Company NameThe Graham Corporation Limited
Company StatusDissolved
Company Number05935089
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)
Previous NameUisco Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Arthur Graham
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(3 weeks, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Peggieshill Road
Ayr
Ayrshire
KA7 3RH
Scotland
Secretary NameGlynis Agnes Graham
NationalityBritish
StatusClosed
Appointed20 July 2007(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 21 December 2010)
RoleCompany Director
Correspondence Address46 Peggieshill Road
Ayr
Ayrshire
KA7 3RH
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at 1Glynis Graham
50.00%
Ordinary
1 at 1Stuart Arthur Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£58,716
Cash£93,959
Current Liabilities£71,153

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages)
15 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (2 pages)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (2 pages)
24 August 2010Application to strike the company off the register (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
19 February 2009Registered office changed on 19/02/2009 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page)
19 February 2009Registered office changed on 19/02/2009 from high trees hillfield road hemel hempstead hertfordshire HP2 4AY (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Return made up to 14/09/08; full list of members (3 pages)
20 October 2008Return made up to 14/09/08; full list of members (3 pages)
31 July 2008Memorandum and Articles of Association (6 pages)
31 July 2008Memorandum and Articles of Association (6 pages)
28 July 2008Company name changed uisco LIMITED\certificate issued on 29/07/08 (2 pages)
28 July 2008Company name changed uisco LIMITED\certificate issued on 29/07/08 (2 pages)
23 May 2008Registered office changed on 23/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
23 May 2008Registered office changed on 23/05/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
26 September 2007Return made up to 14/09/07; full list of members (3 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
22 July 2007Secretary resigned (1 page)
22 July 2007Secretary resigned (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
20 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 November 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2006Ad 11/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
14 September 2006Incorporation (9 pages)
14 September 2006Incorporation (9 pages)