Company NameGrady-Hall Limited
Company StatusDissolved
Company Number00807166
CategoryPrivate Limited Company
Incorporation Date29 May 1964(59 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Harvey McGrady
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleHaulage Contractor
Correspondence Address26 Consett Road
Castleside
Consett
County Durham
DH8 9QL
Director NameMaureen McGrady
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address26 Consett Road
Castleside
Consett
County Durham
DH8 9QL
Director NameDouglas Telford Whitfield
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleHaulage Contractor
Correspondence AddressBerry Edge Farm
Consett
Co Durham
DH8 6QG
Director NameEthel Whitfield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBerry Edge Farm
Consett
Co Durham
DH8 6QG
Secretary NameDouglas Telford Whitfield
NationalityBritish
StatusCurrent
Appointed26 July 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBerry Edge Farm
Consett
Co Durham
DH8 6QG
Director NameRandolph McGrady
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 November 1995)
RoleHaulage Contractor
Correspondence Address15 Victoria Terrace
Annfield Plain
Stanley
County Durham
DH9 8JZ

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£668,698
Gross Profit£38,933
Net Worth-£56,737
Cash£125
Current Liabilities£609,235

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Liquidators statement of receipts and payments (5 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
17 April 1997Statement of affairs (13 pages)
16 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1997Appointment of a voluntary liquidator (2 pages)
29 July 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 March 1996Full group accounts made up to 30 April 1995 (20 pages)
9 August 1995Return made up to 26/07/95; full list of members (8 pages)