Company NameGraham's Transport Services (1991) Limited
Company StatusDissolved
Company Number02652187
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 6 months ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Side
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(1 year after company formation)
Appointment Duration27 years, 7 months (closed 05 May 2020)
RoleCommercial Vehicle Engineer
Correspondence Address9 Bristol Court
Bletchley
Milton Keynes
Secretary NameMrs Susan Mihill
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 22 September 1997)
RoleCompany Director
Correspondence Address15 Buttercup Close
Dunstable
Bedfordshire
LU6 3LD
Secretary NameTeresa Joan Chisholm
NationalityBritish
StatusResigned
Appointed22 September 1997(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 October 1999)
RoleCompany Director
Correspondence Address66 Chalton Heights
Chalton
Luton
Bedfordshire
LU4 9UF

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year1998
Net Worth-£61,705
Cash£5,650
Current Liabilities£80,855

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

1 November 1991Delivered on: 11 November 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 13 February 2001 (2 pages)
14 June 2001Notice of completion of voluntary arrangement (8 pages)
14 June 2001Appointment of a liquidator (1 page)
14 June 2001Order of court to wind up (1 page)
9 May 2001Registered office changed on 09/05/01 from: A5 garage watling street hockliffe leighton buzzard bedfordshire LU7 9LZ (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
5 April 2000Report on progress of vol arr (5 pages)
2 March 2000Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 2000 (2 pages)
15 October 1999Secretary resigned (1 page)
14 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 19 February 1999 (5 pages)
27 October 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
26 October 1998Return made up to 08/10/98; no change of members (4 pages)
4 March 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
20 October 1997Return made up to 08/10/97; full list of members (6 pages)
17 October 1997New secretary appointed (2 pages)
14 October 1997Amended full accounts made up to 31 December 1996 (11 pages)
9 October 1997Secretary resigned (1 page)
12 June 1997Full accounts made up to 31 December 1996 (11 pages)
22 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1995Registered office changed on 08/06/95 from: the leys dunstable road tilsworth, nr leighton buzzard beds. LU7 9PU (1 page)
3 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)