Company NameGraybill Limited
DirectorEvelyn Graybill
Company StatusDissolved
Company Number01401353
CategoryPrivate Limited Company
Incorporation Date23 November 1978(45 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Evelyn Graybill
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgeley 144 Boughton
Chester
Cheshire
CH3 5BP
Wales
Secretary NameEvelyn Wood
NationalityBritish
StatusCurrent
Appointed25 July 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address19 Winsfield Road
Hazel Grove
Stockport
Cheshire
SK7 6ES

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£829,412
Cash£9,274
Current Liabilities£919,736

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 May 2004Dissolved (1 page)
3 February 2004Return of final meeting of creditors (1 page)
9 January 2001Receiver's abstract of receipts and payments (2 pages)
9 January 2001Receiver ceasing to act (1 page)
6 September 2000Receiver's abstract of receipts and payments (2 pages)
21 December 1999Appointment of a liquidator (1 page)
21 December 1999O/C re.replacement of liquidator (4 pages)
10 December 1999Receiver's abstract of receipts and payments (2 pages)
28 August 1998Receiver's abstract of receipts and payments (2 pages)
27 October 1997Registered office changed on 27/10/97 from: peckforton castle peckforton cheshire (1 page)
23 October 1997Appointment of a liquidator (1 page)
2 October 1997Receiver's abstract of receipts and payments (4 pages)
11 August 1997Order of court to wind up (1 page)
1 August 1997Court order notice of winding up (1 page)
14 November 1996Administrative Receiver's report (13 pages)
14 November 1996Statement of Affairs in administrative receivership following report to creditors (10 pages)
19 August 1996Appointment of receiver/manager (1 page)
15 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
18 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)