Company NameGraystones Industrial Flooring Ltd
Company StatusDissolved
Company Number07948960
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)
Previous NameGraystones Indusrial Flooring Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Russell Ashwell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
Director NameMr Paul Bowmer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Stansfield House
Shay Lane
Halifax
West Yorkshire
HX2 9AD

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Ashwell
100.00%
Ordinary

Financials

Year2014
Net Worth£21,430
Cash£12,362
Current Liabilities£26,658

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (19 pages)
16 June 2016Registered office address changed from The Counting House 23 Beaconsfield Road Clayton Bradford West Yorkshire BD14 6LQ to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 16 June 2016 (2 pages)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
7 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Statement of affairs with form 4.19 (7 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 May 2013Registered office address changed from Unit 2 Stansfield House Shay Lane Halifax West Yorkshire HX2 9AD England on 15 May 2013 (1 page)
8 May 2013Appointment of Mr David Russell Ashwell as a director (2 pages)
8 May 2013Termination of appointment of Paul Bowmer as a director (1 page)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
2 March 2012Company name changed graystones indusrial flooring LTD\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)