Company NameGreycoat Gsh Construction Limited
Company StatusDissolved
Company Number03271973
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 6 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)
Previous NamePrecis (1483) Limited

Business Activity

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

Directors

Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 29 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 29 September 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 29 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed23 January 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 29 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed10 December 1996(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 January 1997)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address9 Savoy Street
London
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
5 June 2009Application for striking-off (1 page)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 February 2008Return made up to 15/09/07; full list of members (3 pages)
22 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
27 September 2006Return made up to 15/09/06; full list of members (8 pages)
20 July 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
23 September 2005Return made up to 15/09/05; full list of members (8 pages)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
3 February 2005Return made up to 15/09/04; full list of members (8 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
24 September 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2002Return made up to 03/10/02; full list of members (8 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
7 November 2001Return made up to 19/10/01; full list of members (7 pages)
30 January 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
14 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 October 2000Return made up to 19/10/00; full list of members (7 pages)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Return made up to 19/10/99; full list of members (7 pages)
14 September 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1998Return made up to 19/10/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 March 1998 (9 pages)
27 April 1998New director appointed (4 pages)
10 November 1997Return made up to 31/10/97; full list of members (6 pages)
5 February 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1997Memorandum and Articles of Association (28 pages)
30 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1997Company name changed precis (1483) LIMITED\certificate issued on 30/01/97 (3 pages)
28 January 1997New director appointed (5 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New director appointed (5 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
28 January 1997New director appointed (5 pages)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned (1 page)
31 October 1996Incorporation (15 pages)