Company NameGraham Builders Merchants Limited
Company StatusDissolved
Company Number00066738
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 10 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(98 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 10 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameMr Philip Edward Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(108 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House Binley Business Park
Coventry
CV3 2TT
Director NameDavid Ward
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration11 months (resigned 30 May 1992)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressDean Farm House
Church Road
Newdigate
Surrey
RH5 5DL
Director NameCedric Brian Granville Moore
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 May 1995)
RoleChartered Accountant
Correspondence AddressClover Patch 28 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameDavid Roy Farnell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 1993)
RoleChartered Accountant
Correspondence Address4 Hayfield Close
Holmfirth
Huddersfield
West Yorkshire
HD7 1XQ
Director NameRodney Eastwood
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1992)
RoleBuilders Merchants
Correspondence Address4 Heathwood Drive
Golcar
Huddersfield
West Yorkshire
HD7 4PH
Director NameJack Cahill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 1992)
RoleBuilders Merchant
Correspondence Address16 Larch Grove Lady Lane Bingley
Bradford
West Yorkshire
BD16 4SF
Director NamePeter Lawrence Burns
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 1993)
RoleBuilders Merchant
Correspondence Address138 Stocks Bank Road
Mirfield
West Yorkshire
WF14 0EY
Secretary NameDavid Roy Farnell
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 1993)
RoleCompany Director
Correspondence Address4 Hayfield Close
Holmfirth
Huddersfield
West Yorkshire
HD7 1XQ
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(90 years, 10 months after company formation)
Appointment Duration7 years (resigned 24 September 1999)
RoleCivil Engineer
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Secretary NameMr Stephen Grant Leathley
NationalityBritish
StatusResigned
Appointed06 May 1993(91 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NameRobert Edward Rhodes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(91 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 1996)
RoleDir Of Customer Care
Correspondence AddressLinden
5 Wilton Road
Ilkley
West Yorkshire
LS29 9PG
Director NameFrancis Keith Bond
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(91 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 1998)
RoleCommercial Director
Correspondence AddressHartfield Sheardale
Honley
Huddersfield
West Yorkshire
HD7 2RU
Director NameMr Robert John Elsmore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(92 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BA
Director NameMr Ormond James Hooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Catton Lane
Rosliston
Swadlincote
Derbyshire
DE12 8JP
Director NameKelvin Eugene Stevens
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address42 Tarragon Way Auclum Green
Burghfield Common
Reading
RG7 3YU
Director NameBrian Leslie Stead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration7 years (resigned 27 May 2001)
RoleCompany Director
Correspondence Address12 Windermere Drive
Alwoodley
Leeds
West Yorkshire
LS17 7UZ
Director NameMr Stephen Grant Leathley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hough Top
Leeds
West Yorkshire
LS13 4QN
Director NamePeter Frank Griffiths
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address10 Shepherds Mead
Greenhill
Leighton Buzzard
Bedfordshire
LU7 8AH
Director NameRaymond Anthony Fell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address33 Rosafield Avenue
Halesowen
West Midlands
B62 9BU
Director NameStephen Barker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 1996)
RoleCompany Director
Correspondence AddressBrierleigh Upper Sutherland Road
Halifax
West Yorkshire
HX3 8NT
Director NameGordon Bell Currie
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCurlaw
296 Kirk Road
Wishaw
Lanarkshire
ML2 7BZ
Scotland
Director NameMichael Clifford Bayliss
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(92 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 1995)
RoleCompany Director
Correspondence Address11 Willow Green
Knutsford
Cheshire
WA16 6AX
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(95 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(97 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(97 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(98 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(98 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed28 April 2000(98 years, 5 months after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(101 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameMr Roland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2005(103 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2009)
RoleGeneral Delegate Uk Ireland
Correspondence AddressAldwych House
81 Aldwych
London
WC2B 4HQ
Director NameThierry Lambert
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2009(107 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2010)
RoleDeputy General Delegate
Correspondence AddressMerchant House Binley Business Park
Coventry
CV3 2TT

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2016Return of final meeting in a members' voluntary winding up (4 pages)
20 February 2015Liquidators statement of receipts and payments to 14 December 2014 (7 pages)
20 February 2015Liquidators' statement of receipts and payments to 14 December 2014 (7 pages)
6 January 2014Liquidators' statement of receipts and payments to 14 December 2013 (4 pages)
6 January 2014Liquidators statement of receipts and payments to 14 December 2013 (4 pages)
25 January 2013Liquidators statement of receipts and payments to 14 December 2012 (5 pages)
25 January 2013Liquidators' statement of receipts and payments to 14 December 2012 (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
27 February 2012Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
4 January 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 4 January 2011 (2 pages)
31 December 2010Appointment of a voluntary liquidator (1 page)
31 December 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2010Declaration of solvency (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 September 2010Appointment of Mr Philip Edward Moore as a director (2 pages)
6 September 2010Termination of appointment of Thierry Lambert as a director (1 page)
26 June 2010Director's details changed for Thierry Lambert on 24 June 2010 (2 pages)
30 April 2010Director's details changed for Alun Roy Oxenham on 28 April 2010 (2 pages)
30 April 2010Secretary's details changed for Alun Roy Oxenham on 28 April 2010 (1 page)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 8,020
(5 pages)
5 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 8,020
(5 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 September 2009Director's change of particulars / thierry lambert / 08/09/2009 (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
26 February 2009Director appointed thierry lambert (1 page)
26 February 2009Appointment terminated director roland lazard (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
29 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 April 2006Director's particulars changed (1 page)
8 March 2006Return made up to 01/03/06; full list of members (3 pages)
15 July 2005Director resigned (1 page)
13 July 2005New director appointed (5 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
26 June 2003Return made up to 25/05/03; full list of members (5 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (8 pages)
14 February 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 25/05/02; full list of members (5 pages)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HQ (1 page)
4 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Director resigned (1 page)
15 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
8 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2001Director resigned (1 page)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
24 October 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Return made up to 05/07/00; full list of members (3 pages)
17 October 2000New secretary appointed;new director appointed (3 pages)
13 October 2000Secretary resigned;director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (6 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (13 pages)
7 June 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Registered office changed on 31/01/00 from: 96 leeds road huddersfield west yorkshire HD1 4RH (1 page)
30 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
8 November 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
13 July 1999Return made up to 05/07/99; full list of members (8 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1998Director resigned (1 page)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 November 1997Director resigned (1 page)
14 July 1997Return made up to 05/07/97; full list of members (8 pages)
21 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
10 December 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
28 July 1996Return made up to 05/07/96; full list of members (10 pages)
21 July 1996Director resigned (1 page)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 July 1995Director resigned (2 pages)
20 July 1995Return made up to 05/07/95; full list of members (10 pages)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1995Director resigned (2 pages)
11 July 1994Return made up to 05/07/94; full list of members (10 pages)
3 May 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
9 July 1993Return made up to 05/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
21 May 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
16 September 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
4 August 1992Return made up to 05/07/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 October 1991Accounts for a dormant company made up to 31 December 1990 (1 page)
26 September 1991Return made up to 05/07/91; no change of members (7 pages)
25 April 1983Accounts made up to 31 December 1982 (10 pages)
13 December 1901Incorporation (32 pages)