Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 14 years (closed 24 May 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 24 May 2005) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Martin Arnold Poole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1994(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 24 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Wycliffe Road London SW11 5QR |
Director Name | Mr Andrew Martin Craven |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(5 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Bloomfield Road Highgate London N6 4ET |
Director Name | Mr Barry John Cockerell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 1993) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southlands Cottage Broadham Green Oxted Surrey RH8 9PQ |
Director Name | Richard Charles Peter Guignard |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 October 1994) |
Role | Finance Director |
Correspondence Address | 38a The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Ronald Richard Spinney |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1991(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 1992) |
Role | Chartered Suveyor |
Correspondence Address | 3 The Orchard Blackheath London SE3 0QU |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(1 day after company formation) |
Appointment Duration | 2 years (resigned 19 March 1993) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.greycoat.co.uk/ |
---|---|
Telephone | 020 73791000 |
Telephone region | London |
Registered Address | 9 Savoy Street London WC2E 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2003 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Application for striking-off (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (8 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
26 January 2003 | Return made up to 15/01/03; full list of members
|
2 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
23 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (15 pages) |
3 November 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
8 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1999 | Memorandum and Articles of Association (4 pages) |
14 October 1999 | Resolutions
|
24 September 1999 | Declaration of assistance for shares acquisition (13 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
14 March 1999 | Return made up to 06/03/99; full list of members (20 pages) |
16 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 March 1998 | Return made up to 06/03/98; no change of members (17 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
24 March 1997 | Return made up to 19/03/97; no change of members (17 pages) |
25 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 May 1996 | New director appointed (3 pages) |
18 April 1996 | Return made up to 19/03/96; full list of members (15 pages) |
18 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Particulars of mortgage/charge (8 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 April 1995 | Return made up to 19/03/95; full list of members (26 pages) |