GRAYTHWAITE DEVELOPMENTS LIMITED
Overview
Company Name | GRAYTHWAITE DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04306155 |
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 GRAYTHWAITE DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is GRAYTHWAITE DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAYTHWAITE DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for GRAYTHWAITE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Oct 17, 2020 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 29, 2020
| 2 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||||||
Termination of appointment of Fiona Alison Stockwell as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Edward William Mole as a director on Jun 15, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Richards Daniels as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Martin Ian Dack as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 17, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Graham Hale as a person with significant control on Oct 17, 2017 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Nov 03, 2017 | 2 pages | PSC09 | ||||||||||||||
Director's details changed for Mr Martin Ian Dack on Aug 01, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Fiona Alison Stockwell on Jun 21, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Stephen Richards Daniels on Jun 20, 2017 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of GRAYTHWAITE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
MOLE, Edward William | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | Accountant | 127032680006 | ||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||
MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||
OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
TUOHY, Martin Patrick | Secretary | 25 Thistle Close SS15 5GX Noak Bridge Essex | British | 73315510002 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
AGNEW, David Richard Charles | Director | Thatchover Knole TA10 9HZ Langport Somerset | United Kingdom | British | Licenced Property Consultant | 62907910001 | ||||
BROWN, Dean Matthew | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Development Manager | 123282910002 | ||||
DACK, Martin Ian | Director | 338 Euston Road NW1 3BG London 6th Floor | United Kingdom | British | Retired Company Director | 166430880001 | ||||
DANIELS, Stephen Richards | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | British | Assistant Director | 126844300002 | ||||
FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | Company Director | 50285750005 | ||||
FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | Chartered Surveyor | 14172020001 | ||||
JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | Chartered Surveyor | 48006790001 | ||||
LARKIN, Kieran Thomas | Director | 5 Smabridge Walk Willen MK15 9LT Milton Keynes Buckinghamshire | United Kingdom | British | Company Director | 4498880001 | ||||
LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | Company Director | 108471820001 | |||||
ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | Company Director | 40565560004 | |||||
ROSCROW, Peter Donald | Director | 1 Firsby Road Stamford Hill N16 6PX London | Australian | Company Director | 40565560004 | |||||
STOCKWELL, Fiona Alison | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | England | British | Compliance Director | 170387680001 | ||||
TEWKESBURY, Grant | Director | 9 York House 16 York Road SM2 6HG Sutton Surrey | British | Chartered Surveyor | 98137100001 | |||||
TOWNS, Martin Alexander | Director | Crown Place EC2A 4FT London 10 United Kingdom | British | Chartered Surveyor | 117410340004 | |||||
YULL, Leonard Louis | Director | Pottiemill Cottage Glenfarg PH2 9PT Perth Perthshire | British | Forestry | 8200690001 | |||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of GRAYTHWAITE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham Hale | Oct 17, 2017 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for GRAYTHWAITE DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 17, 2016 | Oct 17, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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