Company NameGraypam Building Services Limited
Company StatusDissolved
Company Number02017006
CategoryPrivate Limited Company
Incorporation Date6 May 1986(37 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGraham Bell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressWoodside Villa 171 Ashton Road
Newton Le Willows
Warrington
Cheshire
WA12 0HP
Secretary NameMrs Pamela Glennis Bell
NationalityBritish
StatusCurrent
Appointed01 October 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address171 Ashton Road
Newton Le Willows
Warrington
Merseyside
WA12 0HP
Director NameMr Blears Nigal Blears
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address35 Hawthorn Avenue
Radcliffe
Manchester
Lancashire
M26 1BX
Director NameLaverne Alicia Bell Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(9 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address6 Pipit Avenue
Newton Le Willows
Merseyside
WA12 9RG
Director NameMrs Pamela Glennis Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 April 2003)
RoleSecretary
Correspondence Address171 Ashton Road
Newton Le Willows
Warrington
Merseyside
WA12 0HP
Director NameMr Paul Thomas Horan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Beechfield Road
Davenport
Stockport
Cheshire
SK3 8SX
Director NamePeter Bowles
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(9 years, 2 months after company formation)
Appointment Duration1 day (resigned 11 July 1995)
RoleCompany Director
Correspondence Address4 Frost Drive
Wirral
Merseyside
L61 4XL
Director NameLaverne Alicia Bell Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 1996)
RoleCompany Director
Correspondence Address6 Pipit Avenue
Newton Le Willows
Merseyside
WA12 9RG
Director NameNigel Littler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address7 Gibb Hill
Antrobus
Northwich
Cheshire
CW9 6HU

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

10 August 2007Dissolved (1 page)
10 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2007Liquidators statement of receipts and payments (5 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Appointment of a voluntary liquidator (1 page)
18 August 2003Statement of affairs (8 pages)
18 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2003Registered office changed on 13/08/03 from: winnington avenue winnington northwich cheshire CW8 4EE (1 page)
24 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: woodside villa 171 ashton road newton le willows warrington WA12 0HP (1 page)
16 April 2003Director resigned (1 page)
31 March 2003Accounts for a small company made up to 31 October 2002 (8 pages)
23 September 2002Return made up to 01/10/02; full list of members (8 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 September 2001Return made up to 01/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 April 2001New director appointed (2 pages)
6 November 2000Return made up to 01/10/00; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
28 September 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 October 1998Return made up to 01/10/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 October 1997Return made up to 01/10/97; change of members (6 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 November 1996New director appointed (2 pages)
27 October 1996Ad 17/10/96--------- £ si 9500@1=9500 £ ic 500/10000 (2 pages)
15 October 1996Return made up to 01/10/96; no change of members (4 pages)
2 August 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
19 December 1995Return made up to 01/10/95; full list of members (8 pages)
19 December 1995Director's particulars changed (2 pages)
15 December 1995Accounts for a small company made up to 31 October 1995 (6 pages)
28 November 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
16 March 1995Registered office changed on 16/03/95 from: 19 portland close platt bridge wigan WN2 5JJ (1 page)
26 November 1987Return made up to 01/10/87; full list of members (4 pages)