Company NameGray's Transport Limited
DirectorsDavid Gray and Linda Deborah Gray
Company StatusDissolved
Company Number03853759
CategoryPrivate Limited Company
Incorporation Date6 October 1999(24 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Gray
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleHaulier
Correspondence Address145 Chester Road
Northwich
Cheshire
CW8 4AD
Secretary NameLinda Deborah Gray
NationalityBritish
StatusCurrent
Appointed06 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address145 Chester Road
Northwich
Cheshire
CW8 4AD
Director NameLinda Deborah Gray
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address145 Chester Road
Northwich
Cheshire
CW8 4AD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 October 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£102,028
Current Liabilities£235,535

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2007Dissolved (1 page)
7 November 2006Notice of move from Administration to Dissolution (7 pages)
12 July 2006Administrator's progress report (12 pages)
20 February 2006Statement of affairs (4 pages)
21 November 2005Appointment of an administrator (1 page)
18 November 2005Registered office changed on 18/11/05 from: 10 mostyn street llandudno conwy LL30 2PS (1 page)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 October 2004Return made up to 06/10/04; full list of members (7 pages)
8 June 2004New director appointed (1 page)
12 May 2004Registered office changed on 12/05/04 from: 74/76 high street winsford cheshire CW7 2AP (1 page)
4 November 2003Return made up to 06/10/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 December 2002Return made up to 06/10/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2001Return made up to 06/10/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 October 2000Return made up to 06/10/00; full list of members (6 pages)
9 August 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 1999Particulars of mortgage/charge (4 pages)
11 October 1999Registered office changed on 11/10/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
6 October 1999Incorporation (10 pages)