Company NameG & J Hulme Limited
Company StatusDissolved
Company Number00584208
CategoryPrivate Limited Company
Incorporation Date20 May 1957(65 years, 11 months ago)
Dissolution Date30 September 1997 (25 years, 6 months ago)
Previous NameJohn Gray (Paper & Twine) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameGeoffrey Wyatt Hulme
Date of BirthJanuary 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(34 years, 4 months after company formation)
Appointment Duration6 years (closed 30 September 1997)
RolePaper Merchant
Correspondence Address6 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameJoyce Hulme
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(34 years, 4 months after company formation)
Appointment Duration6 years (closed 30 September 1997)
RoleSecretary
Correspondence Address6 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Secretary NameJoyce Hulme
NationalityBritish
StatusClosed
Appointed24 September 1991(34 years, 4 months after company formation)
Appointment Duration6 years (closed 30 September 1997)
RoleCompany Director
Correspondence Address6 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD

Location

Registered AddressWellington House
Wellington Road South
Stockport
Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
28 April 1997Application for striking-off (1 page)
9 October 1996Return made up to 24/09/96; full list of members (6 pages)
9 May 1996Registered office changed on 09/05/96 from: 48 thomas street, manchester 4 (1 page)
12 April 1996Company name changed john gray (paper & twine) limite d\certificate issued on 15/04/96 (2 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 October 1995Return made up to 24/09/95; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)