Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grey & Co (Facilities) Limited
Grey & Co (Facilities) Limited is a dissolved company incorporated on 12 March 2002 with the registered office located in Bolton, Greater Manchester. Grey & Co (Facilities) Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 August 2014
(11 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04392861
Private limited company
Age
23 years
Incorporated
12 March 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Grey & Co (Facilities) Limited
Contact
Update Details
Address
9 Riverside
Waters Meeting Road
Bolton
BL1 8TU
England
Same address for the past
11 years
Companies in BL1 8TU
Telephone
Unreported
Email
Unreported
Website
Greyand.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mrs Davinia Elizabeth Nally
Secretary • Director • Compliance Officer Manager • British • Lives in UK • Born in Sep 1979
Shirley McBriar
Director • British • Lives in England • Born in Nov 1964
Stefanie Jayne Thwaite
Director • British • Lives in England • Born in Aug 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rutherhall Properties Limited
Stefanie Jayne Thwaite and Davinia Elizabeth Nally are mutual people.
Active
T.P.S. (Investments) Ltd
Davinia Elizabeth Nally is a mutual person.
Active
Kings Builders Ltd
Davinia Elizabeth Nally is a mutual person.
Active
Lyndon Flats Limited
Stefanie Jayne Thwaite and Davinia Elizabeth Nally are mutual people.
Active
Younipad Limited
Shirley McBriar is a mutual person.
Active
Sas (Construction And Restoration) Ltd
Davinia Elizabeth Nally is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£8.89K
Increased by £5.84K (+191%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£34.55K
Increased by £4.79K (+16%)
Total Liabilities
-£24.61K
Increased by £377 (+2%)
Net Assets
£9.94K
Increased by £4.42K (+80%)
Debt Ratio (%)
71%
Decreased by 10.2% (-13%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 26 Aug 2014
Compulsory Gazette Notice
11 Years Ago on 13 May 2014
Registered Address Changed
11 Years Ago on 27 Mar 2014
Confirmation Submitted
12 Years Ago on 20 Mar 2013
Registered Address Changed
12 Years Ago on 9 Jan 2013
Ms Stefanie Jayne Hall Details Changed
13 Years Ago on 18 Aug 2012
Small Accounts Submitted
13 Years Ago on 16 Aug 2012
Confirmation Submitted
13 Years Ago on 28 Mar 2012
Small Accounts Submitted
14 Years Ago on 6 Oct 2011
Confirmation Submitted
14 Years Ago on 11 Apr 2011
Get Alerts
Get Credit Report
Discover Grey & Co (Facilities) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Aug 2014
First Gazette notice for compulsory strike-off
Submitted on 13 May 2014
Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 27 March 2014
Submitted on 27 Mar 2014
Annual return made up to 12 March 2013 with full list of shareholders
Submitted on 20 Mar 2013
Registered office address changed from Greys House 102-104 Westgate Burnley Lancashire BB11 1SD on 9 January 2013
Submitted on 9 Jan 2013
Director's details changed for Ms Stefanie Jayne Hall on 18 August 2012
Submitted on 7 Sep 2012
Total exemption small company accounts made up to 31 March 2012
Submitted on 16 Aug 2012
Annual return made up to 12 March 2012 with full list of shareholders
Submitted on 28 Mar 2012
Total exemption small company accounts made up to 31 March 2011
Submitted on 6 Oct 2011
Annual return made up to 12 March 2011 with full list of shareholders
Submitted on 11 Apr 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs