Company NameGrayling Publishing Limited
Company StatusDissolved
Company Number02231482
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Marie Jackson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleArt Director & Publisher
Correspondence AddressSheans
South Barrow
Yeovil
Somerset
BA22 7LN
Director NameMr Peter Grayling Jackson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RolePublisher
Correspondence AddressSheans
South Barrow
Yeovil
Somerset
BA22 7LN
Secretary NameMrs Marie Jackson
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence AddressSheans
South Barrow
Yeovil
Somerset
BA22 7LN

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£220,821
Cash£209,352
Current Liabilities£14,046

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
31 December 2001Application for striking-off (1 page)
27 December 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
15 March 2000Full accounts made up to 30 April 1999 (10 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Full accounts made up to 30 April 1998 (10 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (11 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
13 April 1996Registered office changed on 13/04/96 from: 42 craven hill gardens london W2 3EA (1 page)
16 February 1996Full accounts made up to 30 April 1995 (12 pages)
12 February 1996Auditor's resignation (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)