WILLIAM S. GRAHAM & SONS (DEWSBURY) LIMITED

33 Park Place, Leeds, LS1 2RY, England
StatusDISSOLVED
Company No.00852497
CategoryPrivate Limited Company
Incorporated24 Jun 1965
Age58 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months

SUMMARY

WILLIAM S. GRAHAM & SONS (DEWSBURY) LIMITED is an dissolved private limited company with number 00852497. It was incorporated 58 years, 10 months, 20 days ago, on 24 June 1965 and it was dissolved 1 year, 3 months ago, on 14 February 2023. The company address is 33 Park Place, Leeds, LS1 2RY, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-08

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 08 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/05/21

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 18 Mar 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-26

New address: 33 Park Place Leeds LS1 2RY

Old address: Tenterfields Thornhill Road Business Park Dewsbury West Yorkshire WF12 9QT

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-08

Officer name: John Stewart Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Apr 2019

Category: Address

Type: AD02

Old address: Suite a 2nd Floor 33 Park Place Leeds LS1 2RY England

New address: 33 Park Place Leeds LS1 2RY

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2019

Action Date: 29 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-29

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Apr 2017

Category: Address

Type: AD02

New address: Suite a 2nd Floor 33 Park Place Leeds LS1 2RY

Old address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change sail address company with old address new address

Date: 15 May 2015

Category: Address

Type: AD02

New address: Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY

Old address: Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change sail address company with old address

Date: 15 May 2014

Category: Address

Type: AD02

Old address: C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP

Documents

View document PDF

Auditors resignation company

Date: 09 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette notice compulsary

Date: 06 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2013

Action Date: 01 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-23

Old address: Ravens Ing Mills Ravensthorpe Dewsbury WF13 3JF

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-04-30

Documents

View document PDF

Legacy

Date: 16 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Legacy

Date: 01 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 01 Feb 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 29 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Move registers to sail company

Date: 21 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary nigel graham

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed peter sutton

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 325a

Description: Location - directors interests register: non legible

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Capital

Type: 169

Description: £ ic 111055/40434 19/03/04 £ sr 70621@1=70621

Documents

View document PDF

Resolution

Date: 15 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/02; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 26 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/01; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 16 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full group

Date: 14 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/99; no change of members

Documents

View document PDF


Some Companies

FITNESS CODE LIMITED

11417040: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11417040
Status:ACTIVE
Category:Private Limited Company

LEON CONSULTING LTD

18 CROXDEN WAY,ELSTOW,MK42 9FX

Number:07410320
Status:ACTIVE
Category:Private Limited Company

LOTUS 8 LTD

69/71 NEW STREET,SALISBURY,SP1 2PH

Number:11591469
Status:ACTIVE
Category:Private Limited Company

PARKWAY 329 LIMITED

329 EDGWARE ROAD,LONDON,NW2 6JP

Number:10366771
Status:ACTIVE
Category:Private Limited Company

REAC-REAL ESTATE ADMINISTRATIVE CORPORATION LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:06433577
Status:ACTIVE
Category:Private Limited Company

THE CUTTING ROOM (WISBECH) LTD

6 WESTRY CLOSE,WISBECH,PE14 7BU

Number:09638595
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source