Company NameJ.& N.Wray Limited
Company StatusDissolved
Company Number00589428
CategoryPrivate Limited Company
Incorporation Date27 August 1957(66 years, 8 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Martin Christopher Wray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1992(35 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 19 February 2020)
RoleFurniture Salesman
Country of ResidenceEngland
Correspondence Address11 Park Lane
Greenfield
Oldham
OL3 7DX
Director NameMrs Sheila Wray
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1992(35 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 19 February 2020)
RoleSales Adviser
Country of ResidenceEngland
Correspondence Address11 Park Lane
Greenfield
Oldham
OL3 7DX
Director NameMr Christopher Marcus Wray
Date of BirthMay 1972 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed14 February 2005(47 years, 6 months after company formation)
Appointment Duration15 years (closed 19 February 2020)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address8 Halls Way
Greenfield
Oldham
Lancashire
OL3 7BX
Director NameBeryl Nancy Shepherdson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(35 years, 4 months after company formation)
Appointment Duration10 years (resigned 01 January 2003)
RoleDrapery Buyer
Country of ResidenceEngland
Correspondence AddressNear Moordale
Huddersfield Road
Diggle Oldham
Lancashire
OL3 5NT
Secretary NameMrs Sheila Wray
NationalityBritish
StatusResigned
Appointed28 December 1992(35 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Lane
Greenfield
Oldham
OL3 7DX
Secretary NameMathew Thomas Wray
NationalityBritish
StatusResigned
Appointed01 April 2011(53 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressWaterloo Street
Oldham
Lanc
OL1 1EW

Location

Registered AddressWaterloo Street
Oldham
Lancs
OL1 1EW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£620,614
Cash£6,871
Current Liabilities£104,893

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2017Satisfaction of charge 8 in full (2 pages)
13 January 2017Satisfaction of charge 11 in full (2 pages)
13 January 2017Satisfaction of charge 10 in full (2 pages)
13 January 2017Satisfaction of charge 4 in full (2 pages)
13 January 2017Satisfaction of charge 9 in full (2 pages)
13 January 2017Satisfaction of charge 14 in full (1 page)
13 January 2017Satisfaction of charge 7 in full (2 pages)
13 January 2017Satisfaction of charge 6 in full (2 pages)
13 January 2017Satisfaction of charge 5 in full (2 pages)
23 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2016 (18 pages)
23 August 2016Notice of completion of voluntary arrangement (18 pages)
23 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2015 (19 pages)
26 May 2015Notice of ceasing to act as receiver or manager (4 pages)
20 February 2015Order of court to wind up (3 pages)
20 February 2015Notice of ceasing to act as receiver or manager (4 pages)
26 January 2015Notice of ceasing to act as receiver or manager (4 pages)
26 January 2015Notice of ceasing to act as receiver or manager (4 pages)
4 December 2014Appointment of receiver or manager (4 pages)
12 November 2014Appointment of receiver or manager (4 pages)
12 November 2014Appointment of receiver or manager (4 pages)
12 November 2014Appointment of receiver or manager (4 pages)
11 September 2014Termination of appointment of Mathew Thomas Wray as a secretary on 1 September 2014 (1 page)
11 September 2014Termination of appointment of Mathew Thomas Wray as a secretary on 1 September 2014 (1 page)
6 August 2014Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2014 (25 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 August 2013Accounts for a small company made up to 31 March 2011 (8 pages)
20 August 2013Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2013 (26 pages)
22 August 2012Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2012 (16 pages)
10 August 2011Accounts for a small company made up to 31 March 2010 (10 pages)
24 June 2011Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
28 April 2011Annual return made up to 28 December 2010
Statement of capital on 2011-04-28
  • GBP 9,498
(15 pages)
28 April 2011Appointment of Mathew Thomas Wray as a secretary (3 pages)
14 April 2011Termination of appointment of Sheila Wray as a secretary (2 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 March 2010Accounts for a small company made up to 31 March 2009 (10 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2010Director's details changed for Mr Christopher Marcus Wray on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Martin Christopher Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Sheila Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Sheila Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Martin Christopher Wray on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Christopher Marcus Wray on 1 October 2009 (2 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 August 2009Return made up to 28/12/08; full list of members (4 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
27 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
23 January 2008Return made up to 28/12/07; full list of members (3 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
26 April 2007Particulars of mortgage/charge (7 pages)
17 January 2007Return made up to 28/12/06; full list of members (7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
19 January 2006Return made up to 28/12/05; full list of members (7 pages)
1 November 2005Accounts for a small company made up to 31 March 2005 (9 pages)
24 February 2005New director appointed (2 pages)
17 January 2005Return made up to 28/12/04; full list of members (7 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
14 January 2003Director resigned (2 pages)
14 January 2003Return made up to 28/12/02; full list of members (8 pages)
22 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
23 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 January 2001Return made up to 28/12/00; full list of members (8 pages)
27 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (10 pages)
5 January 1999Return made up to 28/12/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 January 1998Return made up to 28/12/97; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 February 1997Return made up to 28/12/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 August 1957Incorporation (18 pages)