Company NameEarl Grey Limited
Company StatusDissolved
Company Number03912893
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameBarbara Susan Jacobson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2008 Hollybrook Crescent
Gloucester
Ontario
K1j 7y6
Canada
Director NameMr Ross Southwell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore Cottage Cappers Lane
Spurstow
Tarporley
Cheshire
CW6 9RP
Secretary NameMrs Isabella McKenzie Southwell
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSycamore Cottage Cappers Lane
Spurstow
Tarporley
Cheshire
CW6 9RP
Director NameLady Stephanie Caroline Grey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 12 August 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGreenway
Ringmore
Kingsbridge
Devon
TQ7 4HL
Director NameThe Rt Honourable Richard Grey Earl Grey Of Howick
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 12 August 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGreenway
Ringmore
Kingsbridge
South Devon
TQ7 4HL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSycamore Cottage
Cappers Lane, Spurstow
Tarporley
Cheshire
CW6 9RP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishSpurstow
WardWrenbury

Financials

Year2014
Turnover£314
Gross Profit£34
Net Worth-£14,633
Cash£612
Current Liabilities£15,275

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
17 March 2003Application for striking-off (1 page)
24 February 2003Return made up to 25/01/03; full list of members (8 pages)
5 February 2002Return made up to 25/01/02; full list of members (7 pages)
4 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
9 February 2001Return made up to 25/01/01; full list of members (7 pages)
7 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
25 January 2000Incorporation (15 pages)