About

Registered Number: 02115046
Date of Incorporation: 25/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: 36 Branksome Court 5 Western Road, Poole, Dorset, BH13 7BD

 

Based in Poole, Grayling Developments Ltd was setup in 1987. The organisation has only one director. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOWARD, Sylvia N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 14 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 24 July 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 17 August 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 20 July 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH03 - Change of particulars for secretary 20 August 2015
AD01 - Change of registered office address 20 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 14 February 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 03 August 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 14 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 10 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2009
353 - Register of members 10 August 2009
287 - Change in situation or address of Registered Office 10 August 2009
287 - Change in situation or address of Registered Office 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 26 August 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 17 July 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 27 July 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 11 June 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 20 July 2003
363s - Annual Return 25 July 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 09 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 25 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 02 August 1996
287 - Change in situation or address of Registered Office 25 January 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 10 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1995
395 - Particulars of a mortgage or charge 26 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 13 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1993
AA - Annual Accounts 01 November 1992
395 - Particulars of a mortgage or charge 04 September 1992
363s - Annual Return 20 August 1992
AA - Annual Accounts 09 September 1991
395 - Particulars of a mortgage or charge 15 August 1991
395 - Particulars of a mortgage or charge 15 August 1991
395 - Particulars of a mortgage or charge 15 August 1991
363b - Annual Return 07 August 1991
395 - Particulars of a mortgage or charge 10 August 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
395 - Particulars of a mortgage or charge 19 April 1990
395 - Particulars of a mortgage or charge 19 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
395 - Particulars of a mortgage or charge 20 June 1989
395 - Particulars of a mortgage or charge 23 May 1989
AA - Annual Accounts 08 March 1989
395 - Particulars of a mortgage or charge 09 December 1988
395 - Particulars of a mortgage or charge 09 December 1988
395 - Particulars of a mortgage or charge 09 December 1988
363 - Annual Return 14 November 1988
PUC 5 - N/A 01 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1988
MEM/ARTS - N/A 22 October 1987
CERTNM - Change of name certificate 23 September 1987
RESOLUTIONS - N/A 21 September 1987
288 - N/A 21 September 1987
288 - N/A 21 September 1987
287 - Change in situation or address of Registered Office 21 September 1987
CERTINC - N/A 25 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 January 1995 Outstanding

N/A

Legal charge 21 August 1992 Outstanding

N/A

Assignment 13 August 1991 Fully Satisfied

N/A

Assignment 13 August 1991 Outstanding

N/A

Assignment 13 August 1991 Outstanding

N/A

Assignment of building contract 09 August 1990 Outstanding

N/A

Debenture 10 April 1990 Outstanding

N/A

Legal charge 10 April 1990 Fully Satisfied

N/A

Legal charge 13 June 1989 Fully Satisfied

N/A

Assignment 19 May 1989 Fully Satisfied

N/A

Assignment by way of legal charge 01 December 1988 Fully Satisfied

N/A

Assignment by way of legal charge 01 December 1988 Fully Satisfied

N/A

Debenture 30 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.