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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 September 2008 | Outstanding |
N/A |