Company NameGrey Bear Limited
Company StatusDissolved
Company Number07118969
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed12 November 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Cannon Business Park
Gough Road
Bilston
West Midlands
WV14 8XR
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressThe Midstall Randolphs Farm Bedlam Street
Hassocks
West Sussex
BN6 9EL
Director NameMr Peter Lyons
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Whitefields Road
Solihull
West Midlands
B91 3NX
Director NameMr Robin Kumar Chatterjee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Church Road
Codsall
Wolverhampton
West Midlands
WV8 1EA
Director NameMr Michael Harris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Cannon Business Park Gough Road
Coseley
West Midlands
WV14 8XR

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

500 at £1Britat Engineering LTD
50.00%
Ordinary A
500 at £1Britat Engineering LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£32,236
Cash£22,364
Current Liabilities£196,143

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
24 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
16 June 2014Liquidators statement of receipts and payments to 5 June 2014 (9 pages)
16 June 2014Liquidators' statement of receipts and payments to 5 June 2014 (9 pages)
16 June 2014Liquidators statement of receipts and payments to 5 June 2014 (9 pages)
16 June 2014Liquidators' statement of receipts and payments to 5 June 2014 (9 pages)
24 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2013Statement of affairs with form 4.19 (6 pages)
24 June 2013Appointment of a voluntary liquidator (1 page)
24 June 2013Statement of affairs with form 4.19 (6 pages)
24 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2013Appointment of a voluntary liquidator (1 page)
24 May 2013Director's details changed for Mr George Lambert on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from Unit 16 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 24 May 2013 (1 page)
24 May 2013Director's details changed for Mr George Lambert on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from Unit 16 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR on 24 May 2013 (1 page)
1 March 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(4 pages)
1 March 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(4 pages)
1 March 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1,000
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
13 December 2012Appointment of Mr George Lambert as a director (2 pages)
13 December 2012Appointment of Mr George Lambert as a director (2 pages)
28 November 2012Termination of appointment of Peter Lyons as a director (1 page)
28 November 2012Termination of appointment of Peter Lyons as a director (1 page)
28 November 2012Termination of appointment of Peter Lyons as a director (1 page)
28 November 2012Termination of appointment of Michael Harris as a director (1 page)
28 November 2012Termination of appointment of Peter Lyons as a director (1 page)
28 November 2012Termination of appointment of Michael Harris as a director (1 page)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
7 September 2011Appointment of Mr Michael Harris as a director (2 pages)
7 September 2011Termination of appointment of Robin Chatterjee as a director (1 page)
7 September 2011Appointment of Mr Michael Harris as a director (2 pages)
7 September 2011Termination of appointment of Robin Chatterjee as a director (1 page)
10 February 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
10 February 2011Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
18 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
8 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 8 February 2010
  • GBP 100
(2 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 February 2010Appointment of Mr Robin Kumar Chatterjee as a director (3 pages)
17 February 2010Appointment of Mr Robin Kumar Chatterjee as a director (3 pages)
16 February 2010Registered office address changed from 43 Whitefields Road Solihull West Midlands B91 3NX United Kingdom on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from 43 Whitefields Road Solihull West Midlands B91 3NX United Kingdom on 16 February 2010 (2 pages)
2 February 2010Appointment of Mr Peter Lyons as a director (2 pages)
2 February 2010Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 2 February 2010 (1 page)
2 February 2010Appointment of Mr Peter Lyons as a director (2 pages)
2 February 2010Registered office address changed from Midstall Randolphs Farm Hurstpierpoint West Sussex BN6 9EL England on 2 February 2010 (1 page)
2 February 2010Termination of appointment of Martin Machan as a director (1 page)
2 February 2010Termination of appointment of Martin Machan as a director (1 page)
7 January 2010Incorporation (50 pages)
7 January 2010Incorporation (50 pages)