Company NameGraycar Limited
Company StatusDissolved
Company Number04878003
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGaynor Balfour Edwards
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressErwau Cottage
Pant Y Ffordd Treuddyn
Mold
Flintshire
CH7 4LE
Wales
Director NameKarl Alun John Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(2 months after company formation)
Appointment Duration13 years, 9 months (closed 15 August 2017)
RolePlant Manager
Correspondence AddressErwau Cottage Pant Y Ffordd
Treuddyn
Mold
CH7 4LE
Wales
Director NameWilliam Graham Edwards
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressErwau Cottage
Pant Y Ffordd Treuddyn
Mold
Flintshire
CH7 4LE
Wales
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBroncoed House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Shareholders

60 at £1William Graham Edwards
60.00%
Ordinary
20 at £1Gaynor Balfour Edwards
20.00%
Ordinary
20 at £1Karl Alun John Edwards
20.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
19 May 2017Application to strike the company off the register (3 pages)
13 April 2017Termination of appointment of a director (1 page)
31 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(6 pages)
24 November 2014Accounts for a dormant company made up to 31 October 2014 (3 pages)
28 August 2014Annual return made up to 27 August 2014
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
11 March 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
10 September 2013Registered office address changed from Bennettbrooks First Floor Offices 42 High Street Mold Flintshire CH7 1BH on 10 September 2013 (1 page)
12 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 October 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
14 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 September 2009Return made up to 27/08/09; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
9 September 2008Return made up to 27/08/08; no change of members (7 pages)
9 November 2007Accounts made up to 31 October 2007 (1 page)
13 September 2007Return made up to 27/08/07; no change of members (7 pages)
11 January 2007Accounts made up to 31 October 2006 (1 page)
14 September 2006Return made up to 27/08/06; full list of members (7 pages)
23 March 2006Accounts made up to 31 October 2005 (1 page)
22 August 2005Return made up to 27/08/05; full list of members (7 pages)
4 November 2004Accounts made up to 31 October 2004 (1 page)
15 September 2004Return made up to 27/08/04; full list of members (7 pages)
7 May 2004Registered office changed on 07/05/04 from: 7 grove park road wrexham LL12 7AA (1 page)
21 November 2003Ad 27/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2003New director appointed (2 pages)
26 September 2003New secretary appointed (2 pages)
26 September 2003New director appointed (1 page)
7 September 2003Ad 27/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 September 2003Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
7 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2003Director resigned (1 page)
7 September 2003Registered office changed on 07/09/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
7 September 2003Secretary resigned (1 page)
27 August 2003Incorporation (13 pages)