Sharston Industrial Estate
Bradnor Road Sharston
Manchester
M22 4TE
Secretary Name | Alan Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Sharston Manchester M22 4TE |
Director Name | Richard Jobson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Menswear Supplier |
Correspondence Address | 4 Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Secretary Name | Philip Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Maes Y Dyffryn Holywell Flintshire CH8 7QR Wales |
Director Name | Mr Neil Harvey Fairbrother |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2004) |
Role | Cricketer |
Country of Residence | England |
Correspondence Address | 3 Arthog Drive Hale Altrincham Cheshire WA15 0NB |
Director Name | Mike Summerbee |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | Netherwood Morley Green Road Wilmslow Cheshire SK9 5NY |
Secretary Name | Mr Andrew Paul Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kelmscott Lodge Cornhill Road Urmston M41 5SW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.graymarlin.com |
---|
Registered Address | Unit 4 Alpha Point Sharston Industrial Estate Bradnor Road Sharston Manchester M22 4TE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
1 at £1 | Jonathan Simon Hamburger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Director's details changed for Mr Jonathan Simon Hamburger on 16 June 2016 (2 pages) |
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Secretary's details changed for Alan Hughes on 1 May 2012 (1 page) |
14 June 2012 | Secretary's details changed for Alan Hughes on 1 May 2012 (1 page) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
14 August 2003 | Return made up to 06/06/03; full list of members
|
21 May 2003 | Registered office changed on 21/05/03 from: 47 musesum street warrington cheshire WA1 1LY (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 November 2002 | Resolutions
|
29 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 October 2001 | Resolutions
|
27 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
3 November 2000 | Resolutions
|
10 October 2000 | Registered office changed on 10/10/00 from: the old barn park court 30B park road hale altrincham cheshire WA15 9NN (2 pages) |
10 October 2000 | Return made up to 06/06/00; full list of members
|
20 June 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
4 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
11 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
20 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
26 October 1998 | New secretary appointed (2 pages) |
5 August 1998 | Return made up to 06/06/98; full list of members
|
28 July 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 348 moorside road swinton manchester M27 9PW (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
6 June 1997 | Incorporation (10 pages) |