Company NameBilly (The Preacher) Graham Ltd
Company StatusDissolved
Company Number04356363
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameWilliam Stuart Graham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Freedman Frankl & Taylor
Reedham House
31 King Street West
Manchester
M3 2PJ
Secretary NamePeter Bullock
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Shireoaks Common
Shireoaks
Worksop
S81 8PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Freedman Frankl & Taylor
Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1William Stuart Graham
100.00%
Ordinary

Financials

Year2014
Net Worth£535,168
Current Liabilities£2,113

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End22 March

Filing History

21 March 2017Micro company accounts made up to 31 March 2016 (6 pages)
14 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
1 April 2016Micro company accounts made up to 1 April 2015 (6 pages)
21 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
22 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
30 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
19 March 2015Micro company accounts made up to 31 March 2014 (6 pages)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
26 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for William Stuart Graham on 17 January 2013 (2 pages)
19 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
19 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
2 May 2012Termination of appointment of Peter Bullock as a secretary (1 page)
2 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2011Previous accounting period shortened from 23 May 2010 to 31 March 2010 (1 page)
3 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for William Stuart Graham on 18 January 2010 (2 pages)
27 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 23 May 2009 (5 pages)
3 April 2009Total exemption small company accounts made up to 23 May 2008 (6 pages)
19 March 2009Return made up to 18/01/09; full list of members (3 pages)
12 March 2009Accounting reference date shortened from 31/05/2008 to 23/05/2008 (1 page)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 February 2008Return made up to 18/01/08; full list of members (2 pages)
31 May 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 February 2006Return made up to 18/01/06; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 July 2005Return made up to 18/01/05; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
11 February 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(6 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
18 January 2002Incorporation (13 pages)