GRAHAM MORRIS LIMITED
Overview
Company Name | GRAHAM MORRIS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01454080 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GRAHAM MORRIS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 11, 2014 |
What is the status of the latest annual return for GRAHAM MORRIS LIMITED?
Annual Return |
|
---|
What are the latest filings for GRAHAM MORRIS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(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 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Current accounting period extended from Jan 11, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom* on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Caroline Jane Sellers on Jul 31, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of GRAHAM MORRIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NUTTALL, John Branson | Director | Angel Square M60 0AG Manchester 1 England | England | British | General Manager Health Care Group | 44967060003 | ||||
SMITH, Anthony John | Director | Angel Square M60 0AG Manchester 1 England | England | British | Finance Director - Healthcare | 137558680002 | ||||
HARGRAVE, Melvyn Robert | Secretary | 189 Evington Lane LE5 6DJ Leicester Flat 5 Leicestershire United Kingdom | British | 142001430001 | ||||||
MORRIS, Barbara | Secretary | 1 Exeter Close NG31 8NZ Grantham Lincolnshire | British | 14183780001 | ||||||
SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | 45801060004 | ||||||
BATTY, Peter David | Director | Church Hill Ingham LN1 2YE Lincoln 2 Lincolnshire United Kingdom | England | British | Head Of Logistics | 140380300001 | ||||
BRAITHWAITE, Neil | Director | 74 Stockton Lane YO31 1BN York | England | British | Chartered Accountant | 87486660004 | ||||
BROCKLEHURST, Jonathan David | Director | Larch House 29 Keele Road ST5 2JT Newcastle Under Lyme Staffordshire | British | Financial Controller | 49108820004 | |||||
DAVIS, Simon Henry | Director | 7 Loom Place WD7 8AF Radlett Hertfordshire | England | British | Director | 32324700003 | ||||
FARQUHAR, Gordon Hillocks | Director | 3 Apsley Grove Dorridge B93 8QP Solihull | United Kingdom | British | Head Of Commercial | 125645380001 | ||||
FINN, Mark | Director | 2 Browns Paddock LS24 9UQ Stutton North Yorkshire | British | Head Of Acquisitions And Opera | 119227280001 | |||||
HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | Deputy Chief Executive | 163759450001 | ||||
LLOYD, Amanda | Director | 5 Dunster Close NG31 8UB Grantham Lincolnshire | British | Pharmacist | 106577610001 | |||||
MORRIS, Barbara | Director | 1 Exeter Close NG31 8NZ Grantham Lincolnshire | British | Housewife/Secretary | 14183780001 | |||||
MORRIS, Graham | Director | Cedar Lodge 154 Beacon Hill Road NG24 2JJ Newark Nottinghamshire | British | Pharmacist | 14183790001 | |||||
PERRIN, Nicholas John | Director | Westfield 5 Hough Lane SK9 2LG Wilmslow Cheshire | British | General Manager Corporate Fina | 80173660001 | |||||
RAYNER, Fiona Jane | Director | 18 Crown Gardens Edgeworth BL7 0QZ Bolton Lancashire | British | Accountant | 113632130001 | |||||
REYNOLDS, John Peter | Director | 2 Hatton Close North Muskham NG23 6EL Newark Nottinghamshire | United Kingdom | British | Pharmacist | 14183800002 |
Does GRAHAM MORRIS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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