Company NameGraystone Overseas Holdings Limited
Company StatusDissolved
Company Number02883255
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 3 months ago)
Dissolution Date10 March 2009 (15 years ago)
Previous NameSteadyguard Limited

Business Activity

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

Directors

Director NameMr Bruce Wood Hardy Davidson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2005(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Anthony Edwin Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 10 March 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDelf Field Fold
Kebroyd Lane, Kebroyd
Sowerby Bridge
HX6 3HT
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusClosed
Appointed29 September 2006(12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 10 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameColin Ernest Davies
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1997)
RoleCompany Director
Correspondence Address14 Dower Park
Escrick
York
North Yorkshire
YO4 6JN
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 November 1998)
RoleAccountant
Correspondence Address2 Quarry Clough
Stalybridge
Cheshire
SK15 2RW
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 1998)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMr John Maddison Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Briery Hall Farm
Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Director NameMr Anthony Frederick Welham
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed28 August 1998(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameStephen Gerald Marble
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2005(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 May 2006)
RoleChief Financial Officer
Correspondence Address10430 Sw 20 Street
Davie
Florida
Fl33324
United States
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusResigned
Appointed18 April 2005(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed01 March 2006(12 years, 2 months after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameAnthony David Borzillo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(12 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleChief Financial Officer
Correspondence Address4026 N. Ocean Drive
Hollywood
Florida
33019
United States
Director NameMr Noel Geoffrey Lax
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(12 years, 4 months after company formation)
Appointment Duration5 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 December 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Ring Ltd
Gelderd Road
Leeds
LS12 6NB
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (1 page)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 January 2008Return made up to 22/12/07; full list of members (2 pages)
21 January 2008Director's particulars changed (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
6 January 2007Return made up to 22/12/06; full list of members (7 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
8 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
24 February 2006Return made up to 22/12/05; full list of members (7 pages)
2 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
24 June 2005New secretary appointed;new director appointed (2 pages)
24 June 2005New director appointed (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Director resigned (1 page)
31 January 2005Return made up to 22/12/04; full list of members (7 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
23 January 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
22 January 2003Return made up to 22/12/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
12 March 2002Auditor's resignation (2 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
31 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
10 January 2001Return made up to 22/12/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
23 January 2000Return made up to 22/12/99; full list of members (6 pages)
1 May 1999Full accounts made up to 30 June 1998 (8 pages)
29 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Director's particulars changed (1 page)
13 November 1998Director resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Secretary resigned (1 page)
24 April 1998Full accounts made up to 30 June 1997 (8 pages)
4 February 1998Registered office changed on 04/02/98 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page)
5 January 1998Return made up to 22/12/97; no change of members (4 pages)
29 May 1997Director resigned (1 page)
30 April 1997Full accounts made up to 30 June 1996 (8 pages)
9 January 1997Return made up to 22/12/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (8 pages)
1 May 1996Company name changed steadyguard LIMITED\certificate issued on 02/05/96 (2 pages)
29 January 1996Return made up to 22/12/95; full list of members (6 pages)
8 November 1995Full accounts made up to 31 December 1994 (8 pages)
23 April 1995Return made up to 22/12/94; full list of members (6 pages)
7 April 1995New secretary appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 99 spring road tyseley birmingham B11 3DJ (1 page)
7 April 1995New director appointed (2 pages)