Company NameGray Tuplin Limited
Company StatusDissolved
Company Number02148103
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter John Tuplin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 6 months (closed 03 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House Hale Road
Wendover
Aylesbury
Buckinghamshire
HP22 6NE
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed01 March 1995(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 03 September 2002)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMarion Primrose Tuplin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ
Secretary NameMarion Primrose Tuplin
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSwallowfield 111 Slough Road
Datchet
Slough
SL3 9AQ

Location

Registered Address5-11 Mortimer Street
London
W1N 8HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£86

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
3 April 2002Application for striking-off (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 March 2001Return made up to 11/02/01; full list of members (6 pages)
28 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 March 2000Return made up to 11/02/00; full list of members (6 pages)
6 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
24 February 1999Return made up to 11/02/99; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 April 1998Return made up to 11/02/98; no change of members (4 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 March 1997Return made up to 11/02/97; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
1 March 1996Return made up to 11/02/96; full list of members
  • 363(287) ‐ Registered office changed on 01/03/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
10 March 1995Return made up to 11/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 March 1995Secretary resigned;new secretary appointed;director resigned (3 pages)
10 March 1995Registered office changed on 10/03/95 from: 155 brent road southall middlesex UB2 5LJ (1 page)