Company NameGrayvend Limited
Company StatusDissolved
Company Number01368560
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 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 NameNigel Peter Holman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 15 February 2000)
RolePaper Merchant
Correspondence Address8 Peartree Avenue
London
SW17 0JG
Secretary NameMr Derek Andrew Smith
NationalityBritish
StatusClosed
Appointed14 February 1997(18 years, 9 months after company formation)
Appointment Duration3 years (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redehall Villas
Keepers Corner
Burstow
Surrey
RH6 9RP
Director NameColin Holman
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 1997)
RolePaper Merchant
Correspondence Address2 The Old House
Rougemont Close
Salisbury
Wiltshire
SP1 1LY
Director NameJohn Milton Woodward
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(13 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1992)
RolePaper Merchant
Correspondence Address208 Staplegrove Road
Taunton
Somerset
TA2 6AL
Secretary NameNeil Sydney Holman
NationalityBritish
StatusResigned
Appointed24 July 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address60 Barmouth Road
Wandsworth
London
SW18 2DR
Director NamePhillip John Avis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1997)
RoleSalesman
Correspondence Address37c Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameKenneth Dennis Bowers
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1996)
RoleSales Director
Correspondence Address13 Avon Close
Sutton
Surrey
SM1 4PT
Director NameDoreen Ena Chorley
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 1997)
RoleAccounts
Correspondence Address315 Green Lane
Norbury
London
SW16 3LU
Director NameAndrew Keith Robinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1997)
RoleAdministrations Manager
Correspondence Address26 Lee Church Street
Lewisham
London
SE13 5SF
Secretary NameDoreen Ena Chorley
NationalityBritish
StatusResigned
Appointed10 January 1996(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 1997)
RoleCompany Director
Correspondence Address315 Green Lane
Norbury
London
SW16 3LU
Director NameMr Derek Andrew Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(18 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 1997)
RolePackaging Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redehall Villas
Keepers Corner
Burstow
Surrey
RH6 9RP
Secretary NameNigel Peter Holman
NationalityBritish
StatusResigned
Appointed14 February 1997(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1998)
RolePaper Merchant
Correspondence Address8 Peartree Avenue
London
SW17 0JG

Location

Registered AddressH & W House
Riverside Road
Wimbledon
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
10 November 1999Accounts made up to 31 March 1999 (15 pages)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
6 September 1999Application for striking-off (1 page)
22 June 1999Director's particulars changed (1 page)
23 October 1998Accounts made up to 31 March 1998 (18 pages)
12 October 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 December 1997Director's particulars changed (1 page)
23 October 1997Return made up to 24/07/97; no change of members (4 pages)
15 September 1997Accounts made up to 31 March 1997 (20 pages)
10 September 1997New secretary appointed (2 pages)
19 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 April 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 April 1997Application for reregistration from PLC to private (1 page)
15 April 1997Re-registration of Memorandum and Articles (8 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
10 March 1997Memorandum and Articles of Association (7 pages)
3 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned;director resigned (1 page)
25 February 1997£ ic 57892/53480 10/02/97 £ sr 4412@1=4412 (1 page)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1997£ ic 62304/57892 10/02/97 £ sr 4412@1=4412 (1 page)
26 November 1996Director's particulars changed (1 page)
26 November 1996Return made up to 24/07/96; no change of members (8 pages)
26 November 1996Director's particulars changed (1 page)
8 October 1996Accounts made up to 31 March 1996 (20 pages)
12 September 1996Director resigned (1 page)
29 August 1996New director appointed (2 pages)
24 January 1996Secretary resigned (1 page)
24 January 1996New secretary appointed (2 pages)
3 October 1995Accounts made up to 31 March 1995 (19 pages)