Company NameGreygold Ltd
Company StatusDissolved
Company Number03719762
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameSandra Irene Redmond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Secretary NameGary Owain Harding
NationalityBritish
StatusClosed
Appointed06 April 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address157 Kew Road
Richmond
Surrey
TW9 2PN
Director NameBartholomew Redmond
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(2 months after company formation)
Appointment Duration3 years, 1 month (closed 11 June 2002)
RoleCompany Director
Correspondence Address22 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Director NameGary Owain Harding
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 week, 6 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 April 1999)
RoleSpecialist Cleaner
Correspondence Address157 Kew Road
Richmond
Surrey
TW9 2PN
Secretary NameSandra Irene Redmond
NationalityBritish
StatusResigned
Appointed10 March 1999(1 week, 6 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cedars Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address208 Kenton Road
Harrow
Middlesex
HA3 8BX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
3 January 2002Application for striking-off (1 page)
20 December 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
20 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Return made up to 25/02/00; full list of members (8 pages)
13 May 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
17 March 1999Ad 10/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 39A leicester road salford M7 4AS (1 page)
25 February 1999Incorporation (14 pages)