Company NameGray Enterprises (Warrington) Limited
Company StatusDissolved
Company Number05927329
CategoryPrivate Limited Company
Incorporation Date6 September 2006(17 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 1 month ago)
Previous NamesTNM Courier Limited and TNM Couriers Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMathew Nichols
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCourier
Correspondence Address7 Vose Close
Great Sankey
Warrington
Cheshire
WA5 1EW
Secretary NameBarbara June Mary Nichols
NationalityBritish
StatusClosed
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Vose Close
Great Sankey
Warrington
Cheshire
WA5 1EW
Director NameTrevor Worgan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Windermere Avenue
Atherton
Manchester
Lancashire
M46 9NG

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £100Barbara Nicholls
80.00%
Ordinary
20 at £100Mathew Nicholls
20.00%
Ordinary

Financials

Year2014
Net Worth£1,954
Current Liabilities£129,934

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Registered office address changed from Suite W10 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Suite W10 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX on 12 December 2011 (1 page)
8 December 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 10,000
(5 pages)
8 December 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 10,000
(5 pages)
8 December 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 10,000
(5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 May 2011Company name changed tnm couriers LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
9 May 2011Company name changed tnm couriers LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-15
(2 pages)
3 May 2011Change of name notice (2 pages)
3 May 2011Change of name notice (2 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages)
9 June 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages)
29 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 December 2008Appointment Terminated Director trevor worgan (1 page)
18 December 2008Appointment terminated director trevor worgan (1 page)
27 November 2008Return made up to 06/09/08; full list of members (4 pages)
27 November 2008Return made up to 06/09/08; full list of members (4 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 June 2008Registered office changed on 24/06/2008 from 7 vose close, great sankey warrington cheshire WA5 1EW (1 page)
24 June 2008Registered office changed on 24/06/2008 from 7 vose close, great sankey warrington cheshire WA5 1EW (1 page)
6 November 2007Return made up to 06/09/07; full list of members (3 pages)
6 November 2007Return made up to 06/09/07; full list of members (3 pages)
11 December 2006Company name changed tnm courier LIMITED\certificate issued on 11/12/06 (3 pages)
11 December 2006Company name changed tnm courier LIMITED\certificate issued on 11/12/06 (3 pages)
6 September 2006Incorporation (13 pages)
6 September 2006Incorporation (13 pages)