Company NameS Graham Farming Limited
Company StatusDissolved
Company Number08689742
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Edward Stanley Graham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFerndene Knitsley Lane
Consett
County Durham
DH8 7PA
Director NameMrs Jennifer Mary Graham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFerndene Knitsley Lane
Consett
County Durham
DH8 7PA
Secretary NameMrs Jennifer Mary Graham
StatusClosed
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFerndene Knitsley Lane
Consett
County Durham
DH8 7PA
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.grahamfam.org

Location

Registered AddressMilburn House
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Edward Stanley Graham
50.00%
Ordinary
50 at £1Jennifer Mary Graham
50.00%
Ordinary

Financials

Year2014
Net Worth£67,918
Cash£24,520
Current Liabilities£159,683

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 December 2014Secretary's details changed for Mrs Jennifer Mary Graham on 11 November 2014 (1 page)
3 December 2014Secretary's details changed for Mrs Jennifer Mary Graham on 11 November 2014 (1 page)
3 December 2014Director's details changed for Mr Edward Stanley Graham on 11 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Edward Stanley Graham on 11 November 2014 (2 pages)
3 December 2014Director's details changed for Mrs Jennifer Mary Graham on 11 November 2014 (2 pages)
3 December 2014Director's details changed for Mrs Jennifer Mary Graham on 11 November 2014 (2 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
21 May 2014Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(5 pages)
21 May 2014Statement of capital following an allotment of shares on 13 September 2013
  • GBP 100
(5 pages)
28 October 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 October 2013 (1 page)
28 October 2013Appointment of Mrs Jennifer Mary Graham as a secretary (2 pages)
28 October 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 28 October 2013 (1 page)
28 October 2013Termination of appointment of Jonathon Round as a director (1 page)
28 October 2013Appointment of Mrs Jennifer Mary Graham as a director (2 pages)
28 October 2013Appointment of Mr Edward Stanley Graham as a director (2 pages)
28 October 2013Appointment of Mr Edward Stanley Graham as a director (2 pages)
28 October 2013Appointment of Mrs Jennifer Mary Graham as a secretary (2 pages)
28 October 2013Termination of appointment of Jonathon Round as a director (1 page)
28 October 2013Appointment of Mrs Jennifer Mary Graham as a director (2 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)