Company NameG. Raws & Sons, Limited
DirectorsJoseph Graham Raws and Mary Joyce Raws
Company StatusDissolved
Company Number00127434
CategoryPrivate Limited Company
Incorporation Date27 February 1913(111 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoseph Graham Raws
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(78 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Correspondence Address102 Barnston Road
Heswall
Wirral
Merseyside
L60 1UA
Director NameMrs Mary Joyce Raws
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(78 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address102 Barnston Road
Heswall
Wirral
Merseyside
L60 1UA
Secretary NameJoseph Graham Raws
NationalityBritish
StatusCurrent
Appointed08 June 1991(78 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address102 Barnston Road
Heswall
Wirral
Merseyside
L60 1UA

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

6 October 1998Dissolved (1 page)
14 September 1998Liquidators statement of receipts and payments (5 pages)
6 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
22 August 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page)
13 February 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Receiver's abstract of receipts and payments (2 pages)
20 January 1997Receiver ceasing to act (1 page)
23 October 1996Receiver's abstract of receipts and payments (3 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
26 October 1995Receiver's abstract of receipts and payments (6 pages)
4 May 1995Administrative Receiver's report (12 pages)