GRAYS THURROCK MOTORS LIMITED
Overview
Company Name | GRAYS THURROCK MOTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00251165 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAYS THURROCK MOTORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRAYS THURROCK MOTORS LIMITED located?
Registered Office Address | 52 Conduit Street W1S 2YX London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAYS THURROCK MOTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for GRAYS THURROCK MOTORS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 27, 2025 |
What are the latest filings for GRAYS THURROCK MOTORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Director's details changed for Mr Amro Jayousi on Jun 19, 2025 | 2 pages | CH01 | ||
Change of details for Brayleys Cars Limited as a person with significant control on Jun 19, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD United Kingdom to 52 Conduit Street London W1S 2YX on Jun 19, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Amro Jayousi on May 27, 2025 | 2 pages | CH01 | ||
Termination of appointment of Paul Stuart Brayley as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Appointment of Mr Amro Jayousi as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Registered office address changed from Brayley Honda Lyon Way Off Hatfield Road St Albans Herts AL4 0LQ to 27 Barnsdale Drive Westcroft Milton Keynes MK4 4DD on Apr 16, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Director's details changed for Paul Stuart Brayley on May 24, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of GRAYS THURROCK MOTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAYOUSI, Amro | Director | Conduit Street W1S 2YX London 52 England | United Kingdom | British | Company Director | 303666790007 | ||||
BRAYLEY, Lea Jessie | Secretary | Lyon Way Off Hatfield Road AL4 0LQ St Albans Brayley Honda Herts | British | Company Secretary | 118314950001 | |||||
CARTER, Beryl Evelyn Ruth | Secretary | 52 College Avenue RM17 5UN Grays Essex | British | 26437450001 | ||||||
CARTER, Jennifer Mary | Secretary | 56 Wood View RM17 5TE Grays Essex | British | 26437470002 | ||||||
BRAYLEY, Paul Stuart | Director | Barnsdale Drive Westcroft MK4 4DD Milton Keynes 27 United Kingdom | United Kingdom | British | Company Director | 89718440003 | ||||
CARTER, Beryl Evelyn Ruth | Director | 52 College Avenue RM17 5UN Grays Essex | British | Company Director | 26437450001 | |||||
CARTER, Clifford James | Director | 56 Wood View RM17 5TE Grays Essex | England | British | Company Director | 26437460002 | ||||
CARTER, Jennifer Mary | Director | 56 Wood View RM17 5TE Grays Essex | British | Office Manager | 26437470002 |
Who are the persons with significant control of GRAYS THURROCK MOTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brayleys Cars Limited | Jul 01, 2016 | Conduit Street W1S 2YX London 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0