Company NameGraveley Holdings Ltd
Company StatusDissolved
Company Number05836148
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Graham Reed Stephenson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Farm
Lower Dunsforth
York
North Yorkshire
YO26 9SA
Director NameMr Jackson Reed-Stephenson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlea House
Kirkby Malzeard
Ripon
HG4 3QD
Secretary NameMr Jackson Reed-Stephenson
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlea House
Kirkby Malzeard
Ripon
HG4 3QD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Temporal Lennon & Co Ltd Suite 1a Realtex House
Leeds Road Rawdon
Leeds
West Yorkshire
LS19 6AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 August 2010Registered office address changed from Suite 1a, Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX United Kingdom on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Suite 1a, Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX United Kingdom on 25 August 2010 (1 page)
16 August 2010Registered office address changed from 96a Town Street Armley Leeds LS12 3HN on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 96a Town Street Armley Leeds LS12 3HN on 16 August 2010 (1 page)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 200
(5 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 200
(5 pages)
18 June 2010Director's details changed for Graham Reed Stephenson on 31 October 2009 (2 pages)
18 June 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 200
(5 pages)
18 June 2010Director's details changed for Graham Reed Stephenson on 31 October 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 June 2009Return made up to 05/06/09; full list of members (4 pages)
24 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 February 2009Accounts made up to 30 June 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 March 2008Accounts made up to 30 June 2007 (2 pages)
17 August 2007Return made up to 05/06/07; full list of members (3 pages)
17 August 2007Return made up to 05/06/07; full list of members (3 pages)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New secretary appointed;new director appointed (2 pages)
9 August 2006Ad 08/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Ad 08/06/06--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
5 June 2006Incorporation (12 pages)
5 June 2006Incorporation (12 pages)