Company NameNEAL Gray Jewellers Limited
Company StatusDissolved
Company Number05413030
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)
Previous NamesThe Watch Gallery Limited and The Diamond Store (UK) Limited

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 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery

Directors

Director NameMr Neil Frank Duckworth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeoley Lodge Sandpits Lane
Penn
High Wycombe
Buckinghamshire
HP10 8HD
Secretary NameMr Neil Frank Duckworth
NationalityBritish
StatusClosed
Appointed20 March 2009(3 years, 11 months after company formation)
Appointment Duration6 years (closed 22 March 2015)
RoleCompany Director
Correspondence AddressBeoley Lodge Sandpits Lane
Penn
High Wycombe
Buckinghamshire
HP10 8HD
Director NameAndrew Sinclair Duckworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Abbeylea Drive
Westhoughton
Bolton
BL5 3ZD
Secretary NameAndrew Sinclair Duckworth
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Abbeylea Drive
Westhoughton
Bolton
BL5 3ZD
Director NameSusan Elizabeth Knowles
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2007)
RoleRetail Jeweller
Correspondence AddressQuince Cottage
10 Warrington Road
Lymm
Cheshire
WA13 9BG
Director NameMr Jeremy Harry Holroyd Walker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDruids Cott Druids Lodge
Middle Woodford
Salisbury
Wiltshire
SP3 4UN

Contact

Websitewww.nealgray.co.uk

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

75.7k at £1Neil Frank Duckworth
74.96%
Ordinary
25.3k at £1Jerzy Stanislaw Piasecki
25.00%
Ordinary
20 at £1Andrew Sinclair Duckworth
0.02%
Ordinary
25 at £1Jeremy Harry Holroyd Walker
0.02%
Ordinary

Financials

Year2014
Net Worth-£608,327
Cash£13,620
Current Liabilities£262,337

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (25 pages)
22 December 2014Return of final meeting in a creditors' voluntary winding up (25 pages)
17 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (27 pages)
17 July 2014Liquidators' statement of receipts and payments to 17 June 2014 (27 pages)
17 July 2014Liquidators statement of receipts and payments to 17 June 2014 (27 pages)
14 August 2013Liquidators' statement of receipts and payments to 17 June 2013 (26 pages)
14 August 2013Liquidators' statement of receipts and payments to 17 June 2013 (26 pages)
14 August 2013Liquidators statement of receipts and payments to 17 June 2013 (26 pages)
24 July 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 July 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Appointment of a voluntary liquidator (1 page)
25 June 2012Registered office address changed from Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA on 25 June 2012 (2 pages)
25 June 2012Statement of affairs with form 4.19 (7 pages)
25 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2012Statement of affairs with form 4.19 (7 pages)
25 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2012Registered office address changed from Bedford House, 60 Chorley New Road, Bolton Lancashire BL1 4DA on 25 June 2012 (2 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 101,000
(4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 101,000
(4 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 101,000
(4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 May 2011Director's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages)
20 May 2011Director's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Mr Neil Frank Duckworth on 4 April 2011 (2 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 May 2010Director's details changed for Mr Neil Frank Duckworth on 3 April 2010 (2 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Mr Neil Frank Duckworth on 3 April 2010 (1 page)
5 May 2010Director's details changed for Mr Neil Frank Duckworth on 3 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Neil Frank Duckworth on 3 April 2010 (1 page)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mr Neil Frank Duckworth on 3 April 2010 (2 pages)
5 May 2010Secretary's details changed for Mr Neil Frank Duckworth on 3 April 2010 (1 page)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Jeremy Walker as a director (1 page)
4 May 2010Termination of appointment of Jeremy Walker as a director (1 page)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 101,000
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 101,000
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 101,000
(4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 August 2009Company name changed the diamond store (uk) LIMITED\certificate issued on 27/08/09 (2 pages)
27 August 2009Company name changed the diamond store (uk) LIMITED\certificate issued on 27/08/09 (2 pages)
22 April 2009Appointment terminate, director and secretary andrew sinclair duckworth logged form (1 page)
22 April 2009Appointment terminate, director and secretary andrew sinclair duckworth logged form (1 page)
13 April 2009Return made up to 04/04/09; full list of members (5 pages)
13 April 2009Return made up to 04/04/09; full list of members (5 pages)
9 April 2009Appointment terminated secretary andrew duckworth (1 page)
9 April 2009Appointment terminated secretary andrew duckworth (1 page)
9 April 2009Secretary appointed mr neil frank duckworth (1 page)
9 April 2009Secretary appointed mr neil frank duckworth (1 page)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Shares converted,pr-emption be waived 11/12/2008
(3 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Shares converted,pr-emption be waived 11/12/2008
(3 pages)
17 December 2008Memorandum and Articles of Association (21 pages)
17 December 2008Ad 11/12/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
17 December 2008Ad 11/12/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
17 December 2008Memorandum and Articles of Association (21 pages)
6 May 2008Return made up to 04/04/08; full list of members (4 pages)
6 May 2008Return made up to 04/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
25 April 2007Accounts made up to 31 March 2006 (1 page)
25 April 2007Accounts made up to 31 March 2006 (1 page)
20 April 2007Return made up to 04/04/07; full list of members (3 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Return made up to 04/04/07; full list of members (3 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 March 2007Ad 09/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2007Ad 09/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
13 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
13 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
21 April 2006Return made up to 04/04/06; full list of members (2 pages)
21 April 2006Location of debenture register (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Registered office changed on 21/04/06 from: bedfordshire house 60 chorley new road bolton lancashire BL1 4DA (1 page)
21 April 2006Registered office changed on 21/04/06 from: bedfordshire house 60 chorley new road bolton lancashire BL1 4DA (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Return made up to 04/04/06; full list of members (2 pages)
21 April 2006Location of debenture register (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Location of register of members (1 page)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
2 December 2005Registered office changed on 02/12/05 from: 129 fulham road london SW3 6RT (1 page)
2 December 2005Registered office changed on 02/12/05 from: 129 fulham road london SW3 6RT (1 page)
9 November 2005Company name changed the watch gallery LIMITED\certificate issued on 09/11/05 (2 pages)
9 November 2005Company name changed the watch gallery LIMITED\certificate issued on 09/11/05 (2 pages)
4 April 2005Incorporation (30 pages)
4 April 2005Incorporation (30 pages)