Company NameGreys Of Alnwick Limited
Company StatusDissolved
Company Number02255599
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlexander Clement Gilmour
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address1 Christopher Mews
Penzance Street
London
W11 4QZ
Director NameCharles Dominic Peter Mitchell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleSales Director Of Greys
Correspondence AddressWest House
Howick
Northumberland
NE66 3LE
Secretary NameMr Robert Anthony Bernard Emmet
NationalityBritish
StatusCurrent
Appointed29 May 1992(4 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Beach House
Halnaker
Chichester
West Sussex
PO18 0LX
Director NameMatthias Gassner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressBraurup Hotel
A 5730 Kirchgasse 9
Mittersill
Foreign
Austria
Director NameMr Alastair Tom Bond
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years after company formation)
Appointment Duration2 years (resigned 24 June 1994)
RoleManaging Director Of Greys Of Alnwick Limited
Country of ResidenceUnited Kingdom
Correspondence AddressFoxbury House
Lesbury
Alnwick
Northumberland
NE66 3BA
Director NameMr Robert Anthony Bernard Emmet
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(4 years after company formation)
Appointment Duration4 months (resigned 29 September 1992)
RoleAccountant
Correspondence Address14 Bloemfontein Road
London
W12
Director NameMr Roger Charlton Spoor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH

Location

Registered AddressCasson Beckman And Partners
Hobson House 155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

23 November 1999Dissolved (1 page)
23 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
14 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 1996Appointment of a voluntary liquidator (3 pages)
28 October 1996Registered office changed on 28/10/96 from: 2A greensfield park alnwick northumberland NE66 2DD (1 page)
31 August 1995Full accounts made up to 31 March 1994 (16 pages)
30 August 1995Ad 21/07/94--------- £ si 49@1=49 £ ic 564427/564476 (2 pages)
30 August 1995Return made up to 29/05/95; change of members (6 pages)
20 March 1995Director resigned (2 pages)