Company NameGrey's Place Limited
Company StatusDissolved
Company Number08367912
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Directors

Director NameMiss Gemma Elizabeth Brunton Taylor
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address4 Saxby Road
Stockton-On-Tees
Cleveland
TS20 2HT
Director NameMrs Catherine Mary Macklin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleRestaurant
Country of ResidenceEngland
Correspondence Address228 High Street
Northallerton
North Yorkshire
DL7 8LU
Secretary NameMr Stephen Macklin
StatusResigned
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address228 High Street
Northallerton
North Yorkshire
DL7 8LU

Location

Registered Address228 High Street
Northallerton
North Yorkshire
DL7 8LU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2013Termination of appointment of Catherine Macklin as a director (2 pages)
19 December 2013Termination of appointment of Catherine Mary Macklin as a director on 6 December 2013 (2 pages)
19 December 2013Termination of appointment of Stephen Macklin as a secretary on 6 December 2013 (2 pages)
19 December 2013Termination of appointment of Stephen Macklin as a secretary (2 pages)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013Application to strike the company off the register (3 pages)
19 November 2013Application to strike the company off the register (3 pages)
30 April 2013Registered office address changed from 9 Sutherland Grove Norton Stockton-on-Tees Cleveland TS20 1NS United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 9 Sutherland Grove Norton Stockton-on-Tees Cleveland TS20 1NS United Kingdom on 30 April 2013 (1 page)
29 January 2013Director's details changed for Mrs Catherine Mary Mackin on 21 January 2013 (2 pages)
29 January 2013Director's details changed for Mrs Catherine Mary Mackin on 21 January 2013 (2 pages)
21 January 2013Incorporation
Statement of capital on 2013-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 January 2013Incorporation
Statement of capital on 2013-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)