DAVID GRAHAM DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

DAVID GRAHAM DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03700940

Incorporation date

25/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1999)
dot icon01/10/2025
Resolutions
dot icon25/09/2025
Statement of affairs
dot icon25/09/2025
Appointment of a voluntary liquidator
dot icon25/09/2025
Registered office address changed from 111 Mount Pleasant Liverpool Merseyside L3 5TF to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-09-25
dot icon29/05/2025
Micro company accounts made up to 2025-03-31
dot icon22/05/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon25/08/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon21/08/2017
Micro company accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-25 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon04/02/2015
Director's details changed for Mr David Graham on 2015-01-21
dot icon04/02/2015
Secretary's details changed for Catherine Sharon Riley on 2015-01-24
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr David Graham on 2013-02-25
dot icon25/02/2013
Secretary's details changed for Catherine Sharon Riley on 2013-02-25
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Certificate of change of name
dot icon09/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon25/01/2010
Director's details changed for David Graham on 2010-01-25
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2009
Return made up to 25/01/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 25/01/08; full list of members
dot icon02/02/2007
Return made up to 25/01/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Secretary resigned
dot icon01/03/2006
Return made up to 25/01/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2005
Return made up to 25/01/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 25/01/04; full list of members
dot icon12/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon09/06/2003
Certificate of change of name
dot icon17/02/2003
Return made up to 25/01/03; full list of members
dot icon07/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/03/2002
Return made up to 25/01/02; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon16/02/2001
Return made up to 25/01/01; full list of members
dot icon16/02/2001
Secretary resigned
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Accounts for a dormant company made up to 2000-03-31
dot icon16/06/2000
Return made up to 25/01/00; full list of members
dot icon06/06/2000
Compulsory strike-off action has been discontinued
dot icon06/06/2000
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon31/05/2000
New secretary appointed
dot icon31/05/2000
New secretary appointed;new director appointed
dot icon31/05/2000
Registered office changed on 31/05/00 from: 111 mount pleasant liverpool L3 5TF
dot icon31/05/2000
Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon29/02/2000
First Gazette notice for compulsory strike-off
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
Director resigned
dot icon25/01/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
35.44K
-
0.00
-
-
2023
3
49.98K
-
0.00
-
-
2024
1
27.21K
-
0.00
-
-
2024
1
27.21K
-
0.00
-
-

Employees

2024

Employees

1 Descended-67 % *

Net Assets(GBP)

27.21K £Descended-45.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, David
Director
15/02/1999 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DAVID GRAHAM DEVELOPMENTS LTD

DAVID GRAHAM DEVELOPMENTS LTD is an(a) Liquidation company incorporated on 25/01/1999 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID GRAHAM DEVELOPMENTS LTD?

toggle

DAVID GRAHAM DEVELOPMENTS LTD is currently Liquidation. It was registered on 25/01/1999 .

Where is DAVID GRAHAM DEVELOPMENTS LTD located?

toggle

DAVID GRAHAM DEVELOPMENTS LTD is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does DAVID GRAHAM DEVELOPMENTS LTD do?

toggle

DAVID GRAHAM DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does DAVID GRAHAM DEVELOPMENTS LTD have?

toggle

DAVID GRAHAM DEVELOPMENTS LTD had 1 employees in 2024.

What is the latest filing for DAVID GRAHAM DEVELOPMENTS LTD?

toggle

The latest filing was on 01/10/2025: Resolutions.