Company NameGraytronics Limited
Company StatusDissolved
Company Number03652028
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 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 Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(9 years, 6 months after company formation)
Appointment Duration4 years (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2009(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 22 May 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameMr David Garbett-Edwards
NationalityBritish
StatusClosed
Appointed16 April 2009(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 22 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameMr Rakesh Sharma
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 22 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameAmanda Lynette Campbell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleElectronics Manager
Correspondence Address29 Holcot Lane
Anchorage Park
Portsmouth
Hampshire
PO3 5UE
Director NameRobert John Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleElectronics Manager
Correspondence Address29 Normanby Road
Burton Stather
Scunthorpe
North Lincolnshire
DN15 9EZ
Secretary NameRobert John Gray
NationalityBritish
StatusResigned
Appointed19 October 1998(same day as company formation)
RoleElectronics Manager
Correspondence Address29 Normanby Road
Burton Stather
Scunthorpe
North Lincolnshire
DN15 9EZ
Secretary NameKevin Thomas Gray
NationalityBritish
StatusResigned
Appointed24 January 2002(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 May 2008)
RoleHypnotherapist
Correspondence Address2 Old Row
Burton Upon Stather
Scunthorpe
South Humberside
DN15 9DL
Director NameMr Douglas Caster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameDr Frank Hope
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(9 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2009)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Secretary NameDavid John Jeffcoat
NationalityBritish
StatusResigned
Appointed08 May 2008(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2009)
RoleCompany Director
Correspondence Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
Director NameNominee Directors Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address417 Bridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
16 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £242091 from share prem a/c 09/01/2012
(1 page)
16 January 2012Resolutions
  • RES13 ‐ Cancel £242091 from share prem a/c 09/01/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2012Statement by directors (1 page)
16 January 2012Solvency Statement dated 09/01/12 (1 page)
16 January 2012Solvency statement dated 09/01/12 (1 page)
16 January 2012Statement of capital on 16 January 2012
  • GBP 1
(4 pages)
16 January 2012Statement of capital on 16 January 2012
  • GBP 1
(4 pages)
16 January 2012Statement by Directors (1 page)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
13 May 2011Termination of appointment of Douglas Caster as a director (1 page)
13 May 2011Appointment of Mr Rakesh Sharma as a director (2 pages)
13 May 2011Termination of appointment of Douglas Caster as a director (1 page)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
16 October 2009Director's details changed (2 pages)
16 October 2009Director's details changed (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Douglas Caster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
20 April 2009Appointment terminated secretary david jeffcoat (1 page)
20 April 2009Appointment Terminated Secretary david jeffcoat (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
20 April 2009Appointment terminated director david jeffcoat (1 page)
20 April 2009Appointment Terminated Director david jeffcoat (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Secretary appointed mr david garbett-edwards (1 page)
20 April 2009Director appointed mr paul david dean (1 page)
4 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
7 November 2008Return made up to 19/10/08; full list of members (6 pages)
7 November 2008Return made up to 19/10/08; full list of members (6 pages)
11 August 2008Appointment Terminated Director frank hope (1 page)
11 August 2008Appointment terminated director frank hope (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
10 June 2008Director and secretary appointed david john jeffcoat (2 pages)
10 June 2008Director and secretary appointed david john jeffcoat (2 pages)
5 June 2008Appointment Terminated Secretary kevin gray (1 page)
5 June 2008Appointment Terminated Director and Secretary robert gray (1 page)
5 June 2008Director appointed andrew norman hamment (2 pages)
5 June 2008Director appointed douglas caster (2 pages)
5 June 2008Appointment terminated secretary kevin gray (1 page)
5 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
5 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
5 June 2008Registered office changed on 05/06/2008 from kings ferry house stather road burton stather scunthorpe north lincolnshire DN15 9DJ (1 page)
5 June 2008Director appointed frank robert hope (2 pages)
5 June 2008Registered office changed on 05/06/2008 from kings ferry house stather road burton stather scunthorpe north lincolnshire DN15 9DJ (1 page)
5 June 2008Director appointed douglas caster (2 pages)
5 June 2008Director appointed andrew norman hamment (2 pages)
5 June 2008Director appointed frank robert hope (2 pages)
5 June 2008Appointment terminated director and secretary robert gray (1 page)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 November 2007Return made up to 19/10/07; no change of members (8 pages)
29 November 2007Return made up to 19/10/07; no change of members (8 pages)
22 December 2006Return made up to 19/10/06; full list of members (8 pages)
22 December 2006Return made up to 19/10/06; full list of members (8 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 January 2006Return made up to 19/10/05; full list of members (3 pages)
5 January 2006Return made up to 19/10/05; full list of members (3 pages)
4 November 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
4 November 2005Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 November 2004Return made up to 19/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(8 pages)
18 November 2004Return made up to 19/10/04; full list of members (8 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
30 October 2003Return made up to 19/10/03; full list of members (10 pages)
30 October 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 January 2003Return made up to 19/10/02; full list of members (8 pages)
3 January 2003Return made up to 19/10/02; full list of members (8 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
28 February 2002Director resigned (1 page)
28 February 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
28 February 2002New secretary appointed (2 pages)
12 October 2001Return made up to 19/10/01; full list of members (6 pages)
12 October 2001Return made up to 19/10/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
26 October 2000Return made up to 19/10/00; full list of members (6 pages)
26 October 2000Return made up to 19/10/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 December 1999Return made up to 19/10/99; full list of members (6 pages)
21 December 1999Return made up to 19/10/99; full list of members (6 pages)
3 December 1999Ad 19/10/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 December 1999Ad 19/10/98--------- £ si 2@1=2 £ ic 100/102 (2 pages)
24 May 1999Ad 30/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1999Ad 30/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Registered office changed on 23/10/98 from: 7 hillcrest drive burton upon stather, scunthorpe north lincolnshire (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 7 hillcrest drive burton upon stather, scunthorpe north lincolnshire (1 page)
19 October 1998Incorporation (16 pages)