Company NameGraham Building Services (Export) Limited
Company StatusDissolved
Company Number00601966
CategoryPrivate Limited Company
Incorporation Date1 April 1958(66 years, 1 month ago)
Dissolution Date28 May 2002 (21 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 Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(42 years after company formation)
Appointment Duration2 years, 1 month (closed 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(42 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 28 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(42 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 28 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameDavid Roy Farnell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(34 years, 3 months after company formation)
Appointment Duration10 months (resigned 06 May 1993)
RoleChartered Accountant
Correspondence Address4 Hayfield Close
Holmfirth
Huddersfield
West Yorkshire
HD7 1XQ
Secretary NameStuart Thomas Barrett
NationalityBritish
StatusResigned
Appointed05 July 1992(34 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address1 Broomhey Avenue
Emley
Huddersfield
West Yorkshire
HD8 9SA
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(35 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 1999)
RoleCivil Engineer
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(38 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(41 years, 6 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 NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(41 years, 6 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 NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(42 years 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
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed28 April 2000(42 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ

Location

Registered AddressC/O Saint Gobain Plc
Aldwych House
81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£390,118
Current Liabilities£390,118

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2002Registered office changed on 15/03/02 from: aldwych house 81 aldwych london WC2B 4HG (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
2 November 2001Application for striking-off (1 page)
8 August 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
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)
17 October 2000New secretary appointed;new director appointed (3 pages)
12 October 2000Secretary resigned;director resigned (1 page)
3 August 2000Return made up to 05/07/00; full list of members (26 pages)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (5 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000New director appointed (13 pages)
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 January 2000Registered office changed on 31/01/00 from: 96 leeds road huddersfield HD1 4RH (1 page)
30 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (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 (6 pages)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 July 1997Return made up to 05/07/97; full list of members (6 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)
21 January 1997New director appointed (2 pages)
28 July 1996Return made up to 05/07/96; full list of members (6 pages)
28 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)