Company NameR.C. Gray Transport Services (Dorset) Limited
DirectorsRoy Clifford Gray and Pamela Dawn Gray
Company StatusDissolved
Company Number02465104
CategoryPrivate Limited Company
Incorporation Date30 January 1990(34 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRoy Clifford Gray
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleTransport Contractor
Correspondence Address30 Rodney Drive
Christchurch
Dorset
BH23 3JF
Director NameMrs Pamela Dawn Gray
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(2 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleSales Assistant
Correspondence Address30 Rodney Drive
Christchurch
Dorset
BH23 3JF
Secretary NameEileen Joyce Pope
NationalityBritish
StatusCurrent
Appointed14 February 1996(6 years after company formation)
Appointment Duration28 years, 2 months
RoleNurse
Correspondence Address41 Gerald Road
Charminster
Bournemouth
Dorset
BH3 7JZ
Secretary NameMrs Pamela Dawn Gray
NationalityBritish
StatusResigned
Appointed30 January 1992(2 years after company formation)
Appointment Duration4 years (resigned 14 February 1996)
RoleCompany Director
Correspondence Address30 Rodney Drive
Christchurch
Dorset
BH23 3JF
Director NameDale James Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 July 1995)
RoleRoad Haulage
Correspondence Address6 The Hyde
Forest View
New Milton
Hampshire
BH25 5GA

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 December 1998Dissolved (1 page)
17 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
28 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 1996Appointment of a voluntary liquidator (1 page)
27 June 1996Registered office changed on 27/06/96 from: no 1 riding house street london W1A 3AS (1 page)
10 June 1996Registered office changed on 10/06/96 from: 133 belle vue road southbourne bournemouth BH6 3EN (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 August 1995Director resigned (2 pages)
30 April 1995Return made up to 30/01/95; no change of members (4 pages)