Company NameGrays Traditional Shoe Repairs Ltd
DirectorsColin Malcolm Wordley and Joanne Louise Wordley
Company StatusLiquidation
Company Number04496804
CategoryPrivate Limited Company
Incorporation Date27 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 5271Repair boots, shoes, leather goods
SIC 95230Repair of footwear and leather goods
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Colin Malcolm Wordley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2002(same day as company formation)
RoleShoe Repairer
Country of ResidenceEngland
Correspondence Address275 High Street
Cheltenham
Gloucestershire
GL50 3HL
Wales
Secretary NameJoanna Louise Wordley
NationalityBritish
StatusCurrent
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address275 High Street
Cheltenham
Gloucestershire
GL50 3HL
Wales
Director NameMrs Joanne Louise Wordley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameCardinal Consultancy Ltd (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence AddressImperial House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Secretary NameMole Consulting Ltd (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence AddressImperial House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales

Contact

Websitegosc.co.uk

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Mr Colin Malcolm Wordley
80.00%
Ordinary
20 at £1Mrs Joanne Louise Wordley
20.00%
Ordinary

Financials

Year2014
Net Worth-£141,721
Cash£7,508
Current Liabilities£173,343

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 July 2020 (3 years, 9 months ago)
Next Return Due10 August 2021 (overdue)

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
5 June 2014Appointment of Mrs Joanne Louise Wordley as a director (2 pages)
5 June 2014Appointment of Mrs Joanne Louise Wordley as a director (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 1 August 2013 (1 page)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(4 pages)
1 August 2013Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX on 1 August 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 August 2012Secretary's details changed for Joanna Louise Wordley on 10 October 2011 (2 pages)
6 August 2012Secretary's details changed for Joanna Louise Wordley on 10 October 2011 (2 pages)
6 August 2012Director's details changed for Mr Colin Malcolm Wordley on 10 October 2011 (2 pages)
6 August 2012Director's details changed for Mr Colin Malcolm Wordley on 10 October 2011 (2 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2011Annual return made up to 27 July 2011 (4 pages)
21 September 2011Annual return made up to 27 July 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 August 2006Return made up to 27/07/06; full list of members (2 pages)
31 August 2006Return made up to 27/07/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2005Return made up to 27/07/05; full list of members (5 pages)
9 August 2005Return made up to 27/07/05; full list of members (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 November 2004Registered office changed on 12/11/04 from: 275 high street cheltenham gloucestershire GL50 3HL (1 page)
12 November 2004Registered office changed on 12/11/04 from: 275 high street cheltenham gloucestershire GL50 3HL (1 page)
12 August 2004Return made up to 27/07/04; full list of members (6 pages)
12 August 2004Return made up to 27/07/04; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 August 2003Return made up to 27/07/03; full list of members (6 pages)
1 August 2003Return made up to 27/07/03; full list of members (6 pages)
8 July 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
8 July 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
17 September 2002Ad 27/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: c/o grant & co imperial house, lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Registered office changed on 17/09/02 from: c/o grant & co imperial house, lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
17 September 2002Ad 27/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
27 July 2002Incorporation (15 pages)
27 July 2002Incorporation (15 pages)