Company NameGraham House Properties Limited
Company StatusDissolved
Company Number00576588
CategoryPrivate Limited Company
Incorporation Date3 January 1957(67 years, 4 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesStrongs & Bennett Suppliers Limited and MACS Stores (Brambleside) Limited

Business Activity

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

Directors

Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1991(34 years after company formation)
Appointment Duration21 years, 3 months (closed 24 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMrs Susan Margaret Younghusband
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2005(48 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusClosed
Appointed24 January 1992(35 years after company formation)
Appointment Duration20 years, 3 months (closed 24 April 2012)
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Frederick George Elmes
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(34 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 1993)
RoleChartered Secretary
Correspondence Address75 Badlis Road
Walthamstow
London
E17 5LG
Director NameJohn Keith Palmer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(39 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Queensbury Road
Kettering
Northampton
NN15 7HL
Director NamePaul Brettell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(39 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address55 Harmer Green Lane
Harmer Green
Welwyn
Hertfordshire
AL6 0AP
Director NameRoger Alan Hambidge
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(46 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 2007)
RoleChartered Surveyor
Correspondence AddressVicarage Farm House
Churchway Stone
Aylesbury
Buckinghamshire
HP17 8RG
Secretary NameThe Finance & Industrial Trust Ltd (Corporation)
StatusResigned
Appointed24 January 1991(34 years after company formation)
Appointment Duration1 year (resigned 24 January 1992)
Correspondence AddressGraham House
7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD

Location

Registered AddressGraham House, 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Rowlandson Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
16 September 2011Statement of capital on 16 September 2011
  • GBP 100
(4 pages)
16 September 2011Solvency Statement dated 13/09/11 (1 page)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2011Statement by Directors (1 page)
16 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 September 2011Statement by directors (1 page)
16 September 2011Statement of capital on 16 September 2011
  • GBP 100
(4 pages)
16 September 2011Solvency statement dated 13/09/11 (1 page)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Susan Margaret Younghusband on 24 January 2010 (2 pages)
28 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Susan Margaret Younghusband on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Richard Graham St John Rowlandson on 24 January 2010 (2 pages)
28 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for The Finance & Industrial Trust Ltd on 24 January 2010 (2 pages)
28 January 2010Director's details changed for Richard Graham St John Rowlandson on 24 January 2010 (2 pages)
3 December 2009Full accounts made up to 31 March 2009 (15 pages)
3 December 2009Full accounts made up to 31 March 2009 (15 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
6 October 2008Full accounts made up to 31 March 2008 (15 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
29 January 2008Return made up to 24/01/08; full list of members (2 pages)
1 October 2007Full accounts made up to 31 March 2007 (15 pages)
1 October 2007Full accounts made up to 31 March 2007 (15 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
7 February 2007Return made up to 24/01/07; full list of members (3 pages)
7 February 2007Return made up to 24/01/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (15 pages)
19 October 2006Full accounts made up to 31 March 2006 (15 pages)
30 January 2006Return made up to 24/01/06; full list of members (3 pages)
30 January 2006Return made up to 24/01/06; full list of members (3 pages)
14 December 2005Auditor's resignation (1 page)
14 December 2005Auditor's resignation (1 page)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
5 December 2005Full accounts made up to 31 March 2005 (16 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2005New director appointed (4 pages)
12 October 2005New director appointed (4 pages)
3 February 2005Return made up to 24/01/05; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
3 February 2005Return made up to 24/01/05; full list of members (3 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
6 February 2004Return made up to 24/01/04; full list of members (7 pages)
6 February 2004Return made up to 24/01/04; full list of members (7 pages)
6 October 2003Full accounts made up to 31 March 2003 (16 pages)
6 October 2003Full accounts made up to 31 March 2003 (16 pages)
5 August 2003New director appointed (3 pages)
5 August 2003New director appointed (3 pages)
3 February 2003Return made up to 24/01/03; full list of members (7 pages)
3 February 2003Return made up to 24/01/03; full list of members (7 pages)
22 December 2002Full accounts made up to 31 March 2002 (15 pages)
22 December 2002Full accounts made up to 31 March 2002 (15 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Return made up to 24/01/02; full list of members (7 pages)
6 February 2002Return made up to 24/01/02; full list of members (7 pages)
11 December 2001Full accounts made up to 31 March 2001 (14 pages)
11 December 2001Full accounts made up to 31 March 2001 (14 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Return made up to 24/01/01; full list of members (7 pages)
5 February 2001Return made up to 24/01/01; full list of members (7 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (6 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (6 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Full accounts made up to 31 March 2000 (12 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Return made up to 24/01/00; full list of members (7 pages)
1 February 2000Return made up to 24/01/00; full list of members (7 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
19 July 1999Particulars of mortgage/charge (6 pages)
20 January 1999Return made up to 24/01/99; full list of members (10 pages)
20 January 1999Return made up to 24/01/99; full list of members (10 pages)
30 November 1998Full accounts made up to 31 March 1998 (13 pages)
30 November 1998Full accounts made up to 31 March 1998 (13 pages)
20 January 1998Return made up to 24/01/98; no change of members (8 pages)
20 January 1998Return made up to 24/01/98; no change of members (8 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
6 October 1997Full accounts made up to 31 March 1997 (12 pages)
20 January 1997Return made up to 24/01/97; no change of members (8 pages)
20 January 1997Return made up to 24/01/97; no change of members (8 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
11 October 1996Full accounts made up to 31 March 1996 (9 pages)
29 August 1996New director appointed (3 pages)
29 August 1996New director appointed (3 pages)
14 August 1996New director appointed (3 pages)
14 August 1996New director appointed (3 pages)
17 January 1996Return made up to 24/01/96; full list of members (8 pages)
17 January 1996Return made up to 24/01/96; full list of members (8 pages)
19 December 1995Company name changed macs stores (brambleside) limite d\certificate issued on 20/12/95 (2 pages)
19 December 1995Company name changed macs stores (brambleside) limite d\certificate issued on 20/12/95 (4 pages)
8 November 1995Accounts made up to 30 April 1995 (4 pages)
8 November 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
15 September 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
3 January 1957Incorporation (16 pages)
3 January 1957Incorporation (16 pages)