This company is commonly known as Graham Wood Structural Limited. The company was founded 31 years ago and was given the registration number 02728247. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | GRAHAM WOOD STRUCTURAL LIMITED |
---|---|---|
Company Number | : | 02728247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 July 1992 |
End of financial year | : | 31 December 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosedale Lodge, 4 Barton Avenue, Rathfarnham, Ireland, IRISH | Secretary | 15 August 2007 | Active |
34, Fletcher Road, Worthing, BN14 8EX | Director | 01 January 2009 | Active |
15, Ravens Road, Shoreham-By-Sea, BN43 5AJ | Director | 01 January 2009 | Active |
11th Floor, Landmark St Peter's Square, 1 Oxford St, M1 4PB | Director | 15 August 2007 | Active |
38, Illingworth, Windsor, United Kingdom, SL4 4UP | Director | 03 September 2012 | Active |
The Old Post House Old London Road, Coldwaltham, Pulborough, RH20 1LE | Secretary | 07 September 1992 | Active |
70 Waverdean Avenue, Thorpe Lee, Egham, TW20 | Secretary | 03 September 1992 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 02 July 1992 | Active |
Doon East, Ballybunnion, Ireland, IRISH | Director | 15 August 2007 | Active |
Pennyroyal 7 Royles Close, Rottingdean, Brighton, BN2 7DQ | Director | 07 September 1992 | Active |
Graham Wood Structural Ltd, Chartwell Road, Lancing Business Park, Lancing, BN15 8TY | Director | 01 January 2010 | Active |
Graham Wood Structural Ltd, Chartwell Road, Lancing Business Park, Lancing, BN15 8TY | Director | 01 January 2010 | Active |
The Old Post House Old London Road, Coldwaltham, Pulborough, RH20 1LE | Director | 07 September 1992 | Active |
Giant View, The Village, Berwick, BN26 6SP | Director | 07 September 1992 | Active |
Bonabrocka, Wicklow Town, Ireland, IRISH | Director | 15 August 2007 | Active |
Nellor, Bakeham Lane, Egham, TW20 9TU | Director | 03 September 1992 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 02 July 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-20 | Insolvency | Liquidation miscellaneous. | Download |
2019-05-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-22 | Insolvency | Liquidation miscellaneous. | Download |
2015-05-21 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-05-21 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-03-18 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2015-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-02-05 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2015-01-07 | Insolvency | Liquidation in administration vacation of office. | Download |
2015-01-07 | Insolvency | Liquidation in administration appointment of replacement additional administrator. | Download |
2014-09-11 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-04-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2014-04-07 | Insolvency | Liquidation in administration proposals. | Download |
2014-04-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.