Company NameGraphcourt Limited
DirectorsJane Finley and Steven Finley
Company StatusDissolved
Company Number02720956
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Jane Finley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Correspondence Address62 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL
Director NameMr Steven Finley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleElectrical Engineer
Correspondence Address62 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL
Secretary NameMr Steven Finley
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 9 months
RoleElectrical Engineer
Correspondence Address62 Wardley Hall Lane
Worsley
Manchester
Lancashire
M28 2RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 March 2000Dissolved (1 page)
1 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
8 January 1999Liquidators statement of receipts and payments (5 pages)
31 December 1997Appointment of a voluntary liquidator (1 page)
31 December 1997Statement of affairs (6 pages)
31 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 1997Registered office changed on 11/12/97 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
16 July 1997Return made up to 08/06/97; no change of members (4 pages)
21 January 1997Return made up to 08/06/96; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 31 March 1995 (7 pages)
15 April 1996Particulars of mortgage/charge (4 pages)
22 February 1996Registered office changed on 22/02/96 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
11 September 1995Accounts for a small company made up to 31 March 1994 (6 pages)
8 September 1995Return made up to 08/06/95; no change of members (4 pages)
8 September 1995Registered office changed on 08/09/95 from: 74 chorley new road bolton BL1 4BY (1 page)