Company NameGray-Deliver Limited
DirectorSimon Richard James Gray
Company StatusActive
Company Number04699558
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Simon Richard James Gray
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2003(same day as company formation)
RoleLight Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address7 Driffield Road
Beverley
North Humberside
HU17 7LP
Secretary NameRichard Dennis Gray
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Waltham Lane
Beverley
East Yorkshire
HU17 8HB
Secretary NameJudith Feehally
NationalityBritish
StatusResigned
Appointed11 August 2009(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2012)
RoleCompany Director
Correspondence Address128 Etherington Road
Beverley Road
Hull
East Yorkshire
HU6 7JP

Contact

Websitegraydeliver.com
Email address[email protected]
Telephone01482 863978
Telephone regionHull

Location

Registered Address7 Driffield Road
Beverley
East Yorkshire
HU17 7LP
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishMolescroft
WardSt Mary's
Built Up AreaBeverley

Shareholders

10 at £1Mr Simon Richard James Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£429
Cash£440
Current Liabilities£28,670

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

29 October 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
28 October 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
6 June 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
9 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(3 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 September 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
8 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
8 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(3 pages)
30 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(3 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
8 May 2013Termination of appointment of Judith Feehally as a secretary (1 page)
8 May 2013Termination of appointment of Judith Feehally as a secretary (1 page)
8 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Simon Richard James Gray on 20 June 2011 (3 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
22 March 2012Director's details changed for Simon Richard James Gray on 20 June 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 July 2010Director's details changed for Simon Richard James Gray on 17 March 2010 (2 pages)
13 July 2010Director's details changed for Simon Richard James Gray on 17 March 2010 (2 pages)
13 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
10 May 2010Appointment of Judith Feehally as a secretary (1 page)
10 May 2010Appointment of Judith Feehally as a secretary (1 page)
7 May 2010Termination of appointment of Richard Gray as a secretary (1 page)
7 May 2010Termination of appointment of Richard Gray as a secretary (1 page)
12 April 2010Registered office address changed from 5 Morton Lane Beverley East Yorkshire HU17 9DA on 12 April 2010 (2 pages)
12 April 2010Registered office address changed from 5 Morton Lane Beverley East Yorkshire HU17 9DA on 12 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 April 2009Return made up to 17/03/09; full list of members (3 pages)
30 April 2009Return made up to 17/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 17/03/08; full list of members (3 pages)
8 April 2008Return made up to 17/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 17/03/07; full list of members (6 pages)
19 April 2007Return made up to 17/03/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 49A market place beverley east yorkshire HU17 8AA (1 page)
16 November 2006Registered office changed on 16/11/06 from: 49A market place beverley east yorkshire HU17 8AA (1 page)
4 April 2006Return made up to 17/03/06; full list of members (6 pages)
4 April 2006Return made up to 17/03/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 March 2005Return made up to 17/03/05; full list of members (6 pages)
23 March 2005Return made up to 17/03/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 March 2004Return made up to 17/03/04; full list of members (6 pages)
26 March 2004Return made up to 17/03/04; full list of members (6 pages)
17 March 2003Incorporation (13 pages)
17 March 2003Incorporation (13 pages)