GRAHAM & WOOD LTD
Overview
| Company Name | GRAHAM & WOOD LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04971817 |
| 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 & 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 Address | No |
What were the previous names of GRAHAM & WOOD LTD?
| Company Name | From | Until |
|---|---|---|
| VEGASPHERE LTD | Apr 02, 2019 | Apr 02, 2019 |
| GRAHAM & WOOD LTD | Jul 05, 2006 | Jul 05, 2006 |
| MOO-ARTS LTD | Nov 21, 2003 | Nov 21, 2003 |
What are the latest accounts for GRAHAM & WOOD LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 18, 2020 |
What are the latest filings for GRAHAM & WOOD LTD?
| 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 | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 18, 2020 | 9 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Sep 30, 2020 to Jun 18, 2020 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Carrie Eves as a director on Jul 19, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Carrie Eves as a director on Feb 22, 2019 | 2 pages | AP01 | ||||||||||
Change of details for Mr Peter James Graham as a person with significant control on Dec 12, 2018 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Samantha Louise White as a director on Dec 27, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Mendfield Street Faversham Kent ME13 7JY to 2 Lincoln Avenue Canterbury CT1 3YD on Dec 10, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Samantha Louise White as a person with significant control on Apr 01, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Samantha Louise White as a person with significant control on Feb 01, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Miss Samantha Louise White as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of GRAHAM & WOOD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Peter James | Secretary | 15 Mendfield Street ME13 7JY Faversham Kent | British | 150859910001 | ||||||
| GRAHAM, Peter James | Director | 15 Mendfield Street ME13 7JY Faversham Kent | England | British | 150859910001 | |||||
| @UKPLC CLIENT SECRETARY LTD | Nominee Secretary | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025730001 | |||||||
| EVES, Carrie | Director | Lincoln Avenue CT1 3YD Canterbury 2 England | England | British | 256018140001 | |||||
| GRAHAM, Victoria Louise | Director | 15 Mendfield Street ME13 7JY Faversham Kent | United Kingdom | British | 94037570002 | |||||
| WHITE, Samantha Louise | Director | Harries Road TN2 3TP Tunbridge Wells 81 United Kingdom | England | British | 186654320001 | |||||
| @UKPLC CLIENT DIRECTOR LTD | Nominee Director | 5, Jupiter House Calleva Park, Aldermaston RG7 8NN Reading | 900025720001 |
Who are the persons with significant control of GRAHAM & WOOD LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Samantha Louise White | Feb 01, 2018 | Harries Road TN2 3TP Tunbridge Wells 81 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Peter James Graham | Apr 06, 2016 | Ferndown Close Hempstead ME7 3SN Gillingham 12 England | 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