Company NameGrayla Ltd
DirectorDavid Wildbure
Company StatusActive - Proposal to Strike off
Company Number10017946
CategoryPrivate Limited Company
Incorporation Date22 February 2016(8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David Wildbure
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fir Ave
Stockport
SK7 2NR
Secretary NameMr Derek Warburton
StatusResigned
Appointed17 March 2018(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2019)
RoleCompany Director
Correspondence Address17 Cheadle Wood
Cheadle Hulme
Cheadle
SK8 6SS

Location

Registered Address17 Cheadle Wood
Cheadle
SK8 6SS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return21 February 2022 (2 years, 1 month ago)
Next Return Due7 March 2023 (overdue)

Filing History

14 March 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
22 March 2022Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 March 2022Confirmation statement made on 21 February 2020 with no updates (3 pages)
22 March 2022Confirmation statement made on 21 February 2019 with no updates (3 pages)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
15 March 2021Micro company accounts made up to 29 February 2020 (3 pages)
8 March 2021Micro company accounts made up to 28 February 2019 (3 pages)
4 March 2021Compulsory strike-off action has been discontinued (1 page)
3 March 2021Micro company accounts made up to 28 February 2018 (3 pages)
7 October 2020Termination of appointment of Derek Warburton as a secretary on 1 June 2019 (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
27 March 2018Appointment of Mr Derek Warburton as a secretary on 17 March 2018 (2 pages)
22 February 2018Micro company accounts made up to 28 February 2017 (2 pages)
22 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 February 2016Incorporation
Statement of capital on 2016-02-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)