Company NameGraham Precision Pumps Limited
Company StatusDissolved
Company Number00431141
CategoryPrivate Limited Company
Incorporation Date14 March 1947(76 years, 7 months ago)
Dissolution Date1 October 2008 (15 years ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameAlvaro Cadena
Date of BirthNovember 1943 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 1998(51 years, 6 months after company formation)
Appointment Duration10 years (closed 01 October 2008)
RoleMechanical Engineer Ms Industr
Correspondence Address4 De Perc Dr
Pittsford
New York
Ny14534
Director NameJoshua George Reginald Bowmaker
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(52 years, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 01 October 2008)
RoleCompany Director
Correspondence Address14 Pool End Road
Macclesfield
Cheshire
SK10 2LB
Secretary NameMatthew James White
NationalityBritish
StatusClosed
Appointed20 November 2003(56 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 01 October 2008)
RoleCompany Director
Correspondence Address23 Birch Road
Congleton
Cheshire
CW12 4NN
Director NameFrederick Duncan Berkeley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1991(44 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 April 1998)
RoleMech Engineer & Director
Correspondence Address50 Old Mill Road
Rochester
New York
14618
Director NameMr William Stewart Burton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(44 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House Broomfield Farm
Appleton
Warrington
Cheshire
WA4 3AN
Director NameMr John Anthony Foster
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(44 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamara The Avenue
Endon
Stoke On Trent
Staffordshire
ST9 9BY
Director NameMr Joshua Alan Lomas
Date of BirthNovember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(44 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 1994)
RoleCompany Director
Correspondence Address10 Kent Drive
Congleton
Cheshire
CW12 1SD
Director NameBarnaby Valentine Walwyn Price
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(44 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressLower Norchard Farm
Peopleton
Pershore
Worcestershire
WR10 2EG
Director NameMr Ronald Edward Ragon
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(44 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressThe Cherries
Dale Brow
Prestbury
Cheshire
Secretary NameAlan Anthony King
NationalityBritish
StatusResigned
Appointed09 May 1991(44 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 August 2001)
RoleCompany Director
Correspondence Address2 Jersey Close
The Creamery
Congleton
Cheshire
CW12 3TW
Director NameWilliam Frederick Beswick
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(45 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2000)
RoleMechanical Engineer
Correspondence Address2 Edwin Close
Stafford
Staffordshire
ST17 9XN
Director NameIan Ross Pemberton
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(46 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2000)
RoleSales Director
Correspondence Address15 Woodland Grove
Egerton
Bolton
BL7 9UH
Director NameAlan Anthony King
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(54 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 August 2001)
RoleAccountant
Correspondence Address2 Jersey Close
The Creamery
Congleton
Cheshire
CW12 3TW
Secretary NameMatthew James White
NationalityBritish
StatusResigned
Appointed03 September 2001(54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address23 Birch Road
Congleton
Cheshire
CW12 4NN
Secretary NameMark Lloyd
NationalityBritish
StatusResigned
Appointed16 January 2003(55 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 2003)
RoleCompany Director
Correspondence Address16 Shipton Close
Great Sankey
Warrington
Cheshire
WA5 8XS

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,418,897
Gross Profit£2,567,223
Net Worth£1,233,297
Cash£15,468
Current Liabilities£1,427,170

Accounts

Latest Accounts31 March 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
1 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2008Liquidators statement of receipts and payments to 12 September 2008 (5 pages)
22 October 2007Appointment of a voluntary liquidator (1 page)
5 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 September 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (6 pages)
8 November 2006Receiver ceasing to act (1 page)
8 November 2006Receiver's abstract of receipts and payments (2 pages)
21 September 2006Liquidators statement of receipts and payments (6 pages)
31 March 2006Receiver's abstract of receipts and payments (3 pages)
29 September 2005Appointment of a voluntary liquidator (1 page)
14 September 2005Statement of affairs (13 pages)
14 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2005Statement of Affairs in administrative receivership following report to creditors (38 pages)
14 June 2005Administrative Receiver's report (17 pages)
5 April 2005Registered office changed on 05/04/05 from: the forge forge lane congleton cheshire CW12 4HG (1 page)
4 April 2005Appointment of receiver/manager (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 May 2004Return made up to 09/05/04; full list of members (8 pages)
31 March 2004Full accounts made up to 31 March 2003 (17 pages)
27 November 2003New secretary appointed (3 pages)
27 November 2003Secretary resigned (1 page)
9 June 2003Return made up to 09/05/03; full list of members (8 pages)
27 January 2003Full accounts made up to 31 March 2002 (18 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
12 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 January 2002Full accounts made up to 31 March 2001 (17 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 June 2001Return made up to 09/05/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
12 January 2001Full accounts made up to 31 March 2000 (17 pages)
20 November 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(7 pages)
12 June 2000Director resigned (1 page)
24 December 1999Full accounts made up to 31 March 1999 (16 pages)
25 May 1999Return made up to 09/05/99; full list of members (6 pages)
25 May 1999New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 March 1998 (17 pages)
1 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
7 November 1997Director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (16 pages)
10 June 1997Return made up to 09/05/97; full list of members (8 pages)
3 September 1996Full accounts made up to 31 December 1995 (16 pages)
28 May 1996Return made up to 09/05/96; no change of members (6 pages)
24 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
17 May 1995Return made up to 09/05/95; no change of members (6 pages)
16 March 1995Registered office changed on 16/03/95 from: 241/247 bristol rd gloucs GL2 6BX (1 page)
9 December 1994Director resigned (2 pages)
25 October 1994Director resigned (2 pages)
8 May 1994Director resigned (2 pages)
27 October 1993New director appointed (2 pages)
23 November 1992New director appointed (2 pages)
22 November 1990New director appointed (1 page)
21 January 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
6 May 1986Director resigned (2 pages)
7 November 1980Secretary resigned (1 page)
13 November 1979Particulars of mortgage/charge (4 pages)
11 August 1979Annual return made up to 11/04/79 (8 pages)
10 August 1979Annual return made up to 21/03/78 (8 pages)
14 March 1947Incorporation (20 pages)