Company NameGraham Group Finance Limited
Company StatusDissolved
Company Number03092017
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameBellreign Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 05 June 2001)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameAlun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 05 June 2001)
RoleSecretary
Correspondence Address4 Corbridge Road
Reading
Berkshire
RG2 7TX
Secretary NameAlun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 05 June 2001)
RoleSecretary
Correspondence Address4 Corbridge Road
Reading
Berkshire
RG2 7TX
Director NameMr Robert John Elsmore
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BA
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 24 September 1999)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Secretary NameStephen Grant Lethley
NationalityBritish
StatusResigned
Appointed25 September 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address9 Hough Side Close
Pudsey
West Yorkshire
LS28 9JL
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(1 year, 5 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(4 years, 1 month 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(4 years, 1 month 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(4 years, 7 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
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed28 April 2000(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
22 December 2000Application for striking-off (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 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (6 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000New director appointed (14 pages)
9 February 2000Accounts for a dormant company made up to 30 November 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: tanfield house 96 leeds road huddersfield HD1 4RH (1 page)
30 January 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
13 July 1999Return made up to 05/07/99; no change of members (4 pages)
18 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1998Full accounts made up to 30 November 1997 (7 pages)
14 July 1997Return made up to 05/07/97; full list of members (6 pages)
10 June 1997Full accounts made up to 30 November 1996 (7 pages)
24 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
26 November 1996Accounting reference date shortened from 31/12 to 30/11 (1 page)
27 August 1996Return made up to 10/08/96; full list of members (6 pages)
9 April 1996Accounting reference date notified as 31/12 (1 page)
16 October 1995Registered office changed on 16/10/95 from: 83 leonard street london EC2A 4QS (1 page)
16 October 1995Director resigned (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 August 1995Incorporation (18 pages)