GRAHAM & WOOD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGRAHAM & WOOD LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04971817
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GRAHAM & WOOD LTD?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Information technology consultancy activities (62020) / Information and communication
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GRAHAM & WOOD LTD located?

    Registered Office Address
    12 Ferndown Close
    Hempstead
    ME7 3SN Gillingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAHAM & WOOD LTD?

    Previous Company Names
    Company NameFromUntil
    VEGASPHERE LTDApr 02, 2019Apr 02, 2019
    GRAHAM & WOOD LTDJul 05, 2006Jul 05, 2006
    MOO-ARTS LTDNov 21, 2003Nov 21, 2003

    What are the latest accounts for GRAHAM & WOOD LTD?

    Last Accounts
    Last Accounts Made Up ToJun 18, 2020

    What are the latest filings for GRAHAM & WOOD LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 7 Beacon Drive Bean Dartford DA2 8BE England to 12 Ferndown Close Hempstead Gillingham ME7 3SN on May 31, 2021

    1 pagesAD01

    Micro company accounts made up to Jun 18, 2020

    9 pagesAA

    Micro company accounts made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 30, 2020 to Jun 18, 2020

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 27, 2020

    RES15

    Registered office address changed from 98 George Roche Road Canterbury CT1 3LP England to 7 Beacon Drive Bean Dartford DA2 8BE on Mar 29, 2020

    1 pagesAD01

    Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Registered office address changed from 2 Lincoln Avenue Canterbury CT1 3YD England to 98 George Roche Road Canterbury CT1 3LP on Aug 20, 2019

    1 pagesAD01

    Termination of appointment of Carrie Eves as a director on Jul 19, 2019

    1 pagesTM01

    Confirmation statement made on Jun 12, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2019

    RES15

    Appointment of Mrs Carrie Eves as a director on Feb 22, 2019

    2 pagesAP01

    Change of details for Mr Peter James Graham as a person with significant control on Dec 12, 2018

    2 pagesPSC04

    Micro company accounts made up to Mar 31, 2018

    6 pagesAA

    Termination of appointment of Samantha Louise White as a director on Dec 27, 2018

    1 pagesTM01

    Registered office address changed from 15 Mendfield Street Faversham Kent ME13 7JY to 2 Lincoln Avenue Canterbury CT1 3YD on Dec 10, 2018

    1 pagesAD01

    Confirmation statement made on Jun 12, 2018 with updates

    4 pagesCS01

    Cessation of Samantha Louise White as a person with significant control on Apr 01, 2018

    1 pagesPSC07

    Confirmation statement made on Mar 11, 2018 with updates

    4 pagesCS01

    Notification of Samantha Louise White as a person with significant control on Feb 01, 2018

    2 pagesPSC01

    Appointment of Miss Samantha Louise White as a director on Feb 01, 2018

    2 pagesAP01

    Who are the officers of GRAHAM & WOOD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Peter James
    15 Mendfield Street
    ME13 7JY Faversham
    Kent
    Secretary
    15 Mendfield Street
    ME13 7JY Faversham
    Kent
    British150859910001
    GRAHAM, Peter James
    15 Mendfield Street
    ME13 7JY Faversham
    Kent
    Director
    15 Mendfield Street
    ME13 7JY Faversham
    Kent
    EnglandBritish150859910001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    EVES, Carrie
    Lincoln Avenue
    CT1 3YD Canterbury
    2
    England
    Director
    Lincoln Avenue
    CT1 3YD Canterbury
    2
    England
    EnglandBritish256018140001
    GRAHAM, Victoria Louise
    15 Mendfield Street
    ME13 7JY Faversham
    Kent
    Director
    15 Mendfield Street
    ME13 7JY Faversham
    Kent
    United KingdomBritish94037570002
    WHITE, Samantha Louise
    Harries Road
    TN2 3TP Tunbridge Wells
    81
    United Kingdom
    Director
    Harries Road
    TN2 3TP Tunbridge Wells
    81
    United Kingdom
    EnglandBritish186654320001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of GRAHAM & WOOD LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Samantha Louise White
    Harries Road
    TN2 3TP Tunbridge Wells
    81
    United Kingdom
    Feb 01, 2018
    Harries Road
    TN2 3TP Tunbridge Wells
    81
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter James Graham
    Ferndown Close
    Hempstead
    ME7 3SN Gillingham
    12
    England
    Apr 06, 2016
    Ferndown Close
    Hempstead
    ME7 3SN Gillingham
    12
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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