GRAY LONG LTD.
HALSALL EARTH TO EARTH SALES LIMITED

Hellopages » Lancashire » West Lancashire » L39 8RJ

Company number 03233354
Status Liquidation
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address THE OLD HALSALL ARMS, 2 SUMMERWOOD LANE, HALSALL, LANCASHIRE, L39 8RJ
Home Country United Kingdom
Nature of Business 1422 - Mining of clays and kaolin
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office changed on 20/08/01 from: c/o dte chartered accountants dte house greater manchester BL9 8AT; Appointment of a liquidator; Director resigned. The most likely internet sites of GRAY LONG LTD. are www.graylong.co.uk, and www.gray-long.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Gray Long Ltd is a Private Limited Company. The company registration number is 03233354. Gray Long Ltd has been working since 02 August 1996. The present status of the company is Liquidation. The registered address of Gray Long Ltd is The Old Halsall Arms 2 Summerwood Lane Halsall Lancashire L39 8rj. . HOSKING, Annette Julia is a Director of the company. Secretary HOSKING, Annette Julia has been resigned. Secretary HOSKING, Annette Julia has been resigned. Secretary MARTINDALE, Richard John has been resigned. Secretary SMALLWOOD, Stephen Coningsby has been resigned. Secretary YATES, Deborah Susan has been resigned. Director CHARLESWORTH, David Martin has been resigned. Director COWAN, Derrick has been resigned. Director GODFREY, Clem Edward has been resigned. Director GODFREY, Pauline Joyce has been resigned. Director GRIFFITHS, Maria Magdalena has been resigned. Director MARSDEN, John Robert has been resigned. Director MATTHEWS, Rebecca Louise has been resigned. Director INNVOTEC MANAGERS LIMITED has been resigned. The company operates in "Mining of clays and kaolin".


Current Directors

Director
HOSKING, Annette Julia
Appointed Date: 12 August 1996
72 years old

Resigned Directors

Secretary
HOSKING, Annette Julia
Resigned: 11 August 1998
Appointed Date: 01 July 1997

Secretary
HOSKING, Annette Julia
Resigned: 09 April 1997
Appointed Date: 12 August 1996

Secretary
MARTINDALE, Richard John
Resigned: 13 August 1996
Appointed Date: 02 August 1996

Secretary
SMALLWOOD, Stephen Coningsby
Resigned: 05 July 1997
Appointed Date: 09 April 1997

Secretary
YATES, Deborah Susan
Resigned: 01 September 1999
Appointed Date: 11 August 1998

Director
CHARLESWORTH, David Martin
Resigned: 05 February 1998
Appointed Date: 12 August 1996
71 years old

Director
COWAN, Derrick
Resigned: 24 April 1997
Appointed Date: 04 April 1997
102 years old

Director
GODFREY, Clem Edward
Resigned: 03 July 1997
Appointed Date: 09 April 1997
52 years old

Director
GODFREY, Pauline Joyce
Resigned: 03 July 1997
Appointed Date: 09 April 1997
75 years old

Director
GRIFFITHS, Maria Magdalena
Resigned: 14 July 1997
Appointed Date: 10 May 1997
80 years old

Director
MARSDEN, John Robert
Resigned: 01 June 2000
Appointed Date: 05 February 1998
74 years old

Director
MATTHEWS, Rebecca Louise
Resigned: 13 August 1996
Appointed Date: 02 August 1996
53 years old

Director
INNVOTEC MANAGERS LIMITED
Resigned: 09 February 2001
Appointed Date: 01 June 2000

GRAY LONG LTD. Events

20 Aug 2001
Registered office changed on 20/08/01 from: c/o dte chartered accountants dte house greater manchester BL9 8AT
14 Aug 2001
Appointment of a liquidator
03 Apr 2001
Director resigned
20 Mar 2001
Order of court to wind up
02 Feb 2001
Registered office changed on 02/02/01 from: unit 4 morrow court speke hall avenue speke liverpool merseyside L24 1YH
...
... and 38 more events
29 Apr 1997
New secretary appointed
29 Apr 1997
Registered office changed on 29/04/97 from: collingwood dock regent road liverpool L3 0AH
09 Sep 1996
New secretary appointed;new director appointed
09 Sep 1996
New director appointed
02 Aug 1996
Incorporation

GRAY LONG LTD. Charges

16 June 1999
Fixed and floating charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed charge any present or future debt (purchased or…
4 June 1998
Debenture deed
Delivered: 22 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…