GRAYSON GUTTERING LTD
COOKSTOWN NORTHBIRCH LIMITED


Company number NI606849
Status Active
Incorporation Date 29 March 2011
Company Type Private Limited Company
Address 25 BALLYNARGIN ROAD, COAGH, COOKSTOWN, CO. TYRONE, BT80 0DT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GRAYSON GUTTERING LTD are www.graysonguttering.co.uk, and www.grayson-guttering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Grayson Guttering Ltd is a Private Limited Company. The company registration number is NI606849. Grayson Guttering Ltd has been working since 29 March 2011. The present status of the company is Active. The registered address of Grayson Guttering Ltd is 25 Ballynargin Road Coagh Cookstown Co Tyrone Bt80 0dt. . GRAY, Mark is a Director of the company. GRAY, Marlene is a Director of the company. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
GRAY, Mark
Appointed Date: 21 April 2011
52 years old

Director
GRAY, Marlene
Appointed Date: 21 April 2011
46 years old

Resigned Directors

Director
REDPATH, Denise
Resigned: 21 April 2011
Appointed Date: 29 March 2011
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 21 April 2011
Appointed Date: 29 March 2011

GRAYSON GUTTERING LTD Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
14 Oct 2015
Compulsory strike-off action has been discontinued
13 Oct 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

...
... and 13 more events
10 May 2011
Appointment of Mark Gray as a director
27 Apr 2011
Memorandum and Articles of Association
27 Apr 2011
Company name changed northbirch LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-21

27 Apr 2011
Change of name notice
29 Mar 2011
Incorporation