Company NameGraham Wood Consulting Limited
Company StatusDissolved
Company Number03221731
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham Hubert Wood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sutton Close
Wincham
Northwich
Cheshire
CW9 6PJ
Secretary NameGillian Elizabeth Wood
NationalityBritish
StatusClosed
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Sutton Close
Wincham
Cheshire
CW9 6PJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address163 Chester Road
Northwich
Cheshire
CW8 4AQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 November 2004Application for striking-off (1 page)
14 July 2004Return made up to 08/07/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 July 2003Return made up to 08/07/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 July 2001Return made up to 08/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 July 2000Return made up to 08/07/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 July 1999Return made up to 08/07/99; no change of members
  • 363(287) ‐ Registered office changed on 09/07/99
(4 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 July 1998Return made up to 08/07/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 July 1997Return made up to 08/07/97; full list of members (6 pages)
28 August 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
28 August 1996Ad 17/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 July 1996Incorporation (18 pages)