Company NameGrayspur Services Limited
Company StatusDissolved
Company Number02466992
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameBernard Norcross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(2 years after company formation)
Appointment Duration10 years (closed 05 February 2002)
RoleCompany Director
Correspondence Address14 Wedgwood Way
Rochford
Essex
SS4 3AS
Secretary NameRalph Rowbottom
NationalityEnglish
StatusClosed
Appointed05 February 1992(2 years after company formation)
Appointment Duration10 years (closed 05 February 2002)
RoleCompany Director
Correspondence Address56 Airedale
Hull
North Humberside
HU7 6DT

Location

Registered AddressC/O Grant Thornton
St Johns Centre
110 Albion Street Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£263,801
Gross Profit-£145
Net Worth-£2,216
Current Liabilities£33,026

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
8 May 2001Receiver ceasing to act (1 page)
8 May 2001Receiver's abstract of receipts and payments (2 pages)
11 August 2000Receiver's abstract of receipts and payments (2 pages)
2 August 1999Receiver's abstract of receipts and payments (2 pages)
21 October 1998Administrative Receiver's report (15 pages)
11 August 1998Registered office changed on 11/08/98 from: dry dock works tilbury essex RM18 7DU (1 page)
4 August 1998Appointment of receiver/manager (1 page)
9 February 1998Return made up to 05/02/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (7 pages)
5 March 1997Return made up to 05/02/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (9 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
2 March 1996Full accounts made up to 31 January 1995 (9 pages)
15 February 1996Return made up to 05/02/96; no change of members (4 pages)
15 February 1996Registered office changed on 15/02/96 from: earles road, victoria dock, hull. North humberside. HU9 1TN (1 page)