Company NameGreyflag Limited
Company StatusDissolved
Company Number03431681
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn William Knibbs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(1 month after company formation)
Appointment Duration11 years, 11 months (closed 22 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Secretary NameJohn William Knibbs
NationalityBritish
StatusClosed
Appointed16 October 1997(1 month after company formation)
Appointment Duration11 years, 11 months (closed 22 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NameMr John Alexander Morgan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farm
Storwood
York
North Yorkshire
YO42 4TD
Director NameKeith McPhail
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address7 Churchgate
Bramhope
Leeds
West Yorkshire
LS16 6EN
Director NameJohn Vyvian Alderson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 29 July 2008)
RoleCompany Director
Correspondence AddressHolgate Bank Farmhouse
Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0QT
Director NameAnthony Geoffrey Garson Windsor Handley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2008)
RoleCompany Director
Correspondence Address200 Harrogate Road
Leeds
West Yorkshire
LS7 4QD
Director NameClive David Rand
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2008)
RoleCompany Director
Correspondence Address37 The Drive
Adel
Leeds
West Yorkshire
LS16 6BQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Brahm Building
Alma Road Headingley
Leeds
West Yorkshire
LS6 2AH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
27 November 2008Return made up to 10/09/08; full list of members (3 pages)
21 August 2008Director appointed john morgan (2 pages)
15 August 2008Appointment terminated director clive rand (1 page)
15 August 2008Appointment terminated director john alderson (1 page)
15 August 2008Appointment terminated director anthony handley (1 page)
12 March 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
5 October 2007Return made up to 10/09/07; full list of members (3 pages)
9 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
1 November 2006Return made up to 10/09/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
27 September 2005Return made up to 10/09/05; full list of members (3 pages)
17 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
1 October 2004Return made up to 10/09/04; full list of members (8 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
28 September 2003Return made up to 10/09/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
9 October 2002Return made up to 10/09/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 July 2001 (7 pages)
10 October 2001Return made up to 10/09/01; full list of members (6 pages)
30 April 2001Full accounts made up to 31 July 2000 (8 pages)
6 October 2000Return made up to 10/09/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (8 pages)
14 January 2000Director resigned (1 page)
7 October 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 March 1999Full accounts made up to 31 July 1998 (7 pages)
23 October 1998Return made up to 10/09/98; full list of members (6 pages)
4 March 1998New director appointed (2 pages)
28 November 1997Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 November 1997Secretary resigned (1 page)
10 September 1997Incorporation (13 pages)