Company NameGrey Change Limited
Company StatusDissolved
Company Number06466370
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJoane Scott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(6 days after company formation)
Appointment Duration14 years, 11 months (closed 13 December 2022)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Secretary NameGary Stephen Twigg
NationalityBritish
StatusResigned
Appointed14 January 2008(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 London Road
Copford
Colchester
Essex
CO6 1BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Intramed LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,973
Cash£19,223
Current Liabilities£96,192

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (3 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
1 June 2017Registered office address changed from 110 School Road Copford Colchester CO6 1BX England to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 110 School Road Copford Colchester CO6 1BX England to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 1 June 2017 (1 page)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 February 2016Registered office address changed from 88 London Road Copford Colchester CO6 1BJ to 110 School Road Copford Colchester CO6 1BX on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 88 London Road Copford Colchester CO6 1BJ to 110 School Road Copford Colchester CO6 1BX on 5 February 2016 (1 page)
5 February 2016Director's details changed for Joane Scott on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Joane Scott on 5 February 2016 (2 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 June 2010Termination of appointment of Gary Twigg as a secretary (1 page)
7 June 2010Termination of appointment of Gary Twigg as a secretary (1 page)
26 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Joane Scott on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Joane Scott on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Joane Scott on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 08/01/09; full list of members (3 pages)
18 March 2009Return made up to 08/01/09; full list of members (3 pages)
26 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 November 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Registered office changed on 29/01/08 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 January 2008Incorporation (16 pages)
8 January 2008Incorporation (16 pages)