Company NameGraysons Freight (Northern) Limited
Company StatusDissolved
Company Number01761192
CategoryPrivate Limited Company
Incorporation Date13 October 1983(40 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr John Joseph Fleming
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fair Green
Glemsford
Sudbury
Suffolk
CO10 7DH
Director NameRoger Gray Goody
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence AddressDashend Mill Road
Kedington
Haverhill
Suffolk
CB9 7QS
Secretary NameMr Roy Douglas Pimblett
NationalityBritish
StatusClosed
Appointed16 May 1991(7 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address2 Anderton Close
Bury
Lancashire
BL8 2HQ

Location

Registered AddressBridge House
Heap Bridge
Bury
Lancashire
BL9 7HT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit-£783
Net Worth£1,754
Cash£1,626
Current Liabilities£350

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Return made up to 16/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(8 pages)
23 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 May 2002Application for striking-off (1 page)
28 June 2001Return made up to 16/05/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: richmond freight terminal 1 richmond road trafford park manchester M17 1RE (1 page)
6 July 2000Return made up to 16/05/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
20 June 1999Return made up to 16/05/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 31 October 1998 (3 pages)
31 May 1998Return made up to 16/05/98; no change of members (4 pages)
27 March 1998Accounts for a small company made up to 31 October 1997 (3 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (3 pages)
20 June 1997Return made up to 16/05/97; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
1 June 1996Return made up to 16/05/96; full list of members (6 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
8 June 1995Return made up to 16/05/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)