Company NameGraveley Fisheries Limited
Company StatusDissolved
Company Number00669092
CategoryPrivate Limited Company
Incorporation Date1 September 1960(63 years, 8 months ago)
Dissolution Date25 April 2019 (5 years ago)
Previous NamesGraveley Fisheries Limited and M.R.S.Fisheries Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jackson Reed-Stephenson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1960(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechlea House
Kirkby Malzeard
Ripon
HG4 3QD
Director NameMrs May Reed-Stephenson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1960(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressBeechlea House
Kirkby Malzeard
Ripon
HG4 3QD
Secretary NameMrs May Reed-Stephenson
NationalityBritish
StatusClosed
Appointed29 January 1993(32 years, 5 months after company formation)
Appointment Duration26 years, 3 months (closed 25 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechlea House
Kirkby Malzeard
Ripon
HG4 3QD
Director NameMr Graham Reed-Stephenson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(40 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 25 April 2019)
RoleRetail Outlet Restaurant
Country of ResidenceEngland
Correspondence AddressWestfield Farm
Lower Dunsforth
York
North Yorkshire
YO5 9SA
Director NameMr Graham Reed-Stephenson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(37 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield Farm
Lower Dunsforth
York
North Yorkshire
YO5 9SA
Secretary NameBlack & Severn Nominees & Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2006(46 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 06 November 2006)
Correspondence Address10 Wormgate
Boston
Lincolnshire
PE21 6NP

Location

Registered Address41 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2008
Net Worth-£226,508
Cash£54,203
Current Liabilities£232,018

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 July 2017Liquidators' statement of receipts and payments to 24 April 2017 (13 pages)
1 July 2016Liquidators' statement of receipts and payments to 24 April 2016 (11 pages)
1 July 2015Liquidators statement of receipts and payments to 24 April 2015 (10 pages)
1 July 2015Liquidators' statement of receipts and payments to 24 April 2015 (10 pages)
3 July 2014Liquidators statement of receipts and payments to 24 April 2014 (7 pages)
3 July 2014Liquidators' statement of receipts and payments to 24 April 2014 (7 pages)
24 May 2013Withdraw the company strike off application (2 pages)
9 May 2013Registered office address changed from Westfield Farm Lower Dunsforth Nr Boroughbridge York North Yorkshire YO26 9SA United Kingdom on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from Westfield Farm Lower Dunsforth Nr Boroughbridge York North Yorkshire YO26 9SA United Kingdom on 9 May 2013 (2 pages)
9 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013Appointment of a voluntary liquidator (1 page)
7 May 2013Statement of affairs with form 4.19 (6 pages)
7 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2013Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a, Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Temporal Lennon & Co Ltd Suite 1a, Realtex House Leeds Road, Rawdon Leeds West Yorkshire LS19 6AX on 9 January 2013 (1 page)
3 August 2011Voluntary strike-off action has been suspended (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
25 August 2010Registered office address changed from Suite 1a, Realtex House Leeds Road Rawdon Leeds West Yorkshire LS19 6AX United Kingdom on 25 August 2010 (1 page)
16 August 2010Registered office address changed from 96a Town Street Armley Leeds West Yorkshire LS12 3HN on 16 August 2010 (1 page)
8 February 2010Director's details changed for Jackson Reed-Stephenson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs May Stephenson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Graham Reed-Stephenson on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Mrs May Stephenson on 1 October 2009 (1 page)
8 February 2010Director's details changed for Mrs May Stephenson on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 200
(5 pages)
8 February 2010Director's details changed for Jackson Reed-Stephenson on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Graham Reed-Stephenson on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Mrs May Stephenson on 1 October 2009 (1 page)
4 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
26 February 2008Return made up to 29/01/08; full list of members (4 pages)
26 February 2008Appointment terminated secretary black & severn nominees & secretaries LIMITED (1 page)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 November 2007Registered office changed on 22/11/07 from: 10 wormgate boston lincolnshire PE21 6NP (1 page)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 96A town street armley leeds LS12 3HN (1 page)
1 March 2007Return made up to 29/01/07; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
18 July 2005Particulars of mortgage/charge (7 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
11 February 2003Return made up to 29/01/03; full list of members (7 pages)
28 May 2002Particulars of mortgage/charge (5 pages)
22 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2001Particulars of mortgage/charge (7 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2001New director appointed (2 pages)
28 February 2001Return made up to 29/01/01; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 February 2000Return made up to 29/01/00; full list of members (6 pages)
9 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 June 1999Director resigned (1 page)
23 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1998Accounts for a small company made up to 31 May 1997 (5 pages)
15 April 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1998New director appointed (2 pages)
8 June 1997Accounts for a small company made up to 31 May 1996 (4 pages)
17 February 1997Return made up to 29/01/97; no change of members (4 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
17 February 1996Return made up to 29/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)