Company NameGraydon Training & Consultancy Services Limited
Company StatusDissolved
Company Number02715233
CategoryPrivate Limited Company
Incorporation Date15 May 1992(31 years, 11 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin David Thomas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(2 weeks, 3 days after company formation)
Appointment Duration6 years (closed 09 June 1998)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ives Dean Street
East Farleigh
Maidstone
Kent
ME15 0PT
Secretary NameFathima Milhana Yau
NationalityBritish
StatusClosed
Appointed06 January 1997(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address1 Northbrook Road
Wood Green
London
N22 4YQ
Director NameFrank Put
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed08 April 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 09 June 1998)
RoleCompany Director
Correspondence AddressKortelandsedreef 6
Nootdorp 2631 N9
Netherlands
Director NameMr Clive Frances Lacey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 1997)
RoleManaging Director
Correspondence Address15 Water Meadow Close
Hempstead
Gillingham
Kent
ME7 3QF
Secretary NamePeter Michael Harrison
NationalityBritish
StatusResigned
Appointed01 June 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressMeadowcroft 10 Cresswick
Whitwell
Hitchin
Hertfordshire
SG4 8HU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHyde House
Edgware Road
Colindale
London
NW9 6LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
2 January 1998Application for striking-off (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
4 May 1997New secretary appointed (2 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Return made up to 15/05/96; no change of members (4 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
23 May 1995Return made up to 15/05/95; no change of members (4 pages)