Company NameGrayline Properties Limited
Company StatusDissolved
Company Number01110045
CategoryPrivate Limited Company
Incorporation Date25 April 1973(51 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameCentral Motors Of Scotland Street Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMrs Hazel Pauline Fowler
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(18 years after company formation)
Appointment Duration21 years, 6 months (closed 13 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSycamore Farm Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameMr James Graham Fowler
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(18 years after company formation)
Appointment Duration21 years, 6 months (closed 13 November 2012)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Farm Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Secretary NameMrs Hazel Pauline Fowler
NationalityBritish
StatusClosed
Appointed11 May 1991(18 years after company formation)
Appointment Duration21 years, 6 months (closed 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Farm Drury Lane
Dore
Sheffield
South Yorkshire
S17 3GG
Director NameMr Brian William Abson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleSalesman
Correspondence Address197 Tom Lane
Sheffield
South Yorkshire
S10 3PH
Director NameMr Christopher Sykes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(19 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 1998)
RoleSalesman
Correspondence Address6 Briar Lea
Heatherbank
Worksop
Nottinghamshire
S80 3QL

Location

Registered AddressSycamore Farm Drury Lane
Dore
Sheffield
S17 3GG
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
24 March 2009Restoration by order of the court (3 pages)
24 March 2009Restoration by order of the court (3 pages)
7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
27 September 1999Application for striking-off (1 page)
27 September 1999Application for striking-off (1 page)
23 June 1999Return made up to 11/05/99; full list of members (6 pages)
23 June 1999Return made up to 11/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1998Registered office changed on 05/10/98 from: scotland street sheffield 3 (1 page)
5 October 1998Registered office changed on 05/10/98 from: scotland street sheffield 3 (1 page)
29 September 1998Memorandum and Articles of Association (11 pages)
29 September 1998Memorandum and Articles of Association (11 pages)
24 September 1998Company name changed central motors of scotland stree t LIMITED\certificate issued on 25/09/98 (2 pages)
24 September 1998Company name changed central motors of scotland stree t LIMITED\certificate issued on 25/09/98 (2 pages)
31 May 1998Return made up to 11/05/98; no change of members (4 pages)
31 May 1998Return made up to 11/05/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Return made up to 11/05/97; no change of members (4 pages)
21 May 1997Return made up to 11/05/97; no change of members (4 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 July 1996Return made up to 11/05/96; full list of members (5 pages)
12 July 1996Return made up to 11/05/96; full list of members (5 pages)
21 July 1995Return made up to 11/05/95; full list of members (6 pages)
21 July 1995Return made up to 11/05/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
4 April 1995Declaration of mortgage charge released/ceased (1 page)
4 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (3 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (1 page)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Declaration of mortgage charge released/ceased (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Declaration of satisfaction of mortgage/charge (1 page)
24 July 1990Accounts for a small company made up to 31 December 1989 (5 pages)
24 July 1990Accounts for a small company made up to 31 December 1989 (5 pages)
15 June 1989Accounts for a small company made up to 31 December 1988 (5 pages)
15 June 1989Accounts for a small company made up to 31 December 1988 (5 pages)
21 May 1987Accounts for a small company made up to 31 December 1986 (5 pages)
21 May 1987Accounts for a small company made up to 31 December 1986 (5 pages)
24 September 1985Accounts made up to 31 December 1984 (12 pages)
24 September 1985Accounts made up to 31 December 1984 (12 pages)
2 March 1985Accounts made up to 31 December 1982 (9 pages)
2 March 1985Accounts made up to 31 December 1982 (9 pages)
10 July 1981Accounts made up to 31 December 1980 (8 pages)
10 July 1981Accounts made up to 31 December 1980 (8 pages)
2 June 1980Accounts made up to 31 December 1979 (6 pages)
2 June 1980Accounts made up to 31 December 2079 (6 pages)
7 December 1977Accounts made up to 31 March 1977 (7 pages)
7 December 1977Accounts made up to 31 March 2077 (7 pages)
18 January 1977Accounts made up to 31 March 1976 (4 pages)
18 January 1977Accounts made up to 31 March 2076 (4 pages)