Company NameGrey North Limited
Company StatusDissolved
Company Number01819542
CategoryPrivate Limited Company
Incorporation Date25 May 1984(39 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameLiam Murray
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2020(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed19 September 2007(23 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 27 December 2022)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 June 1999)
RoleAdvertising Executive
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Director NameSusan Heuninck
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 11 months after company formation)
Appointment Duration11 months (resigned 08 April 1993)
RoleTravel Consultant
Correspondence AddressFlat 2 115 Westbourne Grove
London
W2 4UP
Director NameOliver John Christopher Shannon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleAdvertising Executive
Correspondence Address59 Cumberland Terrace
Regents Park
London
NW1 4HJ
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed11 May 1992(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameMr Brett Adams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 1994)
RoleAccounts Manager
Correspondence Address30 Grays End Close
Grays
Essex
RM17 5QR
Director NameMrs Amanda Stapleton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(8 years, 12 months after company formation)
Appointment Duration9 months (resigned 17 February 1994)
RoleTravel Manager
Correspondence Address14 Gomer Gardens
Teddington
Middlesex
TW11 9AT
Director NameDavid Martin Hancock
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 1994)
RoleAccountant
Correspondence AddressTall Trees
5 Woodfield Hill
Coulsdon
Surrey
CR5 3EL
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL
Director NameMr Peter John Linnell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 August 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Reach
Hamm Court
Weybridge
Surrey
KT13 8YA
Secretary NameSusan Mary Lysionek
NationalityBritish
StatusResigned
Appointed10 October 2001(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNightingales
Compton
Surrey
GU3 1DT
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameRobert Stitcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2003(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2005)
RoleFinance Director
Correspondence AddressFlat 2
7 Netherhall Gardens
London
NW3 5RN
Director NameAlexander Henry Philip White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hillside Road
Hockley
Essex
SS5 4RT
Director NameMrs Janet Ann Markwick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownsview House Baughurst Road
Baughurst
Tadley
Hants
RG26 5LL
Director NameMr Alan Ralston Adamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(28 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Ian David Wood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(30 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS
Director NameMr Mark Antony Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(31 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Johnson Building
77 Hatton Garden
London
EC1N 8JS

Contact

Websitegrey.co.uk

Location

Registered AddressRose Court
2 Southwark Bridge Road
London
SE1 9HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50.1k at £1Grey Nt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 January 1992Delivered on: 23 January 1992
Satisfied on: 13 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 May 1991Delivered on: 22 May 1991
Satisfied on: 27 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
7 April 2020Appointment of Liam Murray as a director on 3 April 2020 (2 pages)
6 April 2020Termination of appointment of Mark Antony Young as a director on 3 April 2020 (1 page)
6 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,100
(4 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,100
(4 pages)
4 December 2015Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page)
4 December 2015Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages)
4 December 2015Appointment of Mr Mark Antony Young as a director on 20 November 2015 (2 pages)
4 December 2015Termination of appointment of Ian David Wood as a director on 20 November 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,100
(3 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,100
(3 pages)
8 December 2014Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page)
8 December 2014Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages)
8 December 2014Appointment of Mr Ian Wood as a director on 28 November 2014 (2 pages)
8 December 2014Termination of appointment of Alan Adamson as a director on 28 November 2014 (1 page)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,100
(3 pages)
16 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 16 May 2014 (1 page)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,100
(3 pages)
16 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 16 May 2014 (1 page)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
8 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 December 2012Appointment of Alan Adamson as a director (2 pages)
3 December 2012Appointment of Alan Adamson as a director (2 pages)
30 November 2012Termination of appointment of Janet Markwick as a director (1 page)
30 November 2012Termination of appointment of Janet Markwick as a director (1 page)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 February 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 June 2009Return made up to 11/05/09; full list of members (3 pages)
1 June 2009Return made up to 11/05/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 June 2008Return made up to 11/05/08; full list of members (3 pages)
2 June 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of debenture register (1 page)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 March 2008Director appointed mrs janet ann markwick (1 page)
1 March 2008Director appointed mrs janet ann markwick (1 page)
28 February 2008Appointment terminated director alex white (1 page)
28 February 2008Appointment terminated director alex white (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (1 page)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 June 2007Return made up to 11/05/07; full list of members (2 pages)
15 June 2007Return made up to 11/05/07; full list of members (2 pages)
14 June 2007Location of register of members (1 page)
14 June 2007Location of register of members (1 page)
14 June 2007Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page)
14 June 2007Registered office changed on 14/06/07 from: 65-66 frith street london W1D 3JR (1 page)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 May 2006Return made up to 11/05/06; full list of members (2 pages)
26 May 2006Return made up to 11/05/06; full list of members (2 pages)
3 January 2006New director appointed (1 page)
3 January 2006New director appointed (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
24 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 June 2005Return made up to 11/05/05; full list of members (6 pages)
7 June 2005Return made up to 11/05/05; full list of members (6 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
9 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
27 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
25 May 2004Return made up to 11/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2004Return made up to 11/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2003Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page)
18 September 2003Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
5 June 2003Return made up to 11/05/03; full list of members (6 pages)
5 June 2003Return made up to 11/05/03; full list of members (6 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
24 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
29 May 2002Return made up to 11/05/02; full list of members (6 pages)
29 May 2002Location of register of members (1 page)
29 May 2002Return made up to 11/05/02; full list of members (6 pages)
29 May 2002Location of register of members (1 page)
1 May 2002Registered office changed on 01/05/02 from: 215-227 great portland street london W1W 5PN (1 page)
1 May 2002Registered office changed on 01/05/02 from: 215-227 great portland street london W1W 5PN (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
27 June 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 11/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
27 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
24 May 2000Return made up to 11/05/00; full list of members (6 pages)
24 May 2000Return made up to 11/05/00; full list of members (6 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
24 May 1999Return made up to 11/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 May 1999Return made up to 11/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
4 December 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
27 July 1998Company name changed fiveclouds business travel limit ed\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed fiveclouds business travel limit ed\certificate issued on 28/07/98 (2 pages)
5 June 1998Return made up to 11/05/98; full list of members (7 pages)
5 June 1998Return made up to 11/05/98; full list of members (7 pages)
15 April 1998Location of register of members (1 page)
15 April 1998Location of register of members (1 page)
13 February 1998Secretary's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
12 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
12 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
27 December 1997Declaration of satisfaction of mortgage/charge (1 page)
27 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
13 December 1997Declaration of satisfaction of mortgage/charge (1 page)
21 May 1997Return made up to 11/05/97; no change of members (8 pages)
21 May 1997Return made up to 11/05/97; no change of members (8 pages)
16 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
16 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Location of register of members (1 page)
19 June 1996Location of register of members (1 page)
8 June 1996Return made up to 11/05/96; no change of members (8 pages)
8 June 1996Return made up to 11/05/96; no change of members (8 pages)
4 March 1996Full accounts made up to 30 September 1995 (10 pages)
4 March 1996Full accounts made up to 30 September 1995 (10 pages)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of debenture register (2 pages)
21 December 1995Location of register of members (1 page)
21 December 1995Location of register of members (1 page)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
21 July 1995Full accounts made up to 30 September 1994 (12 pages)
21 July 1995Full accounts made up to 30 September 1994 (12 pages)
30 June 1995Return made up to 11/05/95; full list of members (16 pages)
30 June 1995Return made up to 11/05/95; full list of members (16 pages)