Graytech Designs Limited

General information

Name:

Graytech Designs Ltd

Office Address:

84 Stonegate Hunmanby YO14 0PU Filey

Number: 07723329

Incorporation date: 2011-07-29

Dissolution date: 2020-10-20

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was situated in Filey under the following Company Registration No.: 07723329. It was established in the year 2011. The main office of the firm was situated at 84 Stonegate Hunmanby. The post code for this place is YO14 0PU. This enterprise was dissolved on 2020-10-20, meaning it had been active for nine years.

The data we obtained describing the company's MDs indicates that the last two directors were: Yvette G. and Richard G. who were appointed on 2016-04-01 and 2011-07-29.

Executives who controlled the firm include: Richard G. owned 1/2 or less of company shares. Yvette G. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Yvette G.

Role: Director

Appointed: 01 April 2016

Latest update: 3 February 2023

Richard G.

Role: Secretary

Appointed: 29 July 2011

Latest update: 3 February 2023

Richard G.

Role: Director

Appointed: 29 July 2011

Latest update: 3 February 2023

People with significant control

Richard G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Yvette G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 09 September 2020
Confirmation statement last made up date 29 July 2019
Annual Accounts 17 April 2013
Start Date For Period Covered By Report 2011-07-29
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 17 April 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 28 March 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 28 April 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 22 January 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 12 April 2017
Annual Accounts 18 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 18 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Closest Companies - by postcode