Company NameGraham Morris Limited
Company StatusDissolved
Company Number01454080
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(28 years after company formation)
Appointment Duration8 years, 1 month (closed 15 December 2015)
RoleGeneral Manager Health Care Group
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(29 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 15 December 2015)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr John Peter Reynolds
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 August 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address2 Hatton Close
North Muskham
Newark
Nottinghamshire
NG23 6EL
Director NameGraham Morris
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 August 2002)
RolePharmacist
Correspondence AddressCedar Lodge 154 Beacon Hill Road
Newark
Nottinghamshire
NG24 2JJ
Secretary NameBarbara Morris
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address1 Exeter Close
Grantham
Lincolnshire
NG31 8NZ
Director NameBarbara Morris
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1993(13 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 August 2002)
RoleHousewife/Secretary
Correspondence Address1 Exeter Close
Grantham
Lincolnshire
NG31 8NZ
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Loom Place
Radlett
Hertfordshire
WD7 8AF
Secretary NameMr Melvyn Robert Hargrave
NationalityBritish
StatusResigned
Appointed01 August 2002(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 189 Evington Lane
Leicester
Leicestershire
LE5 6DJ
Director NameAmanda Lloyd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(25 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 June 2006)
RolePharmacist
Correspondence Address5 Dunster Close
Grantham
Lincolnshire
NG31 8UB
Director NameMark Finn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(26 years, 8 months after company formation)
Appointment Duration4 months (resigned 03 November 2006)
RoleHead Of Acquisitions And Opera
Correspondence Address2 Browns Paddock
Stutton
North Yorkshire
LS24 9UQ
Director NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed30 June 2006(26 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed30 June 2006(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(27 years, 4 months after company formation)
Appointment Duration5 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(27 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(28 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(28 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(29 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Bestway National Chemists Limited
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(5 pages)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(6 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
(4 pages)
14 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages)
14 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 3 December 2012 (1 page)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
8 September 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
13 July 2009Appointment terminated director jonathan brocklehurst (1 page)
13 July 2009Return made up to 08/07/09; full list of members (4 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
8 April 2009Director appointed anthony john smith (1 page)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
18 August 2008Return made up to 08/07/08; full list of members (4 pages)
18 March 2008Director appointed jonathan david brocklehurst (6 pages)
10 March 2008Director appointed john branson nuttall (6 pages)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page)
29 February 2008Appointment terminated secretary melvin hargrave (1 page)
29 February 2008Appointment terminated director simon davis (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
9 October 2007Return made up to 08/07/07; full list of members (2 pages)
2 August 2007Director resigned (1 page)
6 June 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
20 April 2007New director appointed (6 pages)
20 April 2007New director appointed (6 pages)
6 March 2007Auditor's resignation (1 page)
8 January 2007Director resigned (1 page)
15 November 2006Director resigned (1 page)
7 November 2006Secretary's particulars changed (1 page)
24 October 2006Return made up to 08/07/06; full list of members (4 pages)
18 October 2006New director appointed (2 pages)
3 October 2006New director appointed (1 page)
2 October 2006New director appointed (2 pages)
20 September 2006Accounting reference date extended from 31/07/06 to 11/01/07 (1 page)
15 September 2006Registered office changed on 15/09/06 from: unit d rosebery road, anstey leicester leicestershire LE7 7EL (1 page)
22 August 2006New secretary appointed (1 page)
29 June 2006Director resigned (1 page)
7 June 2006Accounts for a small company made up to 31 July 2005 (5 pages)
26 August 2005Auditor's resignation (1 page)
26 July 2005Return made up to 08/07/05; full list of members (6 pages)
24 July 2005New director appointed (2 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (5 pages)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 November 2003Accounts for a small company made up to 31 July 2002 (6 pages)
31 July 2003Return made up to 23/07/03; full list of members (4 pages)
11 September 2002Return made up to 08/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 August 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
8 August 2002Registered office changed on 08/08/02 from: 1 exeter close fairlawns grantham lincs NG31 8NZ (1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 August 2002Auditor's resignation (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002New secretary appointed (2 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
28 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
15 August 2001Return made up to 08/08/01; full list of members (8 pages)
10 August 2000Return made up to 08/08/00; full list of members (8 pages)
6 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
13 August 1999Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Director's particulars changed (1 page)
30 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
17 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
14 August 1998Return made up to 08/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
13 August 1997Return made up to 08/08/97; full list of members (6 pages)
15 August 1996Return made up to 08/08/96; full list of members (6 pages)
26 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 August 1995Return made up to 08/08/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
9 August 1994Accounts for a small company made up to 30 November 1993 (6 pages)
9 June 1993Accounts for a small company made up to 30 November 1992 (10 pages)
20 August 1992Full accounts made up to 30 November 1991 (12 pages)
30 September 1991Full accounts made up to 30 November 1990 (13 pages)
12 March 1991Particulars of mortgage/charge (3 pages)
5 September 1990Full accounts made up to 30 November 1989 (15 pages)
20 September 1989Full accounts made up to 30 November 1988 (11 pages)
5 August 1988Full accounts made up to 30 November 1987 (11 pages)
10 August 1987Particulars of mortgage/charge (3 pages)
12 May 1987Full accounts made up to 30 November 1986 (11 pages)
26 July 1986Full accounts made up to 30 November 1985 (11 pages)
15 October 1985Accounts made up to 30 November 1984 (11 pages)
15 April 1984Accounts made up to 30 November 1982 (3 pages)
14 April 1984Accounts made up to 30 November 1981 (3 pages)
9 October 1981Accounts made up to 30 November 1980 (3 pages)
15 October 1979Incorporation (13 pages)