Company NameJ.W.Gray & Son,Limited
Company StatusDissolved
Company Number00234265
CategoryPrivate Limited Company
Incorporation Date23 October 1928(95 years, 6 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Colin Michael Bateman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(63 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Constantine Road
Witham
Essex
CM8 1HL
Director NameMr Michael Beverley Burford
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(63 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address10 Edmund Road
Witham
Essex
CM8 1NU
Director NameMr John Malcolm Peart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(63 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 14 October 2008)
RoleChairman
Correspondence Address249 Collier Row Lane
Romford
Essex
RM5 3JA
Secretary NameMr Colin Michael Bateman
NationalityBritish
StatusClosed
Appointed01 November 2002(74 years after company formation)
Appointment Duration5 years, 11 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Constantine Road
Witham
Essex
CM8 1HL
Director NameDavid John Parkes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(63 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 June 1994)
RoleContracts Supervisor
Correspondence AddressJin Sei Kei 7 Lodge Court
West Bergholt
Colchester
Essex
CO6 3JL
Director NameDavid John Parkes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(63 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 August 2002)
RoleCompany Director
Correspondence AddressJin Sei Kei 7 Lodge Court
West Bergholt
Colchester
Essex
CO6 3JL
Secretary NameMr Michael Beverley Burford
NationalityBritish
StatusResigned
Appointed22 June 1994(65 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2002)
RoleEstimator
Correspondence Address10 Edmund Road
Witham
Essex
CM8 1NU

Location

Registered AddressBegbies Traynor The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£282,319
Cash£246
Current Liabilities£156,523

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
5 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
12 April 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Registered office changed on 07/10/03 from: 163 wantz road maldon essex CM9 5DD (1 page)
3 October 2003Declaration of solvency (6 pages)
3 October 2003Appointment of a voluntary liquidator (1 page)
3 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 May 2003Return made up to 31/05/03; full list of members (6 pages)
16 December 2002New secretary appointed (2 pages)
16 December 2002Secretary resigned (1 page)
4 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 September 2002Director resigned (1 page)
4 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 May 2001Return made up to 31/05/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 May 2000Return made up to 31/05/00; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 31/05/99; full list of members (7 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 June 1998Return made up to 31/05/98; full list of members (7 pages)
8 June 1997Return made up to 31/05/97; full list of members (7 pages)
8 June 1997Location of register of members (1 page)
19 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
8 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
30 September 1992Full accounts made up to 31 December 1991 (13 pages)
11 July 1991Full accounts made up to 31 December 1990 (14 pages)
7 June 1990Full accounts made up to 31 December 1989 (14 pages)
13 June 1989Full accounts made up to 31 December 1988 (14 pages)
26 June 1986Accounts made up to 31 December 1985 (14 pages)
27 June 1984Accounts made up to 31 December 1983 (13 pages)
27 July 1982Accounts made up to 31 December 1981 (11 pages)