GRAY ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

GRAY ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588374

Incorporation date

04/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Star House, Star Hill, Rochester, Kent ME1 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon16/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon23/09/2009
Appointment Terminated Director tower directors LIMITED
dot icon04/06/2009
Return made up to 05/03/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/03/2008
Return made up to 05/03/08; full list of members
dot icon06/03/2008
Director's Change of Particulars / tower directors LIMITED / 07/03/2008 / HouseName/Number was: , now: star house; Street was: the precinct, now: star hill; Area was: cathedral close, now: ; Post Code was: ME1 1SZ, now: ME1 1UX
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/10/2007
Registered office changed on 08/10/07 from: the precinct cathedral close rochester kent ME1 1SZ
dot icon02/05/2007
Return made up to 05/03/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon07/05/2006
Return made up to 05/03/06; full list of members
dot icon07/05/2006
Director's particulars changed
dot icon12/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/06/2005
Return made up to 05/03/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/03/2004
Return made up to 05/03/04; full list of members
dot icon29/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon11/03/2003
Return made up to 05/03/03; full list of members
dot icon02/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon31/07/2002
Registered office changed on 01/08/02 from: kings bromley wharf bromley hayes nr lichfield staffordshire WS13 8HS
dot icon05/07/2002
Return made up to 05/03/02; full list of members
dot icon05/07/2002
Director resigned
dot icon04/03/2002
Accounts for a small company made up to 2001-04-30
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon27/12/2001
Secretary resigned;director resigned
dot icon04/11/2001
Declaration of mortgage charge released/ceased
dot icon01/05/2001
Director resigned
dot icon02/04/2001
Return made up to 05/03/01; full list of members
dot icon02/04/2001
Secretary resigned
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon19/01/2001
New secretary appointed
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Director's particulars changed
dot icon09/08/2000
Director's particulars changed
dot icon09/08/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon10/04/2000
New director appointed
dot icon13/03/2000
Return made up to 05/03/00; full list of members
dot icon13/03/2000
Secretary's particulars changed;director's particulars changed
dot icon13/03/2000
Location of debenture register address changed
dot icon20/12/1999
Accounts for a small company made up to 1999-04-30
dot icon29/10/1999
Declaration of satisfaction of mortgage/charge
dot icon24/04/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon10/03/1999
Return made up to 05/03/99; no change of members
dot icon15/01/1999
Particulars of mortgage/charge
dot icon16/11/1998
Accounts for a small company made up to 1998-04-30
dot icon31/08/1998
Director resigned
dot icon20/08/1998
Secretary resigned
dot icon20/08/1998
New secretary appointed
dot icon05/03/1998
Return made up to 05/03/98; no change of members
dot icon24/02/1998
Director resigned
dot icon10/02/1998
Accounts for a small company made up to 1997-04-30
dot icon20/01/1998
New director appointed
dot icon14/08/1997
New director appointed
dot icon31/07/1997
Director resigned
dot icon03/06/1997
Registered office changed on 04/06/97 from: oakwood court spring hill arley warwickshire CV7 8FE
dot icon05/04/1997
Return made up to 05/03/97; full list of members
dot icon05/04/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon27/10/1996
Accounts for a small company made up to 1996-04-30
dot icon19/05/1996
Return made up to 05/03/96; no change of members
dot icon19/05/1996
Secretary resigned
dot icon07/05/1996
Ad 30/04/96--------- £ si 275000@1=275000 £ ic 100000/375000
dot icon25/04/1996
Accounts for a small company made up to 1995-04-30
dot icon18/04/1996
Resolutions
dot icon18/04/1996
£ nc 100000/375000 04/04/96
dot icon17/04/1996
Auditor's resignation
dot icon10/04/1996
Registered office changed on 11/04/96 from: oakfield house oakfield grove clifton bristol,BS8 2BN
dot icon21/02/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Director resigned
dot icon08/05/1995
New secretary appointed;director resigned
dot icon08/05/1995
Accounts for a small company made up to 1994-04-30
dot icon26/04/1995
Return made up to 05/03/95; no change of members
dot icon26/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Return made up to 05/03/94; full list of members
dot icon20/04/1994
Director's particulars changed
dot icon18/01/1994
Accounts for a small company made up to 1993-04-30
dot icon01/11/1993
Particulars of contract relating to shares
dot icon01/11/1993
Ad 03/09/93--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon01/11/1993
Nc inc already adjusted 03/09/93
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon10/08/1993
Secretary's particulars changed;director's particulars changed
dot icon21/07/1993
Certificate of change of name
dot icon20/06/1993
Particulars of contract relating to shares
dot icon20/06/1993
Ad 03/06/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon16/06/1993
Accounts for a small company made up to 1992-04-30
dot icon07/04/1993
Return made up to 05/03/93; no change of members
dot icon26/03/1992
Return made up to 05/03/92; full list of members
dot icon26/03/1992
Director's particulars changed
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon16/03/1992
Resolutions
dot icon15/07/1991
Director resigned;new director appointed
dot icon26/06/1991
New director appointed
dot icon26/06/1991
Secretary resigned;new secretary appointed
dot icon26/06/1991
Accounting reference date notified as 30/04
dot icon04/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Render, Stephen
Director
24/07/1997 - 12/02/1998
10
BRIDGE SECRETARIES LIMITED
Corporate Secretary
18/02/2002 - Present
21
Gray, David Stanley
Director
04/03/1991 - 12/02/1996
6
Ferguson, Robert Innes
Director
12/02/1996 - 10/03/1997
7
Gray, Nicholas David
Director
31/03/1999 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAY ENGINEERING LIMITED

GRAY ENGINEERING LIMITED is an(a) Dissolved company incorporated on 04/03/1991 with the registered office located at Star House, Star Hill, Rochester, Kent ME1 1UX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAY ENGINEERING LIMITED?

toggle

GRAY ENGINEERING LIMITED is currently Dissolved. It was registered on 04/03/1991 and dissolved on 16/08/2010.

Where is GRAY ENGINEERING LIMITED located?

toggle

GRAY ENGINEERING LIMITED is registered at Star House, Star Hill, Rochester, Kent ME1 1UX.

What does GRAY ENGINEERING LIMITED do?

toggle

GRAY ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for GRAY ENGINEERING LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via compulsory strike-off.