Company NameThomas Graham & Sons Limited
Company StatusDissolved
Company NumberSC038197
CategoryPrivate Limited Company
Incorporation Date28 November 1962(61 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 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 Lindsay Poston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(37 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 20 February 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
West Hampstead
London
NW6 3AB
Director NameAlun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(37 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 20 February 2018)
RoleSecretary
Correspondence Address4 Corbridge Road
Reading
Berkshire
RG2 7TX
Secretary NameAlun Roy Oxenham
NationalityBritish
StatusClosed
Appointed29 September 2000(37 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 20 February 2018)
RoleSecretary
Correspondence Address4 Corbridge Road
Reading
Berkshire
RG2 7TX
Director NameDavid Roy Farnell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(26 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 1993)
RoleChartered Accountant
Correspondence Address4 Hayfield Close
Holmfirth
Huddersfield
West Yorkshire
HD7 1XQ
Director NameDavid Ward
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 1992)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressDean Farm House
Church Road
Newdigate
Surrey
RH5 5DL
Secretary NameDavid Roy Farnell
NationalityBritish
StatusResigned
Appointed05 July 1989(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 1992)
RoleCompany Director
Correspondence Address4 Hayfield Close
Holmfirth
Huddersfield
West Yorkshire
HD7 1XQ
Secretary NameStuart Thomas Barrett
NationalityBritish
StatusResigned
Appointed30 May 1992(29 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address1 Broomhey Avenue
Emley
Huddersfield
West Yorkshire
HD8 9SA
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(30 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 1999)
RoleCivil Engineer
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Director NameDean Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBleak House
Oaks Road
Whitwick
Leicestershire
LE67 5UP
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(36 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ravensdon Street
London
SE11 4AQ
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(36 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameJennifer Mary Hogg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(37 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2000)
RoleAssistant Company Secretary
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed28 April 2000(37 years, 5 months after company formation)
Appointment Duration5 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWandle Cottage 284 London Road
Wallington
Surrey
SM6 7DJ

Contact

Websitewww.thomas-graham.co.uk
Telephone01228 525364
Telephone regionCarlisle

Location

Registered AddressColquhoun Avenue
Hillington Ind Estate
Hillington
Glasgow
G52 4BN
Scotland
ConstituencyGlasgow South West
WardCraigton

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2015Order of court - dissolution void (1 page)
25 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2001First Gazette notice for voluntary strike-off (1 page)
20 December 2000Application for striking-off (1 page)
4 December 2000New secretary appointed;new director appointed (5 pages)
4 December 2000Secretary resigned;director resigned (1 page)
1 August 2000Return made up to 05/07/00; full list of members (26 pages)
12 June 2000New director appointed (5 pages)
12 June 2000New director appointed (13 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
5 November 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
26 July 1999Return made up to 05/07/99; full list of members (6 pages)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Return made up to 05/07/98; full list of members (6 pages)
5 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 July 1997Return made up to 05/07/97; full list of members (6 pages)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 January 1997New director appointed (2 pages)
11 July 1996Return made up to 05/07/96; full list of members (6 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 November 1986Return made up to 07/05/86; full list of members (6 pages)
3 January 1980Incorporation (2 pages)
3 January 1980Company name changed\certificate issued on 03/01/80 (2 pages)
28 January 1966Company name changed\certificate issued on 28/01/66 (2 pages)
28 November 1962Incorporation (12 pages)