Company NameGrey Matters Limited
Company StatusDissolved
Company Number02921021
CategoryPrivate Limited Company
Incorporation Date20 April 1994(30 years ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)
Previous NameChadville Communications Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJacqueline Anne Krachai
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 19 August 1997)
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Cottages Old Mill Lane
Thurgoland
Sheffield
South Yorkshire
S30 7AG
Director NameJohn Rene Krachai
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1994(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 19 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Cottages
Old Mill Lane Thurgoland
Sheffield
South Yorkshire
S30 7AG
Secretary NameJacqueline Anne Krachai
NationalityBritish
StatusClosed
Appointed27 November 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 19 August 1997)
RoleEducator
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill Cottages Old Mill Lane
Thurgoland
Sheffield
South Yorkshire
S30 7AG
Director NameGillian Gatto
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 1996)
RoleAdministrator
Correspondence Address13 Hanover Terrace
London
NW1 4RJ
Secretary NameGillian Gatto
NationalityBritish
StatusResigned
Appointed14 October 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1995)
RoleAdministrator
Correspondence Address13 Hanover Terrace
London
NW1 4RJ
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address6 High Street
Royston
Barnsley
South Yokshire
S71 4RA
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardRoyston
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1997First Gazette notice for voluntary strike-off (1 page)
14 March 1997Application for striking-off (1 page)
24 June 1996Director resigned (1 page)
12 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
23 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
8 January 1996Registered office changed on 08/01/96 from: old mill cottages old mill lane thurgoland sheffield S30 7AG (1 page)
2 October 1995Director resigned (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Secretary resigned;director resigned (2 pages)
2 October 1995New director appointed (2 pages)
25 September 1995Registered office changed on 25/09/95 from: southbank house black prince road london SE1 7SJ (1 page)
25 September 1995New secretary appointed;new director appointed (2 pages)
25 September 1995Ad 14/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)