Company NameGraham Technology Limited
Company StatusDissolved
Company NumberSC309704
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 7 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameCiboodle Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameKenneth Bain
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 12 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Director NameMr John Arthur Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Director NameMr Jeff Jackson Wylie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Secretary NameJohn Arthur Murray
NationalityBritish
StatusClosed
Appointed28 July 2012(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 12 September 2014)
RoleCompany Director
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
Director NameKenneth Bain
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Brierie Hills Grove
Houston
Renfrewshire
PA6 7BW
Scotland
Director NameMichael Hughes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Branklyn Crescent
Knightswood
Glasgow
G13 1GJ
Scotland
Secretary NameKenneth Bain
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Brierie Hills Grove
Houston
Renfrewshire
PA6 7BW
Scotland
Director NameHeath John Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Castelnau
Barnes
London
SW13 9EX
Director NameMs Francoise Marie Fillot
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address286 Route De La Glande
Limonest
69760
France
Director NameMr Jacques Francois Mottard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Garnot
St Cyr
Au Mont D'Or 69450
69450
Director NameMr Philip Neil Norgate
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSword Intech International House
1 St Katherines Way
London
E1W 1UN
Secretary NameMr Philip Neil Norgate
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSword Intech International House
1 St Katherines Way
London
E1W 1UN
Director NameMr William Howard Feichtmann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2012(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland

Contact

Websitewww.grahamtechnology.com

Location

Registered AddressIndia Of Inchinnan
Inchinnan
Renfrewshire
PA4 9LH
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

1 at £1Ciboodle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the company off the register (3 pages)
13 February 2014Satisfaction of charge 1 in full (4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
1 August 2013Termination of appointment of William Feichtmann as a director (1 page)
24 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 August 2012Termination of appointment of Philip Norgate as a director (2 pages)
9 August 2012Termination of appointment of Jacques Mottard as a director (2 pages)
9 August 2012Appointment of Jeffrey Jackson Wylie as a director (3 pages)
9 August 2012Termination of appointment of Philip Norgate as a secretary (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2012Memorandum and Articles of Association (7 pages)
9 August 2012Appointment of Kenneth Bain as a director (3 pages)
9 August 2012Appointment of John Arthur Murray as a secretary (3 pages)
9 August 2012Termination of appointment of Francoise Fillot as a director (2 pages)
9 August 2012Appointment of John Arthur Murray as a director (3 pages)
9 August 2012Appointment of William Howard Feichtmann as a director (3 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 January 2011Termination of appointment of Heath Davies as a director (1 page)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
13 November 2009Secretary's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
13 November 2009Director's details changed for Mr Philip Neil Norgate on 20 October 2009 (3 pages)
11 November 2008Return made up to 05/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / heath davies / 29/09/2008 (1 page)
8 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 June 2008Memorandum and Articles of Association (13 pages)
29 May 2008Company name changed ciboodle LIMITED\certificate issued on 02/06/08 (2 pages)
21 April 2008Appointment terminated director michael hughes (1 page)
21 April 2008Appointment terminated director and secretary kenneth bain (1 page)
21 April 2008Director appointed jacques francois mottard (8 pages)
21 April 2008Director appointed francoise fillot (2 pages)
21 April 2008Director and secretary appointed phillip neil norgate (3 pages)
21 April 2008Director appointed heath john davies (10 pages)
8 November 2007Return made up to 05/10/07; full list of members (2 pages)
16 October 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
16 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2006Incorporation (17 pages)