About

Registered Number: 05864416
Date of Incorporation: 03/07/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 4 months ago)
Registered Address: SEVAN ASSOCIATES LTD, Jr House Office No. 4 & 5,, Main Avenue , Treforest Industrial Estate, Pontypridd, Mid Glamorgan, CF37 5UR

 

Graystone Developments Ltd was registered on 03 July 2006 with its registered office in Pontypridd, it's status at Companies House is "Dissolved". There is only one director listed for this company at Companies House. We don't currently know the number of employees at Graystone Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Daniel 03 July 2006 31 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
AR01 - Annual Return 04 August 2015
DS02 - Withdrawal of striking off application by a company 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
AD01 - Change of registered office address 02 June 2015
DS01 - Striking off application by a company 30 May 2015
AA - Annual Accounts 19 May 2015
MR04 - N/A 14 August 2014
MR04 - N/A 14 August 2014
MR04 - N/A 14 August 2014
MR04 - N/A 14 August 2014
TM01 - Termination of appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AR01 - Annual Return 22 June 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 30 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 21 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA01 - Change of accounting reference date 17 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
AA - Annual Accounts 16 May 2009
AA - Annual Accounts 24 February 2009
287 - Change in situation or address of Registered Office 25 November 2008
363s - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 22 May 2008
287 - Change in situation or address of Registered Office 11 April 2008
395 - Particulars of a mortgage or charge 30 August 2007
363s - Annual Return 31 July 2007
395 - Particulars of a mortgage or charge 26 July 2007
NEWINC - New incorporation documents 03 July 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 April 2012 Fully Satisfied

N/A

Legal charge 20 May 2008 Fully Satisfied

N/A

Legal charge 22 August 2007 Fully Satisfied

N/A

Debenture 23 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.