Company NameA. Hector Grabham Retail Limited
Company StatusDissolved
Company Number00473651
CategoryPrivate Limited Company
Incorporation Date7 October 1949(74 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameDavid Sinclair Grabham
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(42 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressBarn Lodge
Dene View
Hawthorn Village
Co Durham
SR7 8SD
Director NameDerek Grabham
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(42 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address57 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DU
Director NameRobert George Wales
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(42 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Roydon Avenue
Sunderland
Tyne & Wear
SR2 7TB
Secretary NameRobert George Wales
NationalityBritish
StatusCurrent
Appointed06 November 1991(42 years, 1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Roydon Avenue
Sunderland
Tyne & Wear
SR2 7TB

Location

Registered AddressC/O Kpmg Quayside House
110,Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998List of dividends/ compostition (2 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
7 July 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Administrator's abstract of receipts and payments (2 pages)
5 August 1996Administrator's abstract of receipts and payments (2 pages)
1 August 1996Notice of discharge of Administration Order (2 pages)
12 July 1996Appointment of a voluntary liquidator (1 page)
12 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 1996Administrator's abstract of receipts and payments (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page)
28 July 1995Administration Order (4 pages)
24 July 1995Notice of result of meeting of creditors (6 pages)
19 July 1995Notice of Administration Order (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 12, tavistock place, sunderland, co durham SR1 1PB (1 page)