Company NameWilliam Gray (Plumbers) Limited
Company StatusDissolved
Company Number00723613
CategoryPrivate Limited Company
Incorporation Date10 May 1962(61 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJoyce Lillian Clark
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address22 Craythorne Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 5UJ
Director NameRaymond Clark
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address22 Craythorne Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 5UJ
Director NameNorma Lynn Weston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address31 Brooklyn Close
Waltham Chase
Southampton
Hampshire
SO32 2RY
Secretary NameRaymond Clark
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address22 Craythorne Gardens
Newcastle Upon Tyne
Tyne & Wear
NE6 5UJ

Location

Registered AddressHadrian House
Higham Place
Newcastle Upon Tyne
NE1 8BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 June 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 January 2000Dissolved (1 page)
13 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 1999Liquidators statement of receipts and payments (6 pages)
13 January 1999Liquidators statement of receipts and payments (6 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998O/C re. Removal of liquidator (7 pages)
3 February 1998Appointment of a voluntary liquidator (1 page)
8 July 1997Liquidators statement of receipts and payments (5 pages)
21 June 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (10 pages)
14 June 1995Liquidators statement of receipts and payments (14 pages)
6 February 1994Return made up to 31/12/93; full list of members (6 pages)