Company NameGray Matter (Alpha) Limited
Company StatusDissolved
Company Number03562464
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date10 November 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Peter Parkinson Gray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence AddressThe Point Ivy Cottage Estate, Main St
Shipton
York
North Yorkshire
YO30 1AB
Secretary NameMr Andrew Peter Parkinson Gray
NationalityBritish
StatusClosed
Appointed12 May 1998(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence AddressThe Point Ivy Cottage Estate, Main St
Shipton
York
North Yorkshire
YO30 1AB
Director NameRachel Mary Gray
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleAdministrator
Correspondence AddressThe Point
11 Beadle Garth Copmanthorpe
York
North Yorkshire
YO23 3YJ
Secretary NameRachel Mary Gray
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 July 2008)
RoleAdministrator
Correspondence AddressThe Point
11 Beadle Garth Copmanthorpe
York
North Yorkshire
YO23 3YJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteezstopcart.com
Email address[email protected]
Telephone01904 471506
Telephone regionYork

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Andrew Gray & Rachel Mary Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,655
Cash£8,560
Current Liabilities£4,632

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (19 pages)
4 May 2016Registered office address changed from Ivy Cottage Estate Main Street Shipton by Beningbrough York YO30 1AB to Toronto Square Toronto Street Leeds LS1 2HJ on 4 May 2016 (2 pages)
3 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
3 May 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Statement of affairs with form 4.19 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Mr Andrew Peter Parkinson Gray on 30 November 2009 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 May 2009Return made up to 15/05/09; full list of members (3 pages)
30 July 2008Director and secretary's change of particulars / andrew gray / 01/08/2007 (2 pages)
30 July 2008Appointment terminated secretary rachel gray (1 page)
30 July 2008Return made up to 15/05/08; full list of members (4 pages)
30 July 2008Appointment terminated director rachel gray (1 page)
28 May 2008Registered office changed on 28/05/2008 from the point 11 beadle garth copmanthorpe york north yorkshire YO23 3YJ (1 page)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
29 June 2007Return made up to 15/05/07; full list of members (3 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 May 2005Return made up to 20/05/05; full list of members (3 pages)
14 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 May 2002Return made up to 30/04/02; full list of members (7 pages)
10 May 2002New secretary appointed (2 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 March 2001Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page)
19 June 2000Return made up to 12/05/00; full list of members (6 pages)
10 June 1999Return made up to 12/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 May 1998Incorporation (16 pages)