GRAHAM ENTERPRISES (CUMBRIA) LIMITED
Overview
Company Name | GRAHAM ENTERPRISES (CUMBRIA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04330178 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GRAHAM ENTERPRISES (CUMBRIA) LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is GRAHAM ENTERPRISES (CUMBRIA) LIMITED located?
Registered Office Address | Lifestyle Building Rear 64 Main Street CA13 9LU Cockermouth Cumbria |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GRAHAM ENTERPRISES (CUMBRIA) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for GRAHAM ENTERPRISES (CUMBRIA) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Olivia Janet Ruth Graham as a secretary on Jun 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jane Mary Bowman as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Fenton Graham as a secretary on May 31, 2016 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 14a Main Street Cockermouth Cumbria CA13 9LQ to Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU on Oct 14, 2014 | 1 pages | AD01 | ||||||||||
Amended accounts made up to May 31, 2013 | 6 pages | AAMD | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 28, 2012 | 5 pages | AR01 | ||||||||||
Appointment of Mrs Jane Bowman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Graham as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Mr Hugo George Greenbank Graham as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 28, 2011 | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Nov 28, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of GRAHAM ENTERPRISES (CUMBRIA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAHAM, Olivia Janet Ruth | Secretary | Home Farm Close Dearham CA15 7JB Maryport 2 Cumbria England | 209179440001 | |||||||
GRAHAM, Hugo George Greenbank | Director | Lorton Road CA13 9DX Cockermouth Rose Cottage Cumbria United Kingdom | United Kingdom | British | Director | 169595200001 | ||||
GRAHAM, John Fenton | Secretary | Rose Cottage Lorton Road CA13 9DX Cockermouth Cumbria | British | 79625310001 | ||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
BOWMAN, Jane Mary | Director | Rose Cottage Lorton Road CA13 9DX Cockermouth The Garden House Cumbria United Kingdom | United Kingdom | British | Director | 172684380001 | ||||
BOWMAN, Jane Mary | Director | The Garden House Rose Cottage, Lorton Road CA13 9DX Cockermouth Cumbria | United Kingdom | British | Director | 172684380001 | ||||
GRAHAM, Susan Rita | Director | 14a Main Street Cockermouth CA13 9LQ Cumbria | United Kingdom | British | Director | 79625350001 | ||||
GRAHAM, Susan Rita | Director | Rose Cottage Lorton Road CA13 9DX Cockermouth Cumbria | United Kingdom | British | Retailer | 79625350001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of GRAHAM ENTERPRISES (CUMBRIA) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Hugo George Greenbank Graham | Apr 06, 2016 | Rear 64 Main Street CA13 9LU Cockermouth Lifestyle Building Cumbria | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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