Company NameGraham Tatford & Co.,Limited
Company StatusDissolved
Company Number00376544
CategoryPrivate Limited Company
Incorporation Date8 October 1942(81 years, 7 months ago)
Dissolution Date10 July 2012 (11 years, 9 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 Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(58 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(65 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2012)
RoleCompany Director
Correspondence AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(68 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Director NameMr John Anthony Leach
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(48 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 1994)
RolePharmacist
Correspondence Address15 The Peak
Rowlands Castle
Hampshire
PO9 6AH
Director NameMr Donald Patrick Mulholland
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(48 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 April 2001)
RoleChairman & Pharmacist
Correspondence Address18 Redhill Road
Rowlands Castle
Hampshire
PO9 6AW
Director NameEdward Michael Thornton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(48 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 September 1996)
RolePharmacist
Correspondence Address1 Hurn Road
Ringwood
Hampshire
BH24 2AE
Director NameMr Martin Charles Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(48 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 December 2001)
RoleOperations Director
Correspondence AddressFairhill
Springles Lane
Fareham
Hampshire
PO15 6RR
Secretary NameMr Andrew Stephen Wilding
NationalityBritish
StatusResigned
Appointed04 August 1991(48 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Greendale
Fareham
Hampshire
PO15 6ER
Director NameMr Robert Michael Gordon
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(49 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2001)
RoleCd (Non-Executive)
Correspondence AddressWhite Lodge Fairfield Road
Shawford
Winchester
Hampshire
SO21 2DA
Director NameMalcolm Guthrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(51 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 September 2000)
RoleManaging Director
Correspondence Address23 Grove Road
Shawford
Winchester
SO21 2DD
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(58 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameStephan Franz Walter Lichtenheldt
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2001(58 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressSanta Monica 1a Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameNeil Robert Topping
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(58 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 December 2001)
RoleCompany Director
Correspondence Address4 Blackthorn Drive
Penwortham
Preston
Lancashire
PR1 0PR
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(58 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed06 April 2001(58 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

152.5k at £1Phoenix Healthcare Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Statement by Directors (1 page)
16 February 2012Solvency Statement dated 10/02/12 (1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 10/02/2012
(1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 10/02/2012
(1 page)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Statement by directors (1 page)
16 February 2012Solvency statement dated 10/02/12 (1 page)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
24 August 2011Secretary's details changed for Michael Peter Blakeman on 24 August 2011 (1 page)
24 August 2011Director's details changed for Mr Kevin Robert Hudson on 24 August 2011 (2 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
24 August 2011Secretary's details changed for Michael Peter Blakeman on 24 August 2011 (1 page)
24 August 2011Director's details changed for Mr Kevin Robert Hudson on 24 August 2011 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
15 September 2009Return made up to 18/08/09; full list of members (3 pages)
15 September 2009Return made up to 18/08/09; full list of members (3 pages)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
20 August 2008Return made up to 18/08/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 July 2008Accounts made up to 31 January 2008 (3 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
14 November 2007Accounts made up to 31 January 2007 (3 pages)
29 August 2007Return made up to 18/08/07; full list of members (2 pages)
29 August 2007Return made up to 18/08/07; full list of members (2 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
30 August 2006Return made up to 18/08/06; full list of members (2 pages)
30 August 2006Return made up to 18/08/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 December 2005Accounts made up to 31 January 2005 (3 pages)
1 September 2005Return made up to 18/08/05; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
1 September 2005Return made up to 18/08/05; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
3 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
3 November 2004Accounts made up to 31 January 2004 (3 pages)
17 September 2004Return made up to 18/08/04; full list of members (7 pages)
17 September 2004Return made up to 18/08/04; full list of members (7 pages)
5 October 2003Full accounts made up to 31 January 2003 (13 pages)
5 October 2003Full accounts made up to 31 January 2003 (13 pages)
19 August 2003Return made up to 18/08/03; full list of members (7 pages)
19 August 2003Return made up to 18/08/03; full list of members (7 pages)
27 August 2002Return made up to 18/08/02; full list of members (7 pages)
27 August 2002Return made up to 18/08/02; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 31 January 2002 (18 pages)
4 August 2002Full accounts made up to 31 January 2002 (18 pages)
26 March 2002Full accounts made up to 31 March 2001 (22 pages)
26 March 2002Full accounts made up to 31 March 2001 (22 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Return made up to 18/08/01; full list of members (24 pages)
24 August 2001Return made up to 18/08/01; full list of members (24 pages)
24 August 2001Ad 06/04/01--------- £ si 16693@1=16693 £ ic 135794/152487 (2 pages)
24 August 2001Ad 06/04/01--------- £ si 16693@1=16693 £ ic 135794/152487 (2 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
10 May 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (7 pages)
17 April 2001Director resigned (1 page)
17 April 2001New director appointed (5 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (5 pages)
17 April 2001New secretary appointed (5 pages)
17 April 2001Registered office changed on 17/04/01 from: 5 jackson close grove road cosham portsmouth hampshire PO6 1UP (1 page)
17 April 2001New director appointed (5 pages)
17 April 2001New director appointed (5 pages)
17 April 2001New director appointed (7 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: 5 jackson close grove road cosham portsmouth hampshire PO6 1UP (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed (5 pages)
17 April 2001Secretary resigned (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001Director resigned (1 page)
29 March 2001Full group accounts made up to 31 March 2000 (20 pages)
29 March 2001Full group accounts made up to 31 March 2000 (20 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
29 August 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 August 2000Return made up to 18/08/00; full list of members (12 pages)
13 September 1999Return made up to 18/08/99; no change of members (4 pages)
13 September 1999Return made up to 18/08/99; no change of members (4 pages)
13 September 1999Full group accounts made up to 31 March 1999 (24 pages)
13 September 1999Full group accounts made up to 31 March 1999 (24 pages)
5 March 1999Auditor's resignation (3 pages)
5 March 1999Auditor's resignation (3 pages)
15 October 1998Full group accounts made up to 31 March 1998 (20 pages)
15 October 1998Return made up to 18/08/98; full list of members
  • 363(287) ‐ Registered office changed on 15/10/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 October 1998Return made up to 18/08/98; full list of members (12 pages)
15 October 1998Full group accounts made up to 31 March 1998 (20 pages)
9 December 1997Full group accounts made up to 31 March 1997 (21 pages)
9 December 1997Full group accounts made up to 31 March 1997 (21 pages)
22 August 1997Return made up to 18/08/97; no change of members (6 pages)
22 August 1997Return made up to 18/08/97; no change of members
  • 363(287) ‐ Registered office changed on 22/08/97
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1997Particulars of mortgage/charge (7 pages)
4 April 1997Particulars of mortgage/charge (7 pages)
2 December 1996Full accounts made up to 31 March 1996 (21 pages)
2 December 1996Full accounts made up to 31 March 1996 (21 pages)
25 September 1996Return made up to 18/08/96; full list of members (13 pages)
25 September 1996Return made up to 18/08/96; full list of members (13 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (4 pages)
27 January 1996Particulars of mortgage/charge (4 pages)