Company NameGraham's Auto Spares Limited
Company StatusDissolved
Company Number02760649
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 6 months ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Tucker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft Lane End Farm
Upleatham
Redcar
Cleveland
TS11 8AE
Director NameKevin Edwin Tucker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressStonecroft Lane End Farm
Upleatham
Redcar
Cleveland
TS11 8AE
Secretary NameMrs Elizabeth Tucker
NationalityBritish
StatusClosed
Appointed30 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft Lane End Farm
Upleatham
Redcar
Cleveland
TS11 8AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Drive, Longbeck Trading
Estate, Marske-By-The-Sea
Redcar
Cleveland
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 October 1996First Gazette notice for voluntary strike-off (1 page)
19 August 1996Application for striking-off (1 page)
19 June 1996Full accounts made up to 31 October 1995 (8 pages)
15 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1995Full accounts made up to 31 October 1994 (9 pages)