GRAYSTONE L.A. LIMITED

Register to unlock more data on OkredoRegister

GRAYSTONE L.A. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03539868

Incorporation date

01/04/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Standrick Hill Rise, Stalybridge, Cheshire SK15 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2010
First Gazette notice for voluntary strike-off
dot icon15/09/2010
Application to strike the company off the register
dot icon08/09/2010
Termination of appointment of Nada Morgan as a director
dot icon07/09/2010
Termination of appointment of Philip Morgan as a secretary
dot icon07/09/2010
Termination of appointment of Nada Morgan as a director
dot icon23/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon23/05/2010
Director's details changed for Mrs Nada Morgan on 2010-02-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/05/2009
Return made up to 02/04/09; full list of members
dot icon31/05/2009
Location of debenture register
dot icon31/05/2009
Location of register of members
dot icon31/05/2009
Registered office changed on 01/06/2009 from 35 standrick hill rise stalybridge cheshire SK15 3RT united kingdom
dot icon22/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/06/2008
Director's Change of Particulars / nada morgan / 18/06/2008 / HouseName/Number was: 9, now: 35; Street was: bradley street, now: standrick hill rise; Post Town was: tonbridge, now: stalybridge; Region was: kent, now: cheshire; Post Code was: TN9 1HW, now: SK15 3RT
dot icon17/06/2008
Secretary's Change of Particulars / philip morgan / 18/06/2008 / HouseName/Number was: 9, now: 35; Street was: bradley street, now: standrick hill rise; Post Town was: tonbridge, now: stalybridge; Region was: kent, now: cheshire; Post Code was: TN9 1HW, now: SK15 3RT
dot icon17/06/2008
Registered office changed on 18/06/2008 from 9 bradley street tonbridge kent TN9 1HW united kingdom
dot icon08/04/2008
Return made up to 02/04/08; full list of members
dot icon08/04/2008
Location of debenture register
dot icon08/04/2008
Location of register of members
dot icon08/04/2008
Registered office changed on 09/04/2008 from 35 standrick hill rise ashleigh greene stalybridge cheshire SK15 3RT
dot icon07/04/2008
Director's Change of Particulars / nada morgan / 14/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: 9; Street was: 35 standrick hill rise, now: bradley street; Area was: ashleigh greene, now: ; Post Town was: stalybridge, now: tonbridge; Region was: cheshire, now: kent; Post Code was: SK15 3RT, now: TN9 1HW; Country was: , now: united
dot icon07/04/2008
Secretary's Change of Particulars / philip morgan / 14/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 35 standrick hill rise, now: bradley street; Area was: ashleigh greene, now: ; Post Town was: stalybridge, now: tonbridge; Region was: cheshire, now: kent; Post Code was: SK15 3RT, now: TN9 1HW; Country was: , now: unit
dot icon01/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 02/04/07; full list of members
dot icon26/03/2007
Registered office changed on 27/03/07 from: 22 court street upper mill oldham lancashire OL3 6HD
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
Director's particulars changed
dot icon26/03/2007
Secretary's particulars changed
dot icon11/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/05/2006
Return made up to 02/04/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/04/2005
Return made up to 02/04/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/05/2004
Amended accounts made up to 2003-04-30
dot icon16/05/2004
Return made up to 02/04/04; full list of members
dot icon20/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon25/11/2003
Registered office changed on 26/11/03 from: 39 college road coppice oldham OL8 4HU
dot icon25/11/2003
Director's particulars changed
dot icon25/11/2003
Secretary's particulars changed
dot icon09/04/2003
Return made up to 02/04/03; full list of members
dot icon09/04/2003
Secretary's particulars changed;director's particulars changed
dot icon09/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/04/2002
Return made up to 02/04/02; full list of members
dot icon07/04/2002
Secretary's particulars changed;director's particulars changed
dot icon18/03/2002
Registered office changed on 19/03/02 from: 8 chieveley drive tunbridge wells kent TN2 5HG
dot icon21/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/11/2001
Registered office changed on 08/11/01 from: 71 holland street manchester M40 7DA
dot icon28/05/2001
Accounts for a small company made up to 2000-04-30
dot icon11/04/2001
Return made up to 02/04/01; full list of members
dot icon11/04/2001
Secretary's particulars changed;director's particulars changed
dot icon09/04/2000
Return made up to 02/04/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-04-30
dot icon25/10/1999
Compulsory strike-off action has been discontinued
dot icon24/10/1999
Return made up to 02/04/99; full list of members
dot icon24/10/1999
Secretary's particulars changed;director's particulars changed;director resigned
dot icon20/09/1999
First Gazette notice for compulsory strike-off
dot icon25/03/1999
Registered office changed on 26/03/99 from: 73/75 princess street st peter's square manchester M2 4EG
dot icon10/03/1999
New director appointed
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
New secretary appointed
dot icon14/06/1998
Ad 09/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/04/1998
Secretary resigned
dot icon08/04/1998
Director resigned
dot icon08/04/1998
New director appointed
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
New secretary appointed
dot icon01/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Nada
Director
02/04/1998 - 01/05/2010
8
ENERGIZE SECRETARY LIMITED
Nominee Secretary
02/04/1998 - 02/04/1998
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
02/04/1998 - 02/04/1998
2726
ENERGIZE SECRETARY LIMITED
Corporate Secretary
09/06/1998 - 10/06/1998
449
Milivojevic, Radmila
Secretary
02/04/1998 - 23/03/2007
-

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 GRAYSTONE L.A. LIMITED

GRAYSTONE L.A. LIMITED is an(a) Dissolved company incorporated on 01/04/1998 with the registered office located at 35 Standrick Hill Rise, Stalybridge, Cheshire SK15 3RT. There is currently no 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 GRAYSTONE L.A. LIMITED?

toggle

GRAYSTONE L.A. LIMITED is currently Dissolved. It was registered on 01/04/1998 and dissolved on 10/01/2011.

Where is GRAYSTONE L.A. LIMITED located?

toggle

GRAYSTONE L.A. LIMITED is registered at 35 Standrick Hill Rise, Stalybridge, Cheshire SK15 3RT.

What does GRAYSTONE L.A. LIMITED do?

toggle

GRAYSTONE L.A. LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for GRAYSTONE L.A. LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.