Company NameR L Graham Limited
Company StatusDissolved
Company Number04845129
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date10 April 2009 (15 years ago)
Previous NameRl Purvis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGraham Martin Purvis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 10 April 2009)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheatfields
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PZ
Director NameLynn Purvis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 10 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheatfields
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PZ
Secretary NameGraham Martin Purvis
NationalityBritish
StatusClosed
Appointed04 August 2003(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 10 April 2009)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheatfields
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£323,113
Cash£45,748
Current Liabilities£43,693

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2009Liquidators statement of receipts and payments to 30 December 2008 (5 pages)
10 January 2008Declaration of solvency (3 pages)
10 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2008Appointment of a voluntary liquidator (1 page)
2 January 2008Company name changed rl purvis LIMITED\certificate issued on 02/01/08 (2 pages)
2 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 September 2007Return made up to 25/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Return made up to 25/07/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2005Registered office changed on 21/09/05 from: fernwood house fernwood road newcastle upon tyne tyne & wear NE2 1TJ (1 page)
21 September 2005Return made up to 25/07/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2004Return made up to 25/07/04; full list of members (7 pages)
2 December 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Registered office changed on 14/08/03 from: 16 churchill way cardiff CF10 2DX (1 page)
14 August 2003New director appointed (1 page)
13 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Ad 04/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2003New secretary appointed (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
25 July 2003Incorporation (12 pages)