About

Registered Number: 01651326
Date of Incorporation: 14/07/1982 (41 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: 21 St. Johns Road, Chadwell St Mary, Grays, Essex, RM16 4JU,

 

Established in 1982, Grays Athletic Football Club (1982) Ltd has its registered office in Grays, Essex. The current directors of the business are listed as Swallow, Danny Lee, O'reilly, Phillip, Packer, Antony Alan, Pepperell, Valerie Ann, Bannister, Mary, Burns, Keith Charles, Cherry, William George, Jones, Christopher Mark, Keen, Ian, Landsman, Arnold Charles, Lee, James George Jason, Norman, Gordon Douglas, Packer, Antony Alan, Page, Derek Garry, Pepperell, Stephen, Pepperell, Valerie, Perpperell, Stephen, Spinks, James, Spinks, Paul Kevin, Swallow, Andrew William, Turner, John William, Warren, Joanne, Woodward, Judith Ann, Woodward, Michael Henry, Woodward, Michael, Wordsworth, Wilton Eric. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWALLOW, Danny Lee 15 May 2013 - 1
BANNISTER, Mary N/A 31 October 1994 1
BURNS, Keith Charles 15 May 2013 09 December 2016 1
CHERRY, William George N/A 06 October 1994 1
JONES, Christopher Mark 18 June 2011 25 February 2013 1
KEEN, Ian 23 January 2006 08 January 2010 1
LANDSMAN, Arnold Charles N/A 21 September 1992 1
LEE, James George Jason 08 May 2000 30 June 2005 1
NORMAN, Gordon Douglas N/A 20 August 2009 1
PACKER, Antony Alan 18 June 2011 15 October 2015 1
PAGE, Derek Garry 22 May 2006 05 November 2007 1
PEPPERELL, Stephen 18 June 2011 15 May 2013 1
PEPPERELL, Valerie 22 May 2006 17 May 2007 1
PERPPERELL, Stephen 26 June 2006 17 May 2007 1
SPINKS, James 26 June 2006 26 February 2010 1
SPINKS, Paul Kevin 23 January 2006 26 February 2010 1
SWALLOW, Andrew William 16 July 2010 15 May 2013 1
TURNER, John William N/A 15 October 1998 1
WARREN, Joanne 08 August 2006 01 November 2006 1
WOODWARD, Judith Ann 23 January 2006 08 January 2010 1
WOODWARD, Michael Henry 01 March 2005 06 January 2010 1
WOODWARD, Michael 01 July 2001 01 July 2003 1
WORDSWORTH, Wilton Eric 22 May 2006 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
O'REILLY, Phillip 01 July 2001 21 September 2009 1
PACKER, Antony Alan 01 July 2013 15 October 2015 1
PEPPERELL, Valerie Ann 05 July 2010 01 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 30 April 2019
CS01 - N/A 05 November 2018
AD01 - Change of registered office address 19 August 2018
AA - Annual Accounts 19 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 06 July 2016
AD01 - Change of registered office address 07 December 2015
TM01 - Termination of appointment of director 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 08 October 2014
AD01 - Change of registered office address 20 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 02 October 2013
AP03 - Appointment of secretary 05 July 2013
CH01 - Change of particulars for director 29 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 15 May 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 October 2012
TM02 - Termination of appointment of secretary 04 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 21 November 2011
AP01 - Appointment of director 22 July 2011
AD01 - Change of registered office address 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 28 April 2011
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
SH06 - Notice of cancellation of shares 15 July 2010
SH03 - Return of purchase of own shares 15 July 2010
AP03 - Appointment of secretary 05 July 2010
AP01 - Appointment of director 01 July 2010
DISS40 - Notice of striking-off action discontinued 30 June 2010
AA - Annual Accounts 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 17 June 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 20 February 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 11 January 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
363a - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
363a - Annual Return 16 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
287 - Change in situation or address of Registered Office 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
363s - Annual Return 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2001
AA - Annual Accounts 19 March 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
363s - Annual Return 12 October 2000
AA - Annual Accounts 26 April 2000
169 - Return by a company purchasing its own shares 19 April 2000
RESOLUTIONS - N/A 06 December 1999
363s - Annual Return 30 November 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 13 October 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
AA - Annual Accounts 21 January 1998
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
363s - Annual Return 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1997
AA - Annual Accounts 07 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 26 September 1995
RESOLUTIONS - N/A 14 August 1995
RESOLUTIONS - N/A 14 August 1995
123 - Notice of increase in nominal capital 14 August 1995
AA - Annual Accounts 28 November 1994
288 - N/A 28 November 1994
288 - N/A 22 November 1994
288 - N/A 16 November 1994
363s - Annual Return 16 November 1994
AA - Annual Accounts 16 November 1993
288 - N/A 01 November 1993
363s - Annual Return 12 October 1993
363s - Annual Return 14 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
288 - N/A 14 February 1993
AA - Annual Accounts 14 February 1993
RESOLUTIONS - N/A 13 October 1992
AUD - Auditor's letter of resignation 01 September 1992
AA - Annual Accounts 30 June 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 21 March 1991
288 - N/A 28 August 1990
AA - Annual Accounts 31 May 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 27 July 1989
363 - Annual Return 06 December 1988
288 - N/A 06 December 1988
AA - Annual Accounts 30 August 1988
PUC 2 - N/A 23 August 1988
288 - N/A 18 July 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
MISC - Miscellaneous document 14 July 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.