Company NameGraham & Wylie Limited
Company StatusDissolved
Company NumberSC025297
CategoryPrivate Limited Company
Incorporation Date17 April 1947(77 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Directors

Director NameGeoffrey Douglas Hoad
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1989(42 years, 1 month after company formation)
Appointment Duration32 years, 1 month (closed 22 June 2021)
RoleChartered Secretary
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1992(44 years, 10 months after company formation)
Appointment Duration29 years, 4 months (closed 22 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusClosed
Appointed11 February 1992(44 years, 10 months after company formation)
Appointment Duration29 years, 4 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameJohn Alfred Taylor
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1989(42 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1990)
RoleChartered Accountant
Correspondence AddressThe Heighams 18 Arnolds Avenue
Hutton
Brentwood
Essex
CM13 1ES
Secretary NameSusan Margaret Henderson
NationalityBritish
StatusResigned
Appointed12 May 1989(42 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 1990)
RoleCompany Director
Correspondence Address7 Church Road
Northwood
Middlesex
HA6 1AR
Director NameJohn Harrop Pollard
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address6 Holbrook Park
Horsham
West Sussex
RH12 4TW
Secretary NameJane Edwina Hughes
NationalityBritish
StatusResigned
Appointed11 September 1990(43 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 1992)
RoleCompany Director
Correspondence AddressChevin Cock Green
Felsted
Dunmow
Essex
CM6 3NA

Location

Registered AddressEarls Road
Grangemouth
FK3 8UU
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 April 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2019Order of court - dissolution void (1 page)