Company NameGraham Utilities No.4 Limited
Company StatusDissolved
Company Number00565846
CategoryPrivate Limited Company
Incorporation Date8 May 1956(67 years, 12 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Frederick Beswick
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(38 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 13 June 2000)
RoleMechenical Engineer/Director
Correspondence Address2 Edwin Close
Stafford
Staffordshire
ST17 9XN
Secretary NameWilliam Frederick Beswick
NationalityBritish
StatusClosed
Appointed25 January 1995(38 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 13 June 2000)
RoleMechenical Engineer/Director
Correspondence Address2 Edwin Close
Stafford
Staffordshire
ST17 9XN
Director NameFrederick Duncan Berkeley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(35 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 1998)
RoleMech Engineer & Director
Correspondence Address50 Old Mill Road
Rochester
New York
14618
Director NameBarnaby Valentine Walwyn Price
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressLower Norchard Farm
Peopleton
Pershore
Worcestershire
WR10 2EG
Secretary NameBarnaby Valentine Walwyn Price
NationalityBritish
StatusResigned
Appointed20 September 1991(35 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 1994)
RoleCompany Director
Correspondence AddressLower Norchard Farm
Peopleton
Pershore
Worcestershire
WR10 2EG

Location

Registered AddressThe Forge
Forge Lane
Congleton
Cheshire
CW12 4HQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
29 December 1999Application for striking-off (1 page)
29 December 1999Return made up to 20/09/99; no change of members (4 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 November 1998Return made up to 20/09/98; no change of members (4 pages)
16 October 1998Director resigned (1 page)
3 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 October 1997Return made up to 20/09/97; full list of members (6 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 October 1996Return made up to 20/09/96; no change of members (4 pages)
19 August 1996Return made up to 20/09/95; full list of members (8 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)