Company NameDavid Graham (Leasing And Finance) Limited
Company StatusDissolved
Company Number02383487
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 11 months ago)
Dissolution Date18 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham McCarthy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1989(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15 The Marshes Lane
Mere Brow
Preston
Lancashire
PR4 6JR
Director NameDavid Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2000(11 years, 2 months after company formation)
Appointment Duration10 years, 1 month (closed 18 September 2010)
RoleConsultant
Correspondence Address69 Clare Road
Bootle
Merseyside
L20 9LZ
Secretary NameDavid Jones
NationalityBritish
StatusClosed
Appointed01 July 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 18 September 2010)
RoleConsultant
Correspondence Address69 Clare Road
Bootle
Merseyside
L20 9LZ
Director NameDavid Ronald Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 August 1990)
RoleBusiness Consultant
Correspondence Address18 Litherland Park
Litherland
Liverpool
Merseyside
L21 9HP
Director NameMrs Karen Anne McCarthy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1990(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 August 2000)
RoleTypist
Correspondence Address15 The Marshes Lane
Mere Brow
Preston
Lancashire
PR4 6JR
Secretary NameDavid Ronald Jones
NationalityBritish
StatusResigned
Appointed20 August 1990(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 19 February 1991)
RoleCompany Director
Correspondence Address18 Litherland Park
Litherland
Liverpool
Merseyside
L21 9HP
Secretary NameMrs Karen Anne McCarthy
NationalityBritish
StatusResigned
Appointed19 February 1991(1 year, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 July 2008)
RoleCompany Director
Correspondence Address15 The Marshes Lane
Mere Brow
Preston
Lancashire
PR4 6JR

Location

Registered AddressDebtfocus Insolvency Practitioners
4 Broad O'The Lane Shevington
Wigan
WN6 8EA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishShevington
WardShevington with Lower Ground
Built Up AreaShevington Vale/Shevington

Financials

Year2014
Net Worth-£123,007
Cash£6,458
Current Liabilities£193,519

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2010Final Gazette dissolved following liquidation (1 page)
18 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2010Liquidators' statement of receipts and payments to 5 May 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
19 May 2010Liquidators statement of receipts and payments to 5 May 2010 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 5 November 2009 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 5 November 2009 (5 pages)
14 November 2008Statement of affairs with form 4.19 (6 pages)
14 November 2008Statement of affairs with form 4.19 (6 pages)
14 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2008Registered office changed on 14/11/2008 from ash farm barn blue stone lane mawdesley lancashire L40 2RQ (1 page)
14 November 2008Registered office changed on 14/11/2008 from ash farm barn blue stone lane mawdesley lancashire L40 2RQ (1 page)
14 November 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-06
(1 page)
14 November 2008Appointment of a voluntary liquidator (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 15/05/07; full list of members (7 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 15/05/08; full list of members (7 pages)
19 August 2008Secretary appointed david jones (2 pages)
19 August 2008Return made up to 15/05/08; full list of members (7 pages)
19 August 2008Return made up to 15/05/07; full list of members (7 pages)
19 August 2008Secretary appointed david jones (2 pages)
18 August 2008Registered office changed on 18/08/2008 from somerset buildings hill street southport PR9 0PF (1 page)
18 August 2008Registered office changed on 18/08/2008 from somerset buildings hill street southport PR9 0PF (1 page)
21 July 2008Appointment Terminated Secretary karen mccarthy (1 page)
21 July 2008Appointment terminated secretary karen mccarthy (1 page)
13 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 June 2006Return made up to 15/05/06; full list of members (3 pages)
12 June 2006Return made up to 15/05/06; full list of members (3 pages)
23 May 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
23 May 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
23 May 2005Return made up to 15/05/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
7 July 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
7 July 2004Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page)
1 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 May 2004Return made up to 15/05/04; full list of members (8 pages)
26 May 2004Return made up to 15/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(8 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (8 pages)
20 May 2003Return made up to 15/05/03; full list of members (8 pages)
17 July 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2002Return made up to 15/05/02; full list of members (8 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 February 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
5 February 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
2 August 2001Total exemption small company accounts made up to 31 October 1999 (4 pages)
2 August 2001Total exemption small company accounts made up to 31 October 1999 (4 pages)
23 May 2001Return made up to 15/05/01; full list of members (6 pages)
23 May 2001Return made up to 15/05/01; full list of members (6 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
24 May 2000Return made up to 15/05/00; full list of members (6 pages)
24 May 2000Return made up to 15/05/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 December 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 May 1999Return made up to 15/05/99; no change of members (4 pages)
22 May 1999Return made up to 15/05/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 June 1998Secretary's particulars changed;director's particulars changed (1 page)
26 June 1998Secretary's particulars changed;director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
26 May 1998Return made up to 15/05/98; full list of members (6 pages)
26 May 1998Return made up to 15/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
3 February 1998Accounts for a small company made up to 31 October 1996 (5 pages)
21 May 1997Return made up to 15/05/97; no change of members (4 pages)
21 May 1997Return made up to 15/05/97; no change of members
  • 363(287) ‐ Registered office changed on 21/05/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1997Accounts for a small company made up to 31 October 1995 (5 pages)
30 April 1997Accounts for a small company made up to 31 October 1995 (5 pages)
1 July 1996Return made up to 15/05/96; no change of members (4 pages)
1 July 1996Return made up to 15/05/96; no change of members (4 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (1 page)
15 November 1995Accounts for a small company made up to 31 October 1994 (8 pages)
15 November 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 June 1995Ad 03/03/95--------- £ si 650@1 (2 pages)
1 June 1995Ad 03/03/95--------- £ si 650@1 (2 pages)
1 May 1995Return made up to 15/05/95; full list of members (8 pages)
14 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1994Ad 15/06/94--------- £ si 12250@1=12250 £ ic 19000/31250 (2 pages)
23 September 1994Ad 15/06/94--------- £ si 12250@1=12250 £ ic 19000/31250 (2 pages)
21 June 1994Ad 15/03/94--------- £ si 4000@1=4000 £ ic 13000/17000 (2 pages)
21 June 1994Ad 15/03/94--------- £ si 4000@1=4000 £ ic 13000/17000 (2 pages)
26 May 1993Return made up to 15/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 May 1993Secretary resigned;new secretary appointed (2 pages)
10 June 1992New director appointed (2 pages)
7 April 1991Secretary resigned;new secretary appointed (2 pages)
7 April 1991Secretary resigned;new secretary appointed (2 pages)
19 December 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
19 December 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
22 May 1989Secretary resigned (1 page)
22 May 1989Secretary resigned (1 page)
15 May 1989Incorporation (12 pages)
15 May 1989Incorporation (12 pages)