Company NameJames Graham & Co.(Timber)Limited
Company StatusLiquidation
Company Number00211230
CategoryPrivate Limited Company
Incorporation Date21 January 1926(98 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr George Philip Brown
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressSkeeby Grange
Skeeby
Richmond
North Yorkshire
Director NameMr Alan Guy Jefferys
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address232 Park Road
Hartlepool
Cleveland
TS26 9NN
Director NameMaurice Nielsen
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address44 Ryehill Gardens
Hartlepool
Cleveland
TS26 0JJ
Director NameMr Peter Anthony Wytcherley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Blackwell
Darlington
County Durham
DL3 8QT
Secretary NameMr Alan Guy Jefferys
NationalityBritish
StatusCurrent
Appointed21 November 1991(65 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address232 Park Road
Hartlepool
Cleveland
TS26 9NN

Location

Registered AddressPricewaterhouse Coopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£12,824,000
Net Worth£620,000
Cash£1,000
Current Liabilities£3,597,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Next Accounts Due31 October 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due5 December 2016 (overdue)

Filing History

10 May 2016Restoration by order of the court (3 pages)
10 May 2016Restoration by order of the court (3 pages)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2014Restoration by order of the court (5 pages)
7 August 2014Restoration by order of the court (5 pages)
16 October 2003Dissolved (1 page)
16 October 2003Dissolved (1 page)
16 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
16 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
30 April 2003Liquidators' statement of receipts and payments (6 pages)
30 April 2003Liquidators' statement of receipts and payments (6 pages)
30 April 2003Liquidators statement of receipts and payments (6 pages)
11 February 2003C/O re change of liq (9 pages)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2003C/O re change of liq (9 pages)
30 October 2002Liquidators' statement of receipts and payments (6 pages)
30 October 2002Liquidators' statement of receipts and payments (6 pages)
30 October 2002Liquidators statement of receipts and payments (6 pages)
22 July 2002O/C replacement of liquidator (10 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002Appointment of a voluntary liquidator (1 page)
22 July 2002O/C replacement of liquidator (10 pages)
22 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
7 May 2002Liquidators' statement of receipts and payments (6 pages)
7 May 2002Liquidators' statement of receipts and payments (6 pages)
7 May 2002Liquidators statement of receipts and payments (6 pages)
16 April 2002Registered office changed on 16/04/02 from: pricewaterhousecoopers 89 sandyford road newcastle upon tyne tyne & wear NE99 1PL (1 page)
16 April 2002Registered office changed on 16/04/02 from: pricewaterhousecoopers 89 sandyford road newcastle upon tyne tyne & wear NE99 1PL (1 page)
25 October 2001Liquidators' statement of receipts and payments (6 pages)
25 October 2001Liquidators statement of receipts and payments (6 pages)
25 October 2001Liquidators' statement of receipts and payments (6 pages)
14 May 2001Liquidators' statement of receipts and payments (6 pages)
14 May 2001Liquidators' statement of receipts and payments (6 pages)
14 May 2001Liquidators statement of receipts and payments (6 pages)
13 November 2000Liquidators' statement of receipts and payments (6 pages)
13 November 2000Liquidators statement of receipts and payments (6 pages)
13 November 2000Liquidators' statement of receipts and payments (6 pages)
16 August 2000C/O re change of liq (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000C/O re change of liq (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
27 April 2000Liquidators statement of receipts and payments (6 pages)
27 April 2000Liquidators' statement of receipts and payments (6 pages)
27 April 2000Liquidators' statement of receipts and payments (6 pages)
10 February 2000Registered office changed on 10/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
10 February 2000Registered office changed on 10/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
24 November 1999Liquidators' statement of receipts and payments (5 pages)
24 November 1999Liquidators' statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators' statement of receipts and payments (6 pages)
20 May 1999Liquidators' statement of receipts and payments (6 pages)
20 May 1999Liquidators statement of receipts and payments (6 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators' statement of receipts and payments (5 pages)
20 November 1998Liquidators' statement of receipts and payments (5 pages)
5 June 1998Liquidators' statement of receipts and payments (5 pages)
5 June 1998Liquidators statement of receipts and payments (5 pages)
5 June 1998Liquidators' statement of receipts and payments (5 pages)
26 January 1998Appointment of a voluntary liquidator (1 page)
26 January 1998Appointment of a voluntary liquidator (1 page)
26 January 1998C/O re change of liqs (7 pages)
26 January 1998C/O re change of liqs (7 pages)
1 December 1997Liquidators statement of receipts and payments (5 pages)
1 December 1997Liquidators' statement of receipts and payments (5 pages)
1 December 1997Liquidators' statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators' statement of receipts and payments (5 pages)
1 May 1997Liquidators' statement of receipts and payments (5 pages)
20 November 1996Receiver's abstract of receipts and payments (5 pages)
20 November 1996Receiver's abstract of receipts and payments (5 pages)
19 November 1996Liquidators statement of receipts and payments (5 pages)
19 November 1996Liquidators' statement of receipts and payments (5 pages)
19 November 1996Liquidators' statement of receipts and payments (5 pages)
14 November 1996Receiver ceasing to act (1 page)
14 November 1996Receiver ceasing to act (1 page)
5 December 1995Receiver's abstract of receipts and payments (4 pages)
5 December 1995Receiver's abstract of receipts and payments (4 pages)
18 October 1995Appointment of a voluntary liquidator (2 pages)
18 October 1995Notice of Constitution of Liquidation Committee (4 pages)
18 October 1995Notice of Constitution of Liquidation Committee (4 pages)
18 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 October 1995Appointment of a voluntary liquidator (2 pages)
18 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 September 1995Registered office changed on 19/09/95 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
19 September 1995Registered office changed on 19/09/95 from: norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page)
3 May 1990Memorandum and Articles of Association (24 pages)
3 May 1990Memorandum and Articles of Association (24 pages)
20 January 1990Memorandum and Articles of Association (23 pages)
20 January 1990Memorandum and Articles of Association (23 pages)
8 May 1974Annual return made up to 11/09/73 (8 pages)
8 May 1974Annual return made up to 11/09/73 (8 pages)
21 January 1926Incorporation (18 pages)
21 January 1926Incorporation (18 pages)