Company NameGilfillan Cragg Limited
DirectorsMichael David Cragg and Sylvia Elaine Cragg
Company StatusDissolved
Company Number01388120
CategoryPrivate Limited Company
Incorporation Date11 September 1978(45 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael David Cragg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(12 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleMunicipal Engineer
Correspondence Address1 Stelfox Avenue
Timperley
Altrincham
Cheshire
WA15 6UL
Director NameSylvia Elaine Cragg
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(12 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Correspondence Address1 Stelfox Avenue
Timperley
Altrincham
Cheshire
WA15 6UL
Secretary NameSylvia Elaine Cragg
NationalityBritish
StatusCurrent
Appointed28 March 1991(12 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address1 Stelfox Avenue
Timperley
Altrincham
Cheshire
WA15 6UL

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1993 (30 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1997Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
19 January 1996Receiver ceasing to act (1 page)
19 January 1996Receiver's abstract of receipts and payments (2 pages)
5 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 September 1995Appointment of a voluntary liquidator (2 pages)
11 August 1995Receiver's abstract of receipts and payments (2 pages)