Company NameGray Mackenzie Oilfield Services Limited
Company StatusDissolved
Company Number02630513
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameSpeed 1783 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameWaqar Hassan Siddique
Date of BirthApril 1957 (Born 67 years ago)
NationalityPakistani
StatusClosed
Appointed15 November 2000(9 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Director NameMuhammad Rafique Lakhani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPakistani
StatusClosed
Appointed17 February 2002(10 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 12 January 2021)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Secretary NameGrays Inn Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 1999(7 years, 9 months after company formation)
Appointment Duration21 years, 8 months (closed 12 January 2021)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameBarry Robert Bull
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 1995)
RoleGroup Tax Controller
Country of ResidenceEngland
Correspondence Address32 Haven Gardens
Crawley Down
Crawley
West Sussex
RH10 4UD
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1994)
RoleAccountant
Correspondence AddressForge Cottage
Rosemary Lane
Haddenham
Bucks
HP17 8JS
Director NameRoy Charles Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1999)
RoleSolicitor
Correspondence Address16 Colcokes Road
Banstead
Surrey
SM7 2EW
Director NameAlan George Davies
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressFoxhill Grove Farm
Foxhill Perrymead
Bath
Avon
BA2 5AT
Director NameDavid Glyndwr John
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(1 year, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 October 1993)
RoleChief Executive Officer
Correspondence Address13 Milner Street
London
SW3 2QB
Director NamePeter Nigel Watts Farmer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 2000)
RoleFinance Director
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NameJohn Colin Bartley
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2000)
RoleChief Executive
Correspondence AddressVilla 2443
Road 2762
Manaman
327
Bahrain
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1999)
RoleAccountant
Correspondence Address68 Chaucer Road
Acton
London
W3 6DP
Director NameImtiaz Hydari
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NamePeter Dalby McElwaine
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1999(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 February 2000)
RoleManager
Correspondence AddressC/O Inchape Marketing Services
PO Box 28239
Dubai
United Arab Emirates
Director NameKokab Raza Mirza
Date of BirthApril 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed08 May 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2001)
RoleChief Operating Officer
Correspondence AddressPO Box 23448
Dubai
Foreign
United Arab Emirates
Director NameShabbir Jivanji
Date of BirthApril 1957 (Born 67 years ago)
NationalityKenyan
StatusResigned
Appointed17 February 2002(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2003)
RoleAccountant
Correspondence AddressPO Box 23448
Dubai
United Arab Emirates
Secretary NameInchcape Corporate Services Limited (Corporation)
StatusResigned
Appointed18 July 1992(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 1999)
Correspondence Address22a St James's Square
London
SW1Y 5LP

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Gmbc LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£122,082
Cash£848,109
Current Liabilities£1,136,698

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
15 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(5 pages)
11 April 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
(5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
(5 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
26 March 2015Auditor's resignation (1 page)
1 July 2014Full accounts made up to 30 June 2013 (17 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
(5 pages)
25 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
(5 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
10 June 2013Full accounts made up to 30 June 2012 (18 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
11 April 2012Full accounts made up to 30 June 2011 (17 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 30 June 2010 (16 pages)
2 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 July 2010Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 February 2010Full accounts made up to 30 June 2009 (17 pages)
2 July 2009Return made up to 08/06/09; full list of members (3 pages)
14 April 2009Full accounts made up to 30 June 2008 (17 pages)
19 August 2008Full accounts made up to 30 June 2007 (17 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
21 September 2007Full accounts made up to 30 June 2006 (17 pages)
10 July 2007Return made up to 08/06/07; full list of members (2 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
10 May 2006Full accounts made up to 30 June 2005 (15 pages)
30 March 2006Secretary's particulars changed (1 page)
21 February 2006Registered office changed on 21/02/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
29 June 2005Return made up to 08/06/05; full list of members (5 pages)
3 May 2005Full accounts made up to 30 June 2004 (20 pages)
12 July 2004Return made up to 08/06/04; full list of members (5 pages)
25 March 2004Director's particulars changed (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Full accounts made up to 30 June 2003 (15 pages)
16 June 2003Return made up to 08/06/03; full list of members (6 pages)
28 April 2003Full accounts made up to 30 June 2002 (15 pages)
1 October 2002Full accounts made up to 30 June 2001 (16 pages)
29 July 2002Return made up to 08/06/02; no change of members (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
8 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
12 March 2002Director resigned (1 page)
3 September 2001Full accounts made up to 31 December 1999 (16 pages)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 July 2001Director resigned (1 page)
22 June 2001Return made up to 08/06/01; no change of members (6 pages)
22 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
29 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2000Director resigned (1 page)
15 May 2000Location of register of members (1 page)
3 April 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1997 (16 pages)
16 September 1999Full accounts made up to 31 December 1998 (16 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 33 cavendish square london W1M 9HF (1 page)
5 July 1999New secretary appointed (2 pages)
18 June 1999Memorandum and Articles of Association (9 pages)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
26 August 1998Auditor's resignation (2 pages)
31 July 1998Return made up to 08/06/98; no change of members (5 pages)
27 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Return made up to 08/06/97; full list of members (7 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
2 January 1997Secretary's particulars changed (1 page)
2 January 1997Auditor's resignation (1 page)
4 December 1996Full accounts made up to 31 December 1995 (13 pages)
31 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
10 July 1996Registered office changed on 10/07/96 from: st jamess house 23 king street london SW1Y 6QY (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Return made up to 08/06/96; no change of members (6 pages)
20 October 1995New director appointed (2 pages)
20 September 1995Full accounts made up to 31 December 1994 (15 pages)
9 August 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1991Incorporation (17 pages)