Company NameGrayspur (M & I) Limited
DirectorsBernard Norcross and Christopher James Bullman
Company StatusDissolved
Company Number02480482
CategoryPrivate Limited Company
Incorporation Date13 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameBernard Norcross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address14 Wedgwood Way
Rochford
Essex
SS4 3AS
Secretary NameRalph Rowbottom
NationalityEnglish
StatusCurrent
Appointed13 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address56 Airedale
Hull
North Humberside
HU7 6DT
Director NameChristopher James Bullman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2001(11 years, 1 month after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Correspondence AddressThe Grange
Beverley Road, North Newbald
York
North Yorkshire
YO43 4SQ

Location

Registered AddressCloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£910,815
Gross Profit£206,052
Net Worth-£58,467
Cash£21,415
Current Liabilities£265,992

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 March 2004Dissolved (1 page)
15 December 2003Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
15 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Receiver's abstract of receipts and payments (2 pages)
3 July 2001Receiver ceasing to act (1 page)
28 June 2001Statement of affairs (5 pages)
7 June 2001Registered office changed on 07/06/01 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA (1 page)
5 June 2001Appointment of a voluntary liquidator (1 page)
5 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2001New director appointed (1 page)
11 August 2000Receiver's abstract of receipts and payments (2 pages)
3 August 1999Receiver's abstract of receipts and payments (2 pages)
21 October 1998Administrative Receiver's report (15 pages)
12 August 1998Registered office changed on 12/08/98 from: dry dock works tilbury essex RM18 7DU (1 page)
3 August 1998Appointment of receiver/manager (1 page)
9 February 1998Return made up to 05/02/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (9 pages)
5 March 1997Return made up to 05/02/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (10 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
2 March 1996Full accounts made up to 31 January 1995 (10 pages)
15 February 1996Registered office changed on 15/02/96 from: earles road victoria dock hull north humberside HU9 1TD (1 page)
15 February 1996Return made up to 05/02/96; no change of members (4 pages)