Company NameGrayston Automotive Limited
Company StatusDissolved
Company Number02926862
CategoryPrivate Limited Company
Incorporation Date9 May 1994(29 years, 11 months ago)
Dissolution Date9 August 2008 (15 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew John Grayston
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1994(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Churchtown
Preston
Lancashire
PR3 0HQ
Secretary NameSarah Stephen
NationalityBritish
StatusClosed
Appointed22 November 2002(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 09 August 2008)
RoleCompany Director
Correspondence Address1 Burghley Brow
Catterall
Preston
Lancashire
PR3 0QS
Director NameChristine Anne Grayston
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleAdministrative Supervisor
Correspondence AddressThe Orchid Station Lane
Nateby
Preston
Lancashire
Pr3 Olh
Secretary NameRichard Barrie Grayston
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressElm Farm Station Lane
Nateby
Preston
Lancashire
Pr3 Olh
Secretary NameHelen Hull
NationalityBritish
StatusResigned
Appointed14 November 1995(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 February 1999)
RoleCompany Director
Correspondence AddressMoss House Farm Chapel Lane
Catforth
Preston
Lancashire
PR4 0HX
Director NameHelen Hull
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1999)
RoleHead Of Administration
Correspondence AddressMoss House Farm Chapel Lane
Catforth
Preston
Lancashire
PR4 0HX
Secretary NameMr Ian Garrett
NationalityBritish
StatusResigned
Appointed05 February 1999(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2001)
RoleCompany Director
Correspondence AddressDykes House
Garstang Road Pilling
Preston
PR3 6AR
Director NameIan Morrison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address179 Ramsden Road
London
SW12 8RG
Director NameMr Ian Garrett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 21 March 2001)
RoleAccountant
Correspondence AddressDykes House
Garstang Road Pilling
Preston
PR3 6AR
Director NameRoland Bainbridge
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address6 Pennine View
Great Eccleston
Preston
PR3 0UX
Director NameDavid Paul Baxendale
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2002)
RoleAccountant
Correspondence Address5 The Courtyard
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Secretary NameDavid Paul Baxendale
NationalityBritish
StatusResigned
Appointed19 November 2001(7 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 May 2002)
RoleAccountant
Correspondence Address5 The Courtyard
Rufford Park Lane Rufford
Ormskirk
Lancashire
L40 1XE
Secretary NameMr Andrew John Grayston
NationalityBritish
StatusResigned
Appointed01 June 2002(8 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Churchtown
Preston
Lancashire
PR3 0HQ
Director NameIan Morrison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(8 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sudbrooke Road
London
SW12 8TQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,582,712
Net Worth£657,928
Cash£9,134
Current Liabilities£2,358,990

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
14 February 2008S/S cert. Release of liquidator (1 page)
19 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2007Appointment of a voluntary liquidator (1 page)
19 December 2007C/O replacement of liquidator (3 pages)
21 August 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
21 February 2006Liquidators statement of receipts and payments (5 pages)
15 February 2005Administrator's progress report (11 pages)
15 February 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
30 September 2004Administrator's progress report (8 pages)
13 May 2004Statement of affairs (9 pages)
23 April 2004Result of meeting of creditors (3 pages)
2 April 2004Statement of administrator's proposal (36 pages)
24 February 2004Registered office changed on 24/02/04 from: station lane nateby preston lancashire PR3 0LT (1 page)
23 February 2004Appointment of an administrator (1 page)
23 January 2004Director resigned (1 page)
18 September 2003Director resigned (1 page)
31 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (2 pages)
29 November 2002Accounts for a medium company made up to 30 September 2002 (20 pages)
29 November 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
18 June 2002New secretary appointed (1 page)
18 June 2002Secretary resigned;director resigned (1 page)
16 May 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
27 November 2001New secretary appointed;new director appointed (1 page)
24 September 2001Director resigned (1 page)
5 June 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
16 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 May 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
6 June 2000Accounts for a small company made up to 30 September 1999 (17 pages)
23 May 2000New director appointed (2 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Return made up to 09/05/00; full list of members (6 pages)
17 April 2000New director appointed (2 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
11 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 May 1999Return made up to 09/05/99; full list of members (6 pages)
17 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned;director resigned (1 page)
6 October 1998Particulars of mortgage/charge (3 pages)
17 August 1998Director's particulars changed (1 page)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 January 1998Secretary's particulars changed;director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
12 January 1998New director appointed (1 page)
30 May 1997Return made up to 09/05/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director's particulars changed (1 page)
24 July 1996Registered office changed on 24/07/96 from: the orchard station lane nateby preston lancs PR3 olh (1 page)
7 May 1996Return made up to 09/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Particulars of mortgage/charge (4 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Secretary resigned (2 pages)
2 June 1995Return made up to 09/05/95; full list of members (6 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
9 May 1994Incorporation (14 pages)