Company NameGrayston, Rust & Salt Limited
DirectorsAnthony Ardagh Cassidy and Julian Charles Vaughan Lang
Company StatusDissolved
Company Number01424977
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 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

Director NameMr Anthony Ardagh Cassidy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressVale End Cottage
Albury
Guildford
Surrey
GU5 9BE
Director NameMr Julian Charles Vaughan Lang
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeadborough Tey Road
Aldham
Colchester
Essex
CO6 3RX
Secretary NameMr Aneil Paul Deshpande
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NamePatrick MacDonnell Salt
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleLloyds Underwriting Agent
Correspondence AddressHillwatering Farmhouse
Langham
Bury St Edmunds
Suffolk
IP31 3ED

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,350

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 September 2001Dissolved (1 page)
25 June 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
18 May 2000Registered office changed on 18/05/00 from: c/o cassidy davis administration 60 gracechurch street london EC3V 0HR (1 page)
15 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Declaration of solvency (3 pages)
4 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 30 June 1998 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
(4 pages)
3 December 1998Registered office changed on 03/12/98 from: cassidy davis administration services LIMITED st helens 1 undershaft london EC3A 8JR (1 page)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998Full accounts made up to 30 June 1997 (7 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 16/01/97
(7 pages)
16 January 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
4 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 04/02/96
(7 pages)
4 February 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
23 January 1992Full accounts made up to 30 June 1991 (8 pages)