Company NameBelgray Gainsborough Limited
Company StatusDissolved
Company Number06091806
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Belinda Grashion
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2010(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9 Roberts Road Business
Park, Balby
Doncaster
DN4 0JT
Director NameMr Dean Stewart Webb
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (closed 21 December 2010)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 Roberts Road Business
Park, Balby
Doncaster
DN4 0JT
Director NameMiss Chandrika Grashion
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Cherry Grove
Rossington
Doncaster
South Yorkshire
DN11 0DH
Secretary NameMiss Belinda Grashion
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Granary
Limestonehill Grange, Tickhill
Doncaster
DN11 9RQ
Director NameDean Stewart Webb
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address38 Sycamore Crescent
Bawtry
Doncaster
S Yorkshire
DN10 6LE

Location

Registered AddressSuite 9 Roberts Road Business
Park, Balby
Doncaster
DN4 0JT
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2010Termination of appointment of Belinda Grashion as a secretary (1 page)
25 August 2010Appointment of Mr Dean Stewart Webb as a director (2 pages)
25 August 2010Appointment of Mr Dean Stewart Webb as a director (2 pages)
25 August 2010Termination of appointment of Belinda Grashion as a secretary (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Appointment of Belinda Grashion as a director (3 pages)
19 May 2010Termination of appointment of Dean Webb as a director (2 pages)
19 May 2010Termination of appointment of Dean Webb as a director (2 pages)
19 May 2010Appointment of Belinda Grashion as a director (3 pages)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (3 pages)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 August 2009 (3 pages)
7 April 2009Return made up to 08/02/09; full list of members (3 pages)
7 April 2009Return made up to 08/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
17 November 2008Appointment terminated director chandrika grashion (1 page)
17 November 2008Director appointed dean stewart webb (2 pages)
17 November 2008Director appointed dean stewart webb (2 pages)
17 November 2008Appointment Terminated Director chandrika grashion (1 page)
29 February 2008Return made up to 08/02/08; full list of members (3 pages)
29 February 2008Return made up to 08/02/08; full list of members (3 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
8 February 2007Incorporation (17 pages)
8 February 2007Incorporation (17 pages)