Company NameGrayfield Production Limited
Company StatusDissolved
Company Number06025243
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NameIB Partner 31 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hamish Hector Lawrence Ross
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPolruan
Arbeadie Avenue
Banchory
Kincardineshire
AB31 4EL
Scotland
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham Lodge
Main Road Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Secretary NameSarah Cruickshank
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
134 Church Road
London
SE19 2NT
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2008(1 year, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 January 2009)
Correspondence Address2nd Floor 93a Rivington Street
London
EC2A 3AY

Location

Registered AddressDeloitte Llp Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2m at £1Hamish Hector Lawrence Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£1,941,575
Cash£258
Current Liabilities£8,626

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 March 2017Registered office address changed from Global House High Street Crawley West Sussex RH10 1DL to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 14 March 2017 (2 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(2 pages)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Total exemption full accounts made up to 5 April 2016 (8 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
5 January 2016Total exemption full accounts made up to 5 April 2015 (8 pages)
16 December 2015Director's details changed for Hamish Hector Lawrence Ross on 1 January 2015 (2 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,000,000
(3 pages)
28 January 2015Total exemption full accounts made up to 5 April 2014 (8 pages)
28 January 2015Total exemption full accounts made up to 5 April 2014 (8 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000,000
(3 pages)
27 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2,000,000
(3 pages)
11 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
11 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
31 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
31 December 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
3 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 5 April 2011 (9 pages)
16 March 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
16 March 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
7 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
3 February 2010Full accounts made up to 5 April 2009 (16 pages)
3 February 2010Full accounts made up to 5 April 2009 (16 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
27 January 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
22 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 October 2008Full accounts made up to 31 March 2008 (11 pages)
9 July 2008Registered office changed on 09/07/2008 from, global house high street, crawley, west sussex, RH10 1DL, england (1 page)
4 July 2008Registered office changed on 04/07/2008 from, c/o deloitte LLP global house, high street, crawley, RH10 1DL (1 page)
3 July 2008Ad 30/06/08\gbp si 1999900@1=1999900\gbp ic 100/2000000\ (2 pages)
25 April 2008Secretary appointed chalfen secretaries LIMITED (3 pages)
23 April 2008Appointment terminated secretary sarah cruickshank (1 page)
23 April 2008Director appointed hamish hector lawrence ross (2 pages)
23 April 2008Appointment terminated director susan ford (1 page)
23 April 2008Registered office changed on 23/04/2008 from, 12 plumtree court, london, EC4A 4HT (1 page)
23 April 2008Appointment terminated director john boyton (1 page)
27 December 2007Return made up to 11/12/07; full list of members (2 pages)
4 September 2007Director resigned (1 page)
19 March 2007Company name changed ib partner 31 LIMITED\certificate issued on 19/03/07 (2 pages)
20 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2006Incorporation (15 pages)