Company NameCRAY Transport Services Limited
Company StatusDissolved
Company Number03153094
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 2 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Cray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(9 years after company formation)
Appointment Duration10 years, 4 months (closed 23 June 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Secretary NameKathryn Cray
StatusClosed
Appointed31 January 2011(15 years after company formation)
Appointment Duration4 years, 4 months (closed 23 June 2015)
RoleCompany Director
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameAllen Keith Cray
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleLorry Driver
Correspondence Address13 Tawny Way
Lower Row
London
SE16 2NG
Secretary NameMrs Brenda Pauline Cray
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Tawny Way Lower Road
Rotherhithe
London
SE16 2NG
Director NameMr Mark Cray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 August 2003)
RoleManager
Correspondence Address13 Tawney Way
London
SE16 2NG
Secretary NameMr Mark Cray
NationalityBritish
StatusResigned
Appointed17 February 2003(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 July 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Wellington Road
Bexley
Kent
DA5 1DH
Secretary NameMrs Margaret Cray
StatusResigned
Appointed12 June 2009(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address6 Sewardstone Road
Waltham Abbey
Essex
EN9 1NA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Kathryn Cray
50.00%
Ordinary
2 at £1Mr Mark Cray
50.00%
Ordinary

Financials

Year2014
Net Worth£50,251
Cash£18,598
Current Liabilities£15,497

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Application to strike the company off the register (3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(3 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
25 February 2011Appointment of Kathryn Cray as a secretary (1 page)
21 February 2011Termination of appointment of Margaret Cray as a secretary (1 page)
21 February 2011Registered office address changed from Charing & Company 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 21 February 2011 (1 page)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Mrs Margaret Cray on 31 January 2010 (1 page)
12 March 2010Director's details changed for Mr Mark Cray on 31 January 2010 (2 pages)
22 July 2009Appointment terminated secretary mark cray (1 page)
10 July 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 July 2009Secretary appointed mrs margaret cray (1 page)
9 July 2009Appointment terminated director allen cray (1 page)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 April 2008Return made up to 31/01/08; full list of members (4 pages)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 March 2007Return made up to 31/01/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 April 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
17 March 2005New director appointed (2 pages)
2 March 2005Return made up to 31/01/05; full list of members (6 pages)
1 June 2004Registered office changed on 01/06/04 from: 266 wickham road croydon CR0 8BJ (1 page)
5 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 April 2004Return made up to 31/01/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 September 2003Director resigned (1 page)
29 April 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
14 February 2003Return made up to 31/01/03; full list of members (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 29 February 2000 (7 pages)
16 February 2000Return made up to 31/01/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 March 1999Registered office changed on 26/03/99 from: 6 west way gardens shirley croydon surrey CR0 8RA (1 page)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
6 July 1998Full accounts made up to 28 February 1997 (12 pages)
5 February 1998Return made up to 31/01/98; full list of members (6 pages)
18 February 1997Return made up to 31/01/97; full list of members (6 pages)
31 January 1996Incorporation (18 pages)