Company NameGraham Holdings International Ltd
DirectorAlastair Martindale Graham
Company StatusDissolved
Company Number03521339
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Secretary NameWendy Jean Graham
NationalityBritish
StatusCurrent
Appointed04 May 1998(2 months after company formation)
Appointment Duration25 years, 12 months
RoleCompany Director
Correspondence Address4 Hassock Farm Cottagesw
Northington Down
Alresford
Hampshire
SO24 9UB
Director NameAlastair Martindale Graham
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address4 Hassocks Farm Cottages
Northington Down
Alresford
Hampshire
SO24 9UB
Director NameJulian Leslie Graham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressNo 4 Hassocks Farm Cottages
Nerthington
Alresford
Director NameHeather Sarah Higgs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2001)
RoleHousewife
Correspondence Address17 Watercress Meadow
Alresford
Hampshire
SO24 9QG
Director NameRobert James Douglas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 05 November 1999)
RoleFarmer
Correspondence AddressThe Bungalow
Sutton Wood Lane Bighton
Alresford
Hampshire
SO24 9SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRothman Pantall & Co
Clareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,447
Current Liabilities£88,462

Accounts

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

Filing History

23 November 2004Dissolved (1 page)
23 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
14 May 2002Statement of affairs (6 pages)
14 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Registered office changed on 10/05/02 from: the charmwood centre the house in the wood, bartley southampton SO40 2NA (1 page)
17 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 March 2001Return made up to 04/03/01; full list of members (6 pages)
10 January 2001Director resigned (1 page)
25 July 2000New director appointed (1 page)
28 June 2000Return made up to 04/03/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 July 1999Return made up to 04/03/99; full list of members (6 pages)
18 May 1999New director appointed (2 pages)
13 May 1999Particulars of mortgage/charge (6 pages)
19 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 August 1998Particulars of mortgage/charge (3 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Director resigned (1 page)