Company NameGrey Ghost Limited
Company StatusDissolved
Company Number05360080
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date19 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark David Willis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2013(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMr Andrew Joseph Campbell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 19 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Worsley Road Worsley Road
Swinton
Manchester
M27 0AS
Director NameMr Gary Kevin Gilbey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ten Bell Lane
Soham
Ely
Cambridgeshire
CB7 5BJ
Director NameMr Gavin William Knights
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 1, Brick Works Hannington Street
Ouseburn
Newcastle Upon Tyne
NE6 1JT
Secretary NameMr Gary Kevin Gilbey
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ten Bell Lane
Soham
Ely
Cambridgeshire
CB7 5BJ
Director NameMr Andrew David Campbell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 July 2013)
RoleOccupational Health Technician
Country of ResidenceEngland
Correspondence AddressWhite Hart Inn Broad Street
Boxford
Sudbury
Suffolk
CO10 5DX
Director NameMr Tony Keary
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4LY
Secretary NameMr Andrew David Campbell
StatusResigned
Appointed10 August 2012(7 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2013)
RoleCompany Director
Correspondence AddressWhite Hart Inn Broad Street
Boxford
Sudbury
Suffolk
CO10 5DX
Director NameMr Andrew Joseph Campbell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(8 years, 5 months after company formation)
Appointment Duration1 week (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart Inn Broad Street
Boxford
Sudbury
Suffolk
CO10 5DX

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£82,569
Current Liabilities£101,845

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2016Final Gazette dissolved following liquidation (1 page)
19 December 2016Final Gazette dissolved following liquidation (1 page)
19 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
19 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
13 July 2016Liquidators' statement of receipts and payments to 14 June 2016 (18 pages)
13 July 2016Liquidators' statement of receipts and payments to 14 June 2016 (18 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-15
(1 page)
23 June 2015Statement of affairs with form 4.19 (5 pages)
23 June 2015Appointment of a voluntary liquidator (1 page)
23 June 2015Statement of affairs with form 4.19 (5 pages)
2 June 2015Registered office address changed from 15/16 the Embankment Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 17 st Anns Square Manchester M2 7PW on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 15/16 the Embankment Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 17 st Anns Square Manchester M2 7PW on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 15/16 the Embankment Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 17 st Anns Square Manchester M2 7PW on 2 June 2015 (2 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,998
(4 pages)
28 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4,998
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Termination of appointment of Tony Keary as a director on 15 December 2013 (1 page)
6 January 2015Termination of appointment of Tony Keary as a director on 15 December 2013 (1 page)
4 June 2014Appointment of Mr Andy Joseph Campbell as a director (2 pages)
4 June 2014Appointment of Mr Andy Joseph Campbell as a director (2 pages)
17 December 2013Registered office address changed from White Hart Inn Broad Street Boxford Sudbury Suffolk CO10 5DX on 17 December 2013 (1 page)
17 December 2013Registered office address changed from White Hart Inn Broad Street Boxford Sudbury Suffolk CO10 5DX on 17 December 2013 (1 page)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,998
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4,998
(5 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Termination of appointment of Andrew Campbell as a director (1 page)
19 November 2013Termination of appointment of Andrew Campbell as a director (1 page)
6 November 2013Termination of appointment of Gavin Knights as a director (1 page)
6 November 2013Termination of appointment of Andrew Campbell as a secretary (1 page)
6 November 2013Termination of appointment of Andrew Campbell as a secretary (1 page)
6 November 2013Termination of appointment of Andrew Campbell as a director (1 page)
6 November 2013Appointment of Mr Andy Joseph Campbell as a director (2 pages)
6 November 2013Appointment of Mr Andy Joseph Campbell as a director (2 pages)
6 November 2013Termination of appointment of Andrew Campbell as a director (1 page)
6 November 2013Termination of appointment of Gavin Knights as a director (1 page)
12 August 2013Appointment of Mr Mark Willis as a director (2 pages)
12 August 2013Appointment of Mr Mark Willis as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
26 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
26 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Appointment of Mr Andrew David Campbell as a secretary (1 page)
13 August 2012Appointment of Mr Andrew David Campbell as a secretary (1 page)
10 August 2012Termination of appointment of Gary Gilbey as a secretary (1 page)
10 August 2012Termination of appointment of Gary Gilbey as a secretary (1 page)
6 August 2012Termination of appointment of Gary Gilbey as a director (1 page)
6 August 2012Registered office address changed from 12 Ten Bell Lane Soham Ely Cambridgeshire CB7 5BJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 12 Ten Bell Lane Soham Ely Cambridgeshire CB7 5BJ on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 12 Ten Bell Lane Soham Ely Cambridgeshire CB7 5BJ on 6 August 2012 (1 page)
6 August 2012Appointment of Mr Tony Keary as a director (2 pages)
6 August 2012Appointment of Mr Andrew David Campbell as a director (2 pages)
6 August 2012Appointment of Mr Andrew David Campbell as a director (2 pages)
6 August 2012Termination of appointment of Gary Gilbey as a director (1 page)
6 August 2012Appointment of Mr Tony Keary as a director (2 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 February 2010Director's details changed for Gary Kevin Gilbey on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Gary Kevin Gilbey on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Gavin William Knights on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Gavin William Knights on 12 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 10/02/09; full list of members (4 pages)
26 March 2009Director's change of particulars / gavin knights / 01/01/2009 (2 pages)
26 March 2009Director's change of particulars / gavin knights / 01/01/2009 (2 pages)
26 March 2009Return made up to 10/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 10/02/08; full list of members (4 pages)
27 May 2008Return made up to 10/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 April 2007Return made up to 10/02/07; full list of members (2 pages)
19 April 2007Return made up to 10/02/07; full list of members (2 pages)
29 March 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 December 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
10 February 2005Incorporation (16 pages)
10 February 2005Incorporation (16 pages)