UKBizDB.co.uk

GRAYLIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graylin Limited. The company was founded 87 years ago and was given the registration number 00326864. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GRAYLIN LIMITED
Company Number:00326864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 April 1937
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Secretary01 February 2007Active
7 Ridings Court, Dobcross, Oldham, OL3 5BD

Secretary02 February 1998Active
273 London Road, Stoneygate, LE2 3BE

Secretary16 December 2005Active
Flat 1 26 Sumburgh Road, London, SW12 8AJ

Secretary27 November 2006Active
Westwood 37 Croft Drive East, Caldy, Wirral, CH48 1LX

Secretary03 April 2000Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
12a The Park, Greenfield, Oldham, OL3 7DU

Secretary06 April 1997Active
7 Lane Drive, Grotton, Oldham, OL4 5QZ

Secretary-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
The Willows, Victoria Road, Macclesfield, SK10 3JA

Director02 February 1998Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
7 Ridings Court, Dobcross, Oldham, OL3 5BD

Director02 February 1998Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
14 Shade Avenue, Springhead, Oldham, OL4 5SB

Director20 January 1993Active
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY

Director16 December 2005Active
Macsleigh High Bank Lane, Lostock, Bolton, BL6 4DT

Director02 February 1998Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director30 May 2006Active
Westwood 37 Croft Drive East, Caldy, Wirral, CH48 1LX

Director03 April 2000Active
12a The Park, Greenfield, Oldham, OL3 7DU

Director20 January 1993Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director16 December 2005Active
7 Lane Drive, Grotton, Oldham, OL4 5QZ

Director-Active
4 The Nook, Greenfield, Oldham, OL3 7EG

Director-Active
20 Lane Drive, Grotton, Oldham, OL4 5QZ

Director-Active

People with Significant Control

A. Warren & Sons Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-19Gazette

Gazette dissolved liquidation.

Download
2021-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2020-09-29Address

Change sail address company with new address.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download
2020-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-24Resolution

Resolution.

Download
2020-07-01Capital

Legacy.

Download
2020-07-01Capital

Capital statement capital company with date currency figure.

Download
2020-07-01Insolvency

Legacy.

Download
2020-07-01Resolution

Resolution.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-08-16Officers

Appoint person director company with name date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.