Company NameGraysting Ltd
Company StatusDissolved
Company Number03397088
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Kieth Jennings
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 November 2002)
RoleCompany Director
Correspondence AddressGarden Flat
196 Regents Park Road
London
NW1 8XP
Secretary NameValerie Margaret Jennings
NationalityBritish
StatusClosed
Appointed31 July 1997(4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 November 2002)
RoleCompany Director
Correspondence AddressMoss Cottage Lowick Green
Ulverston
Cumbria
LA12 8EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWilds
Lancaster House
Blackburn Street Radcliffe
Manchester Lancashire
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,055
Cash£3,722
Current Liabilities£12,143

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
24 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 03/07/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
28 July 1998Return made up to 03/07/98; full list of members (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)