UKBizDB.co.uk

GRAY DUNN & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gray Dunn & Co. Limited. The company was founded 30 years ago and was given the registration number 02848162. The firm's registered office is in . You can find them at Four Brindley Place, Birmingham, , . This company's SIC code is 1582 - Manufacture biscuits, preserved pastry etc..

Company Information

Name:GRAY DUNN & CO. LIMITED
Company Number:02848162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:ADMINISTRATIVE RECEI
Incorporation Date:26 August 1993
Jurisdiction:England - Wales
Industry Codes:
  • 1582 - Manufacture biscuits, preserved pastry etc.

Office Address & Contact

Registered Address:Four Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helenslee, 21 Suffolk Street, Helensburgh, G84 9PB

Secretary29 March 1999Active
Holmlea 19 Glen Road, Caldercruix, Airdrie, ML6 7PZ

Director04 October 1993Active
Fairmead, 146 Cooden Sea Road, Bexhill On Sea, TN39 4TE

Director01 August 1997Active
3 Kingscourt Avenue, Glasgow, G44 4JP

Director28 October 1999Active
112 Longsight Road, Greenmount, Bury, BL8 4DB

Secretary02 June 1998Active
Brook House 5 The Nook, Greenfield, Oldham, OL3 7EG

Secretary21 September 1993Active
26 Berryhill Drive, Giffnock, Glasgow, G46 7AA

Secretary24 September 1998Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Nominee Secretary26 August 1993Active
April Rise, Anglesey Drive, Poynton, SK12 1BT

Director21 September 1993Active
Fairmead, 146 Cooden Sea Road, Bexhill On Sea, TN39 4TE

Director21 September 1993Active
Ship Canal House, King Street, Manchester, M2 4WB

Nominee Director26 August 1993Active
7 Higher Croft, Whitefield, Manchester, M45 7LY

Director28 January 2000Active
14 Bridge Drive, Christleton, Chester, CH3 6AW

Director22 January 1996Active
112 Longsight Road, Greenmount, Bury, BL8 4DB

Director02 June 1998Active
Brook House 5 The Nook, Greenfield, Oldham, OL3 7EG

Director21 September 1993Active
26 Berryhill Drive, Giffnock, Glasgow, G46 7AA

Director24 September 1998Active
Craigard Balbardie Road, Bathgate, EH48 1AP

Director04 October 1993Active
10 Oakdale Drive, Wirral, L49 3PZ

Director08 September 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2010-07-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-07-22Insolvency

Legacy.

Download
2010-02-08Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-03-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-03-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2007-02-21Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-02-20Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-06-07Officers

Legacy.

Download
2005-01-27Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-02-25Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-10-31Insolvency

Liquidation receiver administrative receivers report.

Download
2003-02-18Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2002-10-06Address

Legacy.

Download
2002-03-11Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2001-12-21Insolvency

Liquidation receiver administrative receivers report.

Download
2001-08-24Insolvency

Legacy.

Download
2001-02-28Address

Legacy.

Download
2001-02-07Insolvency

Legacy.

Download
2001-01-03Annual return

Legacy.

Download
2000-04-18Accounts

Accounts with accounts type full.

Download
2000-02-21Capital

Legacy.

Download
2000-02-21Capital

Legacy.

Download
2000-02-21Capital

Legacy.

Download
2000-02-21Capital

Legacy.

Download
2000-02-21Capital

Legacy.

Download

Copyright © 2024. All rights reserved.