no change of members (13 pages)
25 July 1996Full accounts made up to 31 March 1996 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (8 pages)