Company NameGraesser Contactors Limited
Company StatusDissolved
Company Number01841516
CategoryPrivate Limited Company
Incorporation Date16 August 1984(39 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr John Coleby
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Correspondence AddressTresco 37 Tram Road
Buckley
Clwyd
CH7 3NH
Wales
Director NameMrs June Edna Robinson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address3 Athenaeum Hall
London
NW3 1AP
Director NameMr Lee Fisher Robinson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleBusiness Consultant
Correspondence Address3 Athenaeum Hall
London
NW3 1AP
Secretary NameMr Haakon Justin Warhurst
NationalityBritish
StatusCurrent
Appointed02 May 1995(10 years, 8 months after company formation)
Appointment Duration28 years, 12 months
RoleChartered Accountant
Correspondence Address10 Elizabeth Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6QB
Director NameJack Bentley
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(10 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleEnviromental Consultant
Correspondence Address2 Maytree Road
Hiltingbury Chandlers Ford
Eastleigh
Hampshire
SO53 5RU
Secretary NameMrs June Edna Robinson
NationalityBritish
StatusResigned
Appointed03 December 1991(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 1995)
RoleCompany Director
Correspondence Address3 Athenaeum Hall
London
NW3 1AP
Director NameCameron Macfarlane Scott
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(12 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 January 1997)
RoleConsultant
Correspondence AddressEdgeways 7 Townfield Road
Dorking
Surrey
RH4 2HX

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 August 1998Dissolved (1 page)
8 May 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
6 March 1997Director resigned (1 page)
14 February 1997Statement of affairs (5 pages)
14 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 1997Appointment of a voluntary liquidator (1 page)
2 February 1997Registered office changed on 02/02/97 from: units 19/20 vincent works vincent lane dorking surrey RH4 3HJ (1 page)
15 January 1997New director appointed (2 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
12 March 1996Registered office changed on 12/03/96 from: 4TH floor 20 new bond street london W1Y 9HF (1 page)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 August 1995New director appointed (2 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)