About

Registered Number: 05814155
Date of Incorporation: 11/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: Westfield Farm Lower Dunsforth, Nr Boroughbridge, York, North Yorkshire, YO26 9SA,

 

Graveley United Ltd was registered on 11 May 2006 and are based in York, North Yorkshire, it has a status of "Dissolved". This organisation has 4 directors listed as Reed-stephenson, Graham, Reed-stephenson, Jackson, Reed Stephenson, Graham, Turner, Mark Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED-STEPHENSON, Graham 09 February 2009 - 1
REED-STEPHENSON, Jackson 05 September 2008 - 1
REED STEPHENSON, Graham 11 May 2006 05 September 2008 1
TURNER, Mark Andrew 05 September 2008 09 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 27 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DISS16(SOAS) - N/A 29 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2013
DISS16(SOAS) - N/A 05 February 2013
AD01 - Change of registered office address 09 January 2013
DISS16(SOAS) - N/A 17 July 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
DISS16(SOAS) - N/A 08 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AD01 - Change of registered office address 25 August 2010
AD01 - Change of registered office address 16 August 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 13 May 2010
363a - Annual Return 13 July 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
395 - Particulars of a mortgage or charge 30 September 2008
CERTNM - Change of name certificate 04 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363a - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.