Company NamePaul Gray Contracts Limited
DirectorJohn Alfred Race
Company StatusDissolved
Company Number02500054
CategoryPrivate Limited Company
Incorporation Date8 May 1990(33 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameEileen Mary Gray
NationalityBritish
StatusCurrent
Appointed08 May 1992(2 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence AddressWoodifield House
56 High West Road
Crook
County Durham
DL15 9NT
Director NameJohn Alfred Race
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(4 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RolePlant Manager
Correspondence Address7 Hartside
Crook
County Durham
DL15 9LB
Director NameEileen Mary Gray
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 1995)
RoleResearch Chemist
Correspondence AddressWoodifield House
56 High West Road
Crook
County Durham
DL15 9NT
Director NamePaul Gilbert Gray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(2 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 1997)
RoleCivil Engineer
Correspondence AddressWoodifield House
56 High West Road
Crook
County Durham
DL15 9NT
Director NameGeorge Keith Stoddart
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 1995)
RoleDemolition Contractor
Correspondence AddressWhorlton Farmhouse
Whorlton
Barnard Castle
County Durham
DH12 8XD
Director NameEric Hodgson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(4 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 1995)
RoleConstruction Site Superviser
Correspondence Address1 Flag Terrace
Sunnyside
Crook
County Durham
DL13 4LR

Location

Registered Address8 High Street
Yarm
Stoke On Trent
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 July 2001Dissolved (1 page)
20 April 2001Liquidators statement of receipts and payments (5 pages)
20 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
26 July 2000Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2000O/C liq ipo (3 pages)
19 July 2000Appointment of a voluntary liquidator (1 page)
19 July 2000Liquidators statement of receipts and payments (5 pages)
19 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
22 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 January 1998Appointment of a voluntary liquidator (1 page)
22 January 1998Statement of affairs (17 pages)
2 September 1997Registered office changed on 02/09/97 from: 43 coniscliffe road darlington co durham DL3 7EH (1 page)
12 June 1996Return made up to 08/05/96; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 October 1995Director resigned (2 pages)
23 June 1995Return made up to 08/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1995Accounts made up to 31 December 1994 (3 pages)