Company NameGray,Dallen & Co.Limited
DirectorKenneth John Mullen
Company StatusDissolved
Company Number00265478
CategoryPrivate Limited Company
Incorporation Date20 May 1932(91 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2005(72 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Secretary NameAleksandra Jadwiga Tallis
NationalityPolish
StatusCurrent
Appointed30 June 2005(73 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address6 St Chads Grove
Leeds
West Yorkshire
LS6 3PN
Director NameRoy Montague Filer
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(59 years, 5 months after company formation)
Appointment Duration2 months (resigned 24 December 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameMr Dennis Stuart Rose
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(59 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address34 Elm Tree Road
London
NW8 9JP
Director NameMr Lennard Harvey Rose
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(59 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Deansway
London
N2 0HY
Director NameMr Richard Sidney Rose
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(59 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvonbrook
27 Totteridge Village
London
N20 8PN
Director NameStephen Samuel Malcolm Rose
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(59 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Grange Road
Highgate
London
N6 4AR
Secretary NameMr William Norris
NationalityBritish
StatusResigned
Appointed25 October 1991(59 years, 5 months after company formation)
Appointment Duration2 months (resigned 24 December 1991)
RoleCompany Director
Correspondence Address23 Park Meadow
Doddinghurst
Brentwood
Essex
CM15 0TT
Director NameMr David John Fitchett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(59 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Lynwood Heights
Rickmansworth
Hertfordshire
WD3 4ED
Secretary NameMr Michael Charles Gilbert Amos
NationalityBritish
StatusResigned
Appointed24 December 1991(59 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 1999)
RoleCompany Director
Correspondence Address1 Harlands Grove
Orpington
Kent
BR6 7WB
Director NameMr Michael Charles Gilbert Amos
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(67 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Harlands Grove
Orpington
Kent
BR6 7WB
Secretary NameJohn Graham Evetts
NationalityPollish/British
StatusResigned
Appointed24 June 1999(67 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 2005)
RoleCompany Director
Correspondence Address72 Sycamore Avenue
Upminster
Essex
RM14 2HS
Director NameAnthony Hugh Burr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(68 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressWoodend House
33 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Director NameMr Timothy Paul Haywood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(68 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yeoman House
Acton
Stourport On Severn
Worcestershire
DY13 9TF
Director NameAngus Maclean Fraser
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2003(70 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2005)
RoleCo Director
Correspondence Address3 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ

Location

Registered AddressC/O Wilson Pitts
Glendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,400

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2007Dissolved (1 page)
29 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2006Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
28 October 2005Registered office changed on 28/10/05 from: 313-333 rainham road south dagenham essex RM10 8SX (1 page)
27 October 2005Appointment of a voluntary liquidator (1 page)
27 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 2005Declaration of solvency (3 pages)
15 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
30 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 February 2005Director resigned (1 page)
11 February 2005New director appointed (3 pages)
2 November 2004Return made up to 25/09/04; full list of members (2 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 October 2003Return made up to 25/09/03; full list of members (6 pages)
10 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
12 November 2002Return made up to 25/09/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 October 2001Return made up to 25/09/01; full list of members (6 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 August 2001Director's particulars changed (1 page)
29 November 2000Director resigned (1 page)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
23 November 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
19 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2000Director resigned (1 page)
15 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
5 October 1999Return made up to 25/09/99; full list of members (6 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
8 October 1998Return made up to 25/09/98; no change of members (4 pages)
30 September 1997Return made up to 25/09/97; no change of members (4 pages)
4 September 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
1 May 1997Director's particulars changed (1 page)
24 April 1997Director resigned (1 page)
10 October 1996Return made up to 25/09/96; full list of members (6 pages)
29 August 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
3 October 1995Return made up to 25/09/95; full list of members (8 pages)
23 August 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
22 February 1988Full accounts made up to 1 May 1987 (7 pages)