Company NameGraymar Instruments Limited
Company StatusDissolved
Company Number02427628
CategoryPrivate Limited Company
Incorporation Date29 September 1989(34 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Ann Marie Reid
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(2 years after company formation)
Appointment Duration17 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address45 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU
Director NameMr John Graham Reid
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(2 years after company formation)
Appointment Duration17 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address45 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU
Secretary NameMr John Graham Reid
NationalityBritish
StatusClosed
Appointed29 September 1991(2 years after company formation)
Appointment Duration17 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address45 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU

Location

Registered Address45 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside

Financials

Year2014
Net Worth£13,902
Cash£5,453
Current Liabilities£1,812

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 October 2007Application for striking-off (1 page)
8 January 2007Partial exemption accounts made up to 30 September 2005 (9 pages)
27 October 2006Return made up to 29/09/06; full list of members (3 pages)
12 October 2005Return made up to 29/09/05; full list of members (7 pages)
28 July 2005Partial exemption accounts made up to 30 September 2004 (8 pages)
4 October 2004Return made up to 29/09/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
3 October 2003Return made up to 29/09/03; full list of members (7 pages)
1 May 2003Partial exemption accounts made up to 30 September 2002 (7 pages)
23 October 2002Return made up to 29/09/02; full list of members (7 pages)
13 May 2002Partial exemption accounts made up to 30 September 2001 (7 pages)
4 October 2001Return made up to 29/09/01; full list of members (6 pages)
28 June 2001Full accounts made up to 30 September 2000 (7 pages)
17 October 2000Return made up to 29/09/00; full list of members (6 pages)
21 June 2000Full accounts made up to 30 September 1999 (8 pages)
4 October 1999Return made up to 29/09/99; full list of members (6 pages)
13 July 1999Full accounts made up to 30 September 1998 (8 pages)
20 October 1998Return made up to 29/09/98; no change of members (4 pages)
10 September 1998Full accounts made up to 30 September 1997 (8 pages)
6 October 1997Return made up to 29/09/97; full list of members (6 pages)
17 March 1997Full accounts made up to 30 September 1996 (8 pages)
2 October 1996Return made up to 29/09/96; no change of members (4 pages)
20 March 1996Full accounts made up to 30 September 1995 (8 pages)
22 March 1995Full accounts made up to 30 September 1994 (8 pages)