Company NameGraystone Motors Limited
Company StatusDissolved
Company Number02529885
CategoryPrivate Limited Company
Incorporation Date10 August 1990(33 years, 8 months ago)
Dissolution Date31 March 1998 (26 years ago)

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
Appointed10 August 1992(2 years after company formation)
Appointment Duration5 years, 7 months (closed 31 March 1998)
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
Appointed10 August 1992(2 years after company formation)
Appointment Duration5 years, 7 months (closed 31 March 1998)
RoleCompany Director
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusClosed
Appointed10 August 1992(2 years after company formation)
Appointment Duration5 years, 7 months (closed 31 March 1998)
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

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
18 June 1997Receiver ceasing to act (1 page)
18 June 1997Receiver's abstract of receipts and payments (2 pages)
19 May 1997Receiver's abstract of receipts and payments (2 pages)
20 August 1996Receiver's abstract of receipts and payments (2 pages)
29 August 1995Registered office changed on 29/08/95 from: 125 newland street witham essex CM8 1BE (1 page)
12 June 1995Receiver's abstract of receipts and payments (2 pages)