Company NameGray Wallet Limited
Company StatusDissolved
Company Number05086771
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameCornus Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusClosed
Appointed24 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressIm Eichli 9
Oberageri
Zug Canton 6315
6315
Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (closed 21 February 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Garth
4 Clifton Road
Ilkley
West Yorkshire
LS29 8TT
Secretary NameMr John Peter Whiteley
NationalityBritish
StatusClosed
Appointed21 July 2004(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Director NameMr John Peter Whiteley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(10 months after company formation)
Appointment Duration1 year (closed 21 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Secretary NameJames Whitelegg
NationalityBritish
StatusResigned
Appointed24 May 2004(1 month, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 21 July 2004)
RoleCompany Director
Correspondence Address6 Grange View
Colton View
Leeds
West Yorkshire
LS15 9LD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address64 Wellington Street
Leeds
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
29 September 2005Application for striking-off (1 page)
7 February 2005New director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: templar house 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
2 June 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
1 June 2004Registered office changed on 01/06/04 from: templar house, 1 sandbeck court sandbeck way wetherby west yorkshire LS22 7BA (1 page)
25 May 2004New director appointed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (1 page)
25 May 2004Registered office changed on 25/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 May 2004Director resigned (1 page)
29 March 2004Incorporation (16 pages)