Company NameGraylink Transport Limited
DirectorsDale James Gray and Roy Clifford Gray
Company StatusDissolved
Company Number03239035
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameDale James Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleHaulage
Correspondence Address5 Haking Road
Purewell
Christchurch
Dorset
BH23 3SU
Director NameRoy Clifford Gray
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleHaulage
Correspondence Address1 Grebe Close
Mudeford
Christchurch
Dorset
BH23 4BY
Secretary NameSarah Laws
NationalityBritish
StatusCurrent
Appointed19 August 1996(same day as company formation)
RoleSecretary
Correspondence Address5 Haking Road
Purewell
Christchurch
Dorset
BH23 3SU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

7 October 2000Dissolved (1 page)
7 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
14 March 1999Registered office changed on 14/03/99 from: 46/48 southbourne grove southbourne bournemouth dorset BH6 3RB (1 page)
11 March 1999Statement of affairs (4 pages)
11 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1999Appointment of a voluntary liquidator (1 page)
1 October 1998Return made up to 19/08/98; full list of members (6 pages)
22 June 1998Full accounts made up to 31 August 1997 (12 pages)
14 October 1997Return made up to 19/08/97; full list of members (8 pages)
17 February 1997Director's particulars changed (1 page)
17 February 1997Secretary's particulars changed (1 page)
17 February 1997Director's particulars changed (1 page)
4 October 1996Particulars of mortgage/charge (3 pages)
23 August 1996Registered office changed on 23/08/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 August 1996Secretary resigned;director resigned (1 page)
23 August 1996New secretary appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996New director appointed (2 pages)
19 August 1996Incorporation (16 pages)