Company NameGraham Europe Limited
Company StatusDissolved
Company Number05429388
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames R Lines
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed25 August 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 10 August 2010)
RoleExecutive
Correspondence Address11 Hillside Parkway
Lancaster
New York 14086
United States
Director NameMr Joshua George Reginald Bowmaker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Newmarket Close
Tytherington
Macclesfield
Cheshire
SK10 2WL
Director NameWilliam Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleExecutive
Correspondence Address26 Thomas Grove
Pittsford
New York 14534
United States
Secretary NameJames Ronald Hansen
NationalityAmerican
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleExecutive
Correspondence Address9295 Fargo Road
Stafford New York
14143 Usa
Foreign
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,295
Current Liabilities£2,295

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (3 pages)
19 April 2010Application to strike the company off the register (3 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
28 May 2009Appointment terminated secretary james hansen (1 page)
28 May 2009Return made up to 19/04/09; full list of members (3 pages)
28 May 2009Appointment Terminated Secretary james hansen (1 page)
28 May 2009Return made up to 19/04/09; full list of members (3 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
6 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 19/04/08; full list of members (3 pages)
8 August 2008Return made up to 19/04/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 11 newmarket close tytherington macclesfield cheshire SK10 2WL (1 page)
7 August 2008Appointment terminated director joshua bowmaker (1 page)
7 August 2008Appointment Terminated Director joshua bowmaker (1 page)
7 August 2008Registered office changed on 07/08/2008 from 11 newmarket close tytherington macclesfield cheshire SK10 2WL (1 page)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 June 2007Return made up to 19/04/07; full list of members (7 pages)
17 June 2007Return made up to 19/04/07; full list of members (7 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006New director appointed (1 page)
14 June 2006Return made up to 19/04/06; full list of members (7 pages)
14 June 2006Return made up to 19/04/06; full list of members (7 pages)
24 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 May 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Registered office changed on 07/06/05 from: 42-46 high street esher surrey KT10 9QY (1 page)
7 June 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
19 April 2005Incorporation (20 pages)
19 April 2005Incorporation (20 pages)