Consett
County Durham
DH8 7PA
Director Name | Mrs Jennifer Mary Graham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ferndene Knitsley Lane Consett County Durham DH8 7PA |
Secretary Name | Mrs Jennifer Mary Graham |
---|---|
Status | Closed |
Appointed | 13 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferndene Knitsley Lane Consett County Durham DH8 7PA |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | www.grahamfam.org |
---|
Registered Address | Milburn House Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Edward Stanley Graham 50.00% Ordinary |
---|---|
50 at £1 | Jennifer Mary Graham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,918 |
Cash | £24,520 |
Current Liabilities | £159,683 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
10 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 December 2014 | Secretary's details changed for Mrs Jennifer Mary Graham on 11 November 2014 (1 page) |
3 December 2014 | Secretary's details changed for Mrs Jennifer Mary Graham on 11 November 2014 (1 page) |
3 December 2014 | Director's details changed for Mr Edward Stanley Graham on 11 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Edward Stanley Graham on 11 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mrs Jennifer Mary Graham on 11 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Mrs Jennifer Mary Graham on 11 November 2014 (2 pages) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
21 May 2014 | Statement of capital following an allotment of shares on 13 September 2013
|
21 May 2014 | Statement of capital following an allotment of shares on 13 September 2013
|
28 October 2013 | Registered 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 2013 | Appointment of Mrs Jennifer Mary Graham as a secretary (2 pages) |
28 October 2013 | Registered 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 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
28 October 2013 | Appointment of Mrs Jennifer Mary Graham as a director (2 pages) |
28 October 2013 | Appointment of Mr Edward Stanley Graham as a director (2 pages) |
28 October 2013 | Appointment of Mr Edward Stanley Graham as a director (2 pages) |
28 October 2013 | Appointment of Mrs Jennifer Mary Graham as a secretary (2 pages) |
28 October 2013 | Termination of appointment of Jonathon Round as a director (1 page) |
28 October 2013 | Appointment of Mrs Jennifer Mary Graham as a director (2 pages) |
13 September 2013 | Incorporation
|
13 September 2013 | Incorporation
|
13 September 2013 | Incorporation
|