Company NameJames Gray & Son (UK) Limited
Company StatusDissolved
Company Number01479883
CategoryPrivate Limited Company
Incorporation Date18 February 1980(44 years, 2 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Hilda Violet Gray
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(11 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address37 Ingleborough Cavell Drive
Enfield
Middlesex
EN2 7PR
Director NameMrs Irene Elisabeth Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(11 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address18 The Spinney
Winchmore Hill
London
N21 1LH
Director NameMr Malcolm John Gray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(11 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address18 The Spinney
Winchmore Hill
London
N21 1LH
Secretary NameMr Malcolm John Gray
NationalityBritish
StatusClosed
Appointed27 March 1991(11 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address18 The Spinney
Winchmore Hill
London
N21 1LH
Director NameMr James Gray
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address22 Bycullah Avenue
Enfield
Middlesex
EN2 8DN

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£313
Current Liabilities£223,650

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
27 March 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 27/03/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
2 June 1999Accounts for a small company made up to 31 March 1997 (8 pages)
2 June 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 June 1999Return made up to 27/03/99; no change of members (4 pages)
26 April 1999Registered office changed on 26/04/99 from: ponders end industrial estate 51 east duck lees lane enfield middlesex EN3 7JG (1 page)
23 February 1999Registered office changed on 23/02/99 from: 8 anglers lane london NW5 3ES (1 page)
22 February 1999Return made up to 27/03/98; full list of members (7 pages)
4 August 1997Return made up to 27/03/97; no change of members (5 pages)
4 August 1997Director's particulars changed (1 page)
2 February 1997Return made up to 27/03/96; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
11 January 1996Return made up to 27/03/95; no change of members (4 pages)
11 January 1996Full accounts made up to 31 March 1995 (10 pages)