Company NameGray & Davis Limited
DirectorsPeter Eric Davis and Walter Henry Gray
Company StatusDissolved
Company Number01560505
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Peter Eric Davis
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleWholesale Meat Manager
Correspondence Address5 Balmoral Avenue
Hull
North Humberside
HU6 7UD
Director NameMr Walter Henry Gray
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleFarmer
Correspondence AddressPoplar Grange Farm
Wyton
Hull
North Humberside
HU11 4DJ
Secretary NameMr Walter Henry Gray
NationalityBritish
StatusCurrent
Appointed12 October 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressPoplar Grange Farm
Wyton
Hull
North Humberside
HU11 4DJ

Location

Registered AddressWilson Pitts
Devonshire House 38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 April 2000Dissolved (1 page)
6 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
29 November 1999Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Liquidators statement of receipts and payments (6 pages)
27 December 1995Liquidators statement of receipts and payments (6 pages)
13 November 1995Notice of Constitution of Liquidation Committee (4 pages)