GRAYS COURT UNDERWRITING AGENCIES LIMITED

Register to unlock more data on OkredoRegister

GRAYS COURT UNDERWRITING AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02718015

Incorporation date

27/05/1992

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1992)
dot icon05/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon21/12/2010
First Gazette notice for voluntary strike-off
dot icon10/12/2010
Application to strike the company off the register
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon28/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon02/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-05-28
dot icon02/06/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-05-28
dot icon02/06/2010
Director's details changed for Ms Amanda Jayne Blanc on 2010-05-28
dot icon02/06/2010
Director's details changed for Mr Andrew Charles Homer on 2010-05-28
dot icon02/06/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-05-28
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/06/2009
Return made up to 28/05/09; full list of members
dot icon02/06/2009
Registered office changed on 02/06/2009 from 2 county gate stacey's street maidstone kent ME14 1ST
dot icon01/06/2009
Secretary appointed mr timothy charles craton
dot icon01/06/2009
Appointment Terminated Secretary john reddi
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon28/05/2008
Return made up to 28/05/08; full list of members
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 28/05/07; full list of members
dot icon07/07/2006
Auditor's resignation
dot icon21/06/2006
Secretary resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Registered office changed on 21/06/06 from: tiddington road stratford upon avon warwickshire CV37 7BJ
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New secretary appointed
dot icon13/06/2006
New director appointed
dot icon09/06/2006
Return made up to 28/05/06; full list of members
dot icon31/05/2006
Accounts made up to 2005-12-31
dot icon10/04/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 28/05/05; no change of members
dot icon08/03/2005
Director's particulars changed
dot icon08/03/2005
Director's particulars changed
dot icon21/06/2004
Full accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 28/05/04; no change of members
dot icon23/08/2003
Full accounts made up to 2002-12-31
dot icon04/06/2003
Return made up to 28/05/03; full list of members
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 28/05/02; full list of members
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon05/03/2002
Resolutions
dot icon27/12/2001
Director resigned
dot icon27/12/2001
New director appointed
dot icon19/06/2001
Director's particulars changed
dot icon08/06/2001
Return made up to 28/05/01; full list of members
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon31/05/2001
Declaration of satisfaction of mortgage/charge
dot icon21/05/2001
Full group accounts made up to 2000-12-31
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New secretary appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
Registered office changed on 26/04/01 from: church house 5-14 south road smethwick west midlands B67 7BH
dot icon26/04/2001
Secretary resigned
dot icon26/04/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon05/07/2000
Full group accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 28/05/00; full list of members
dot icon07/06/2000
Director's particulars changed
dot icon01/12/1999
Particulars of mortgage/charge
dot icon01/07/1999
Full group accounts made up to 1998-12-31
dot icon21/06/1999
Return made up to 28/05/99; full list of members
dot icon27/10/1998
Particulars of mortgage/charge
dot icon15/06/1998
Full group accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 28/05/98; change of members
dot icon17/12/1997
Particulars of mortgage/charge
dot icon12/09/1997
Secretary resigned
dot icon12/09/1997
Director resigned
dot icon19/08/1997
Registered office changed on 19/08/97 from: kinder house lombard street west bromwich W.midlands B70 8SD
dot icon19/08/1997
New secretary appointed
dot icon06/07/1997
Full group accounts made up to 1996-12-31
dot icon31/05/1997
Return made up to 28/05/97; no change of members
dot icon24/07/1996
Return made up to 28/05/96; full list of members
dot icon24/07/1996
Director's particulars changed
dot icon09/07/1996
Full group accounts made up to 1995-12-31
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon06/06/1995
Return made up to 28/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
Return made up to 28/05/94; full list of members
dot icon02/11/1993
Director resigned
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon21/05/1993
Return made up to 28/05/93; full list of members
dot icon04/08/1992
Ad 09/07/92--------- £ si 998@1=998 £ ic 2/1000
dot icon04/08/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon04/08/1992
Accounting reference date notified as 31/12
dot icon15/07/1992
Resolutions
dot icon13/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1992
Certificate of change of name
dot icon23/06/1992
Registered office changed on 23/06/92 from: classic house 174-180 old street london EC1V 9BP
dot icon28/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

20
psc login icon

Officers

This information is available in our reports to registered users.

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 GRAYS COURT UNDERWRITING AGENCIES LIMITED

GRAYS COURT UNDERWRITING AGENCIES LIMITED is an(a) Dissolved company incorporated on 27/05/1992 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 4 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 GRAYS COURT UNDERWRITING AGENCIES LIMITED?

toggle

GRAYS COURT UNDERWRITING AGENCIES LIMITED is currently Dissolved. It was registered on 27/05/1992 and dissolved on 04/04/2011.

Where is GRAYS COURT UNDERWRITING AGENCIES LIMITED located?

toggle

GRAYS COURT UNDERWRITING AGENCIES LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does GRAYS COURT UNDERWRITING AGENCIES LIMITED do?

toggle

GRAYS COURT UNDERWRITING AGENCIES LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for GRAYS COURT UNDERWRITING AGENCIES LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved via voluntary strike-off.