Company NameGraypam Joinery Limited
DirectorGraham Bell
Company StatusDissolved
Company Number03920401
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Previous NameDavid Dickenson Joinery Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameGraham Bell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressWoodside Villa 171 Ashton Road
Newton Le Willows
Warrington
Cheshire
WA12 0HP
Secretary NameLaverne Alicia Bell Jones
NationalityBritish
StatusCurrent
Appointed09 May 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address6 Pipit Avenue
Newton Le Willows
Merseyside
WA12 9RG
Director NameMr Roger Derek Burns
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Burnside
Hale Barns
Altrincham
Cheshire
WA15 0SG
Director NameDavid Malcolm Dickenson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Birch Grove
Bruche Paddington
Warrington
Cheshire
WA1 3JG
Director NameMr Simon George Ferrario
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JL
Director NameMelvyn Hood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm
Smithy Lane
Hulme Walfield
Cheshire
CW12 2JG
Secretary NameMelvyn Hood
NationalityBritish
StatusResigned
Appointed11 February 2000(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickhouse Farm
Smithy Lane
Hulme Walfield
Cheshire
CW12 2JG
Secretary NameAnne Catherine Burns
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2002)
RoleCompany Director
Correspondence Address93 Byrom Street
Altrincham
Cheshire
WA14 2EL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£40,630
Cash£48
Current Liabilities£145,422

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 December 2004Dissolved (1 page)
16 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2003Appointment of a voluntary liquidator (1 page)
29 July 2003Statement of affairs (5 pages)
20 June 2003Registered office changed on 20/06/03 from: 171 ashton road newton le willows merseyside WA12 0HP (1 page)
13 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 March 2003Return made up to 07/02/03; full list of members (7 pages)
6 January 2003Accounting reference date shortened from 31/03/03 to 31/10/02 (1 page)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
7 June 2002New director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 93/95 hale road hale altrincham cheshire WA15 9HW (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Director resigned (1 page)
21 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
14 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2001Ad 31/01/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
16 March 2000Company name changed starstrand LIMITED\certificate issued on 17/03/00 (2 pages)
25 February 2000Ad 11/02/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
25 February 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed;new director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)