Company NameGraysal (Plant) Limited
DirectorsNicholas Julian Gray and Trudy Mary Wilding
Company StatusDissolved
Company Number02894243
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameNicholas Julian Gray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleSales Manager
Correspondence Address2 Green Lane Cottages
Green Lane Langley
Maidstone
Kent
ME17 3JR
Secretary NameNicholas Julian Gray
NationalityBritish
StatusCurrent
Appointed03 February 1994(same day as company formation)
RoleSales Manager
Correspondence Address2 Green Lane Cottages
Green Lane Langley
Maidstone
Kent
ME17 3JR
Director NameTrudy Mary Wilding
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(1 week, 5 days after company formation)
Appointment Duration30 years, 2 months
RoleHousewife
Correspondence AddressGarden Lodge
Boxley
Maidstone
Kent
ME14 3DX
Director NameCaroline Anne Herbert
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Mill Lane Frittenden
Cranbrook
Kent
TN17 2DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

28 July 1998Dissolved (1 page)
28 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
22 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 1997Res to appt liq (1 page)
22 January 1997Appointment of a voluntary liquidator (1 page)
23 December 1996Registered office changed on 23/12/96 from: 2 green lane cottages green lane langley maidstone kent ME17 3JR (1 page)
28 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
8 March 1995Return made up to 03/02/95; full list of members (6 pages)