Company NameGraham And Warren Limited
Company StatusDissolved
Company Number00531946
CategoryPrivate Limited Company
Incorporation Date9 April 1954(70 years, 1 month ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Warren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1991(37 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 29 November 2005)
RoleTravel Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Hazeldene Court
North Shields
Tyne & Wear
NE30 4AD
Secretary NameMatthew Lennox Warren
NationalityBritish
StatusClosed
Appointed10 July 1991(37 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 29 November 2005)
RoleRetired
Correspondence Address24 Hazeldene Ct
Whitley Bay
Tyne & Wear
NE30 4AD
Director NameMatthew Lennox Warren
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(37 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 May 1999)
RoleTravel Agent
Correspondence Address18 Southlands
Tynemouth
North Shields
Tyne & Wear
NE30 2QS

Location

Registered Address24 Hazeldene Court
North Shields
Tyne & Wear
NE30 4AD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,124
Current Liabilities£131,124

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
10 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
10 November 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 October 2004Registered office changed on 01/10/04 from: 59A percy park north shields tyne & wear NE30 4JX (1 page)
24 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2002Registered office changed on 27/10/02 from: 96 fowler street south shields co durham NE33 1PE (1 page)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
1 May 2001Return made up to 28/02/01; full list of members (6 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
2 June 2000Return made up to 28/02/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 December 1999Particulars of mortgage/charge (5 pages)
29 December 1999Particulars of mortgage/charge (5 pages)
29 December 1999Particulars of mortgage/charge (5 pages)
24 December 1999Particulars of mortgage/charge (5 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Particulars of mortgage/charge (9 pages)
3 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
3 June 1999Director resigned (1 page)
9 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
1 April 1997Return made up to 28/02/97; full list of members (6 pages)
5 July 1996Accounts for a small company made up to 30 November 1995 (5 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (6 pages)
9 June 1995Nc inc already adjusted 23/01/95 (1 page)
5 June 1995Ad 22/05/95--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages)
7 March 1995Return made up to 28/02/95; no change of members (4 pages)