Company NameGray & Co Financial Solutions Ltd.
Company StatusDissolved
Company Number04397411
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameTerry Ian Gray
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(3 days after company formation)
Appointment Duration18 years, 10 months (closed 12 January 2021)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address22 Park Avenue
Liversedge
West Yorkshire
WF15 7EQ
Secretary NameJosephine Gray
NationalityBritish
StatusClosed
Appointed21 March 2002(3 days after company formation)
Appointment Duration18 years, 10 months (closed 12 January 2021)
RoleClerk
Correspondence Address22 Park Avenue
Liversedge
West Yorkshire
WF15 7EQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address22 Park Avenue
Liversedge
West Yorkshire
WF15 7EQ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire

Shareholders

1 at £1T.i. Gray
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
7 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Terry Ian Gray on 18 March 2010 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 18/03/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 July 2008Return made up to 18/03/08; no change of members (6 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 April 2007Return made up to 18/03/07; full list of members (6 pages)
30 March 2007Registered office changed on 30/03/07 from: hsbc chambers hick lane batley west yorkshire LE17 5TD (1 page)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 March 2006Return made up to 18/03/06; full list of members (6 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 March 2005Return made up to 18/03/05; full list of members (6 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 March 2004Return made up to 18/03/04; full list of members (6 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 March 2003Return made up to 18/03/03; full list of members (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
18 March 2002Incorporation (15 pages)