Company NameGreyspark Limited
Company StatusDissolved
Company Number03789732
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)
Previous NamesIntermutual Limited and Alpha 236 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Andrew Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(7 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsborough Court
Skipton
North Yorkshire
BD23 1QG
Director NameMr Steven Brown
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 City View
Mapperley
Nottingham
Nottinghamshire
NG3 6DE
Director NameMr Christopher Eric Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 19 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Secretary NameMr Christopher Eric Robinson
NationalityBritish
StatusResigned
Appointed24 January 2000(7 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Secretary NameMrs Nina Catherine Learoyd
NationalityBritish
StatusResigned
Appointed30 May 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address2 Spring Bank
Cullingworth
Bradford
BD13 5EW
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address1st Floor Embsay Mills
Skipton Road
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
23 April 2009Application for striking-off (1 page)
7 January 2009Appointment terminated secretary nina learoyd (1 page)
24 October 2008Return made up to 15/06/08; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
23 September 2008Registered office changed on 23/09/2008 from high corn mill chapel hill skipton BD23 5HL (1 page)
4 July 2007Return made up to 15/06/07; full list of members (2 pages)
22 March 2007Director resigned (1 page)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 July 2006Return made up to 15/06/06; full list of members (2 pages)
7 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
24 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
20 April 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 October 2004Company name changed alpha 236 LIMITED\certificate issued on 12/10/04 (2 pages)
1 September 2004Return made up to 15/06/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(7 pages)
18 August 2004Registered office changed on 18/08/04 from: the vineries stable courtyard broughton hall skipton north yorkshire BD23 3AE (1 page)
20 August 2003Return made up to 15/06/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
22 March 2003Return made up to 15/06/02; full list of members (7 pages)
25 February 2003Registered office changed on 25/02/03 from: broughton hall skipton north yorkshire BD23 3AE (1 page)
20 February 2003Company name changed intermutual LIMITED\certificate issued on 20/02/03 (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 1 artist street armley leeds west yorkshire LS12 2EW (1 page)
17 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
30 October 2001Director resigned (2 pages)
9 August 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
22 March 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
22 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 June 2000Registered office changed on 26/06/00 from: the fold, 3-4 city lane halifax west yorkshire HX3 5LE (1 page)
21 June 2000Return made up to 15/06/00; full list of members (7 pages)
5 April 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 June 1999Incorporation (13 pages)