Company NameGraham Wood Plc
Company StatusDissolved
Company Number01672866
CategoryPublic Limited Company
Incorporation Date20 October 1982(41 years, 5 months ago)
Dissolution Date22 February 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Campbell Douglas
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressPonsford Farm
Cullompton
Devon
EX15 1PX
Director NameMr Gerald Vincent Free
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressWalnut House Hunts Hill Lane
Naphill
High Wycombe
Buckinghamshire
HP14 4RL
Director NameMr Peter George Alec Funnell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennyroyal 7 Royles Close
Rottingdean
Brighton
East Sussex
BN2 7DQ
Director NameThomas Guy Goldberg
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatlaine Manor North Cattleholmes
Wansford
Driffield
YO25 8NW
Director NameMr William Hayden
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House Old London Road
Coldwaltham
Pulborough
West Sussex
RH20 1LE
Director NameDr Roger Pope
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Mannamead Road
Plymouth
Devon
PL3 4SY
Director NameMr Peter Robert Samworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 22 February 2000)
RoleCompany Director
Correspondence AddressBluefields Spy Lane
Loxwood
Billingshurst
West Sussex
RH14 0SS
Director NameMr Geoffrey Howard Taylor
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways Warfield Street
Warfield
Bracknell
Berkshire
RG12 6BG
Secretary NameMr William Hayden
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 22 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post House Old London Road
Coldwaltham
Pulborough
West Sussex
RH20 1LE

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
2 February 1999Receiver ceasing to act (1 page)
2 February 1999Receiver ceasing to act (1 page)
2 February 1999Receiver's abstract of receipts and payments (2 pages)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
16 September 1996Receiver's abstract of receipts and payments (2 pages)
12 January 1996Registered office changed on 12/01/96 from: churchill industrial estate chartwell road lancing west sussex BN15 8TY (1 page)
14 September 1995Receiver's abstract of receipts and payments (4 pages)
3 November 1992Administrative Receiver's report (11 pages)
16 October 1989Full accounts made up to 31 March 1989 (21 pages)
4 February 1989Listing of particulars (46 pages)
25 January 1989Full group accounts made up to 31 March 1988 (23 pages)