Company NameGraystone Service Stations Holdings Limited
Company StatusDissolved
Company Number02528288
CategoryPrivate Limited Company
Incorporation Date6 August 1990(33 years, 8 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)
Previous NameInchbyte Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Knighton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(2 years after company formation)
Appointment Duration23 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressFlat D 19 Hyde Park Gardens
London
W2 2LY
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1992(2 years after company formation)
Appointment Duration23 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusClosed
Appointed06 August 1992(2 years after company formation)
Appointment Duration23 years, 8 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£62,193
Net Worth£6,471,763
Current Liabilities£2,061,068

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 June 1997Receiver's abstract of receipts and payments (2 pages)
18 June 1997Receiver ceasing to act (1 page)
19 May 1997Receiver's abstract of receipts and payments (2 pages)
20 August 1996Receiver's abstract of receipts and payments (2 pages)
29 November 1995Receiver's abstract of receipts and payments (4 pages)
2 November 1995Appointment of receiver/manager (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 125, newland street, witham, essex, CM8 1BE. (1 page)
4 January 1992Return made up to 06/08/91; full list of members (7 pages)