Company NameGraysell Limited
Company StatusDissolved
Company Number05324019
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Philip Bentley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornbrook
Legh Road
Knutsford
Cheshire
WA16 8LS
Secretary NameLynn Francis Moreland
NationalityBritish
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCorn Brook
Legh Road
Knutsford
Cheshire
WA16 8LS

Location

Registered AddressCornbrook, Legh Road
Knutsford
Cheshire
WA16 8LS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

9 at £1David Philip Bentley
90.00%
Ordinary A
1 at £1Lynn Frances Moreland
10.00%
Ordinary B

Financials

Year2014
Net Worth£7,606
Cash£32,754
Current Liabilities£25,390

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(5 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(5 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(5 pages)
30 September 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 August 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
15 December 2010Change of share class name or designation (2 pages)
15 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Director's details changed for David Philip Bentley on 5 January 2010 (2 pages)
24 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for David Philip Bentley on 5 January 2010 (2 pages)
24 June 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
21 January 2009Return made up to 05/01/09; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
21 February 2008Return made up to 05/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
11 March 2007Return made up to 05/01/07; full list of members (6 pages)
20 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
7 February 2006Return made up to 05/01/06; full list of members (6 pages)
5 January 2005Incorporation (13 pages)