About

Registered Number: 03197015
Date of Incorporation: 10/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 5 Inverness Close, Colchester, CO1 2SA,

 

Grey Owl Management Ltd was registered on 10 May 1996 and has its registered office in Colchester. The current directors of Grey Owl Management Ltd are listed as Anslow, William Michael, Anslow, William Michael, Anslow, Amanda Jane, Anslow, Deborah Penelope, Anslow, Jennifer Rebecca, Lane, Robert Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSLOW, William Michael 11 June 1996 - 1
ANSLOW, Amanda Jane 01 December 1998 10 May 2013 1
ANSLOW, Deborah Penelope 01 December 1998 04 October 2017 1
ANSLOW, Jennifer Rebecca 11 June 1996 01 December 1998 1
LANE, Robert Charles 01 December 2005 04 October 2017 1
Secretary Name Appointed Resigned Total Appointments
ANSLOW, William Michael 10 March 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 07 June 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 22 May 2015
AP03 - Appointment of secretary 22 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
TM02 - Termination of appointment of secretary 13 June 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 11 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 12 May 2009
363a - Annual Return 15 May 2008
AA - Annual Accounts 29 March 2008
363s - Annual Return 20 July 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 21 March 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 23 February 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 17 May 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 28 June 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 25 May 1999
RESOLUTIONS - N/A 09 December 1998
RESOLUTIONS - N/A 09 December 1998
MEM/ARTS - N/A 09 December 1998
123 - Notice of increase in nominal capital 09 December 1998
225 - Change of Accounting Reference Date 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
AA - Annual Accounts 26 November 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 15 July 1997
287 - Change in situation or address of Registered Office 25 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
NEWINC - New incorporation documents 10 May 1996

Mortgages & Charges

Description Date Status Charge by
Letter of pledge over a deposit 06 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.