GRAHAM MORRIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRAHAM MORRIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01454080
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAHAM MORRIS LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GRAHAM MORRIS LIMITED located?

    Registered Office Address
    c/o WELL
    Merchants Warehouse
    Castle Street
    M3 4LZ Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAHAM MORRIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2014

    What is the status of the latest annual return for GRAHAM MORRIS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAHAM MORRIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD03

    Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP

    1 pagesAD02

    Current accounting period extended from Jan 11, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014

    1 pagesTM02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 11/08/2014
    RES13

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2013

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2010

    1 pagesCH03

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of GRAHAM MORRIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritishGeneral Manager Health Care Group44967060003
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    EnglandBritishFinance Director - Healthcare137558680002
    HARGRAVE, Melvyn Robert
    189 Evington Lane
    LE5 6DJ Leicester
    Flat 5
    Leicestershire
    United Kingdom
    Secretary
    189 Evington Lane
    LE5 6DJ Leicester
    Flat 5
    Leicestershire
    United Kingdom
    British142001430001
    MORRIS, Barbara
    1 Exeter Close
    NG31 8NZ Grantham
    Lincolnshire
    Secretary
    1 Exeter Close
    NG31 8NZ Grantham
    Lincolnshire
    British14183780001
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritishHead Of Logistics140380300001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritishChartered Accountant87486660004
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    BritishFinancial Controller49108820004
    DAVIS, Simon Henry
    7 Loom Place
    WD7 8AF Radlett
    Hertfordshire
    Director
    7 Loom Place
    WD7 8AF Radlett
    Hertfordshire
    EnglandBritishDirector32324700003
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritishHead Of Commercial125645380001
    FINN, Mark
    2 Browns Paddock
    LS24 9UQ Stutton
    North Yorkshire
    Director
    2 Browns Paddock
    LS24 9UQ Stutton
    North Yorkshire
    BritishHead Of Acquisitions And Opera119227280001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritishDeputy Chief Executive163759450001
    LLOYD, Amanda
    5 Dunster Close
    NG31 8UB Grantham
    Lincolnshire
    Director
    5 Dunster Close
    NG31 8UB Grantham
    Lincolnshire
    BritishPharmacist106577610001
    MORRIS, Barbara
    1 Exeter Close
    NG31 8NZ Grantham
    Lincolnshire
    Director
    1 Exeter Close
    NG31 8NZ Grantham
    Lincolnshire
    BritishHousewife/Secretary14183780001
    MORRIS, Graham
    Cedar Lodge 154 Beacon Hill Road
    NG24 2JJ Newark
    Nottinghamshire
    Director
    Cedar Lodge 154 Beacon Hill Road
    NG24 2JJ Newark
    Nottinghamshire
    BritishPharmacist14183790001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    BritishGeneral Manager Corporate Fina80173660001
    RAYNER, Fiona Jane
    18 Crown Gardens
    Edgeworth
    BL7 0QZ Bolton
    Lancashire
    Director
    18 Crown Gardens
    Edgeworth
    BL7 0QZ Bolton
    Lancashire
    BritishAccountant113632130001
    REYNOLDS, John Peter
    2 Hatton Close
    North Muskham
    NG23 6EL Newark
    Nottinghamshire
    Director
    2 Hatton Close
    North Muskham
    NG23 6EL Newark
    Nottinghamshire
    United KingdomBritishPharmacist14183800002

    Does GRAHAM MORRIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 03, 1995
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargees pursuant to the terms of the charge
    Short particulars
    And by way of a legal mortgage over 47 sherwood avenue newark notts 31 main street balderton newark and 99 balderton gate newark. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Statim Finance Limited as Security Trustee for Itself and the Secured Parties (As Defined)
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 28, 1991
    Delivered On Mar 12, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - 47 sherwood avenue newark notts and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1991Registration of a charge
    • Oct 08, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 04, 1987
    Delivered On Aug 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 10, 1987Registration of a charge
    • Aug 03, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 13, 1984
    Delivered On Apr 26, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property 31 main street, balderton, nottinghamshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1984Registration of a charge
    • Aug 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 15, 1983
    Delivered On Dec 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 53 sherwood ave, newark nottinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 1983Registration of a charge
    • Oct 08, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0