MAURICE GRAHAM LIMITED

Register to unlock more data on OkredoRegister

MAURICE GRAHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00740702

Incorporation date

13/11/1962

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kingfisher House, Oxon Business Park Bicton Heath, Shrewsbury, Shropshire SY3 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1962)
dot icon30/12/2023
Bona Vacantia disclaimer
dot icon14/08/2018
Bona Vacantia disclaimer
dot icon06/07/2018
Bona Vacantia disclaimer
dot icon29/02/2016
Bona Vacantia disclaimer
dot icon12/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon29/09/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon15/06/2009
Appointment Terminated Secretary jeremy mackenzie
dot icon06/04/2009
Return made up to 28/02/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 28/02/08; full list of members
dot icon17/09/2007
Secretary's particulars changed
dot icon13/09/2007
Accounts for a small company made up to 2006-12-31
dot icon20/03/2007
Return made up to 28/02/07; full list of members
dot icon11/03/2007
Director resigned
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon17/11/2006
Declaration of satisfaction of mortgage/charge
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon15/08/2006
New director appointed
dot icon15/08/2006
New director appointed
dot icon24/03/2006
Return made up to 28/02/06; full list of members
dot icon08/08/2005
Accounts for a small company made up to 2004-12-31
dot icon11/03/2005
Return made up to 28/02/05; full list of members
dot icon11/03/2005
Director's particulars changed
dot icon11/03/2005
Location of register of members address changed
dot icon09/03/2005
Director's particulars changed
dot icon09/03/2005
New secretary appointed
dot icon26/01/2005
Registered office changed on 26/01/05 from: 46A church lane leytonstone london E11 1HE
dot icon15/11/2004
Resolutions
dot icon03/11/2004
Director resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon28/10/2004
Particulars of mortgage/charge
dot icon26/10/2004
Declaration of assistance for shares acquisition
dot icon26/10/2004
Registered office changed on 26/10/04 from: oxon business park bicton heath shrewsbury SY3 5DD
dot icon26/10/2004
New secretary appointed
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Secretary resigned;director resigned
dot icon26/10/2004
Director resigned
dot icon20/10/2004
Particulars of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon23/07/2004
Declaration of satisfaction of mortgage/charge
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon26/02/2004
Auditor's resignation
dot icon03/12/2003
Particulars of mortgage/charge
dot icon28/06/2003
Accounts for a small company made up to 2002-12-31
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/09/2002
Particulars of mortgage/charge
dot icon09/09/2002
Return made up to 15/03/02; full list of members
dot icon27/07/2002
Particulars of mortgage/charge
dot icon25/05/2002
Particulars of mortgage/charge
dot icon13/07/2001
Particulars of mortgage/charge
dot icon10/05/2001
Resolutions
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
Director resigned
dot icon10/05/2001
New secretary appointed
dot icon04/05/2001
Accounts for a small company made up to 2000-12-31
dot icon21/03/2001
Return made up to 15/03/01; full list of members
dot icon21/03/2001
Registered office changed on 21/03/01
dot icon13/02/2001
Particulars of mortgage/charge
dot icon07/02/2001
Declaration of satisfaction of mortgage/charge
dot icon23/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/07/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon23/12/1999
Resolutions
dot icon22/12/1999
Particulars of mortgage/charge
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon14/09/1999
Return made up to 31/08/99; full list of members
dot icon06/09/1999
New director appointed
dot icon17/07/1999
Particulars of mortgage/charge
dot icon18/01/1999
Registered office changed on 18/01/99 from: 42-44 longnor street mountfields shrewsbury
dot icon07/09/1998
Return made up to 31/08/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-12-31
dot icon14/11/1997
Particulars of mortgage/charge
dot icon26/09/1997
Return made up to 31/08/97; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1996-12-31
dot icon08/09/1996
Return made up to 31/08/96; full list of members
dot icon08/09/1996
Director resigned
dot icon03/07/1996
Accounts for a small company made up to 1995-12-31
dot icon02/11/1995
Particulars of mortgage/charge
dot icon28/09/1995
Return made up to 31/08/95; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 31/08/94; no change of members
dot icon23/05/1994
Accounts for a small company made up to 1993-12-31
dot icon26/03/1994
Declaration of satisfaction of mortgage/charge
dot icon22/03/1994
New director appointed
dot icon16/11/1993
Return made up to 31/08/93; full list of members
dot icon16/11/1993
Director's particulars changed
dot icon19/08/1993
Registered office changed on 19/08/93 from: 44 longner street mountfields shrewsbury salop SY3 8RA
dot icon26/05/1993
Particulars of mortgage/charge
dot icon12/05/1993
Accounts for a small company made up to 1992-12-31
dot icon22/03/1993
Particulars of mortgage/charge
dot icon05/11/1992
Return made up to 31/08/92; no change of members
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon19/12/1991
Declaration of satisfaction of mortgage/charge
dot icon19/12/1991
Declaration of satisfaction of mortgage/charge
dot icon19/12/1991
Declaration of satisfaction of mortgage/charge
dot icon19/12/1991
Declaration of satisfaction of mortgage/charge
dot icon19/12/1991
Declaration of satisfaction of mortgage/charge
dot icon19/12/1991
Declaration of satisfaction of mortgage/charge
dot icon09/12/1991
Return made up to 31/08/91; no change of members
dot icon25/07/1991
Accounts for a small company made up to 1990-12-31
dot icon01/06/1991
New director appointed
dot icon26/11/1990
Accounts for a small company made up to 1989-12-31
dot icon26/11/1990
Return made up to 31/08/90; full list of members
dot icon08/05/1990
£ ic 13972/7944 30/03/90 £ sr 6028@1=6028
dot icon12/04/1990
Particulars of mortgage/charge
dot icon04/04/1990
Director resigned
dot icon04/04/1990
Resolutions
dot icon04/04/1990
Resolutions
dot icon24/11/1989
Accounts for a small company made up to 1988-12-31
dot icon24/11/1989
Return made up to 31/08/89; full list of members
dot icon15/08/1989
Particulars of mortgage/charge
dot icon04/11/1988
Accounts for a small company made up to 1987-12-31
dot icon04/11/1988
Return made up to 12/08/88; full list of members
dot icon14/09/1988
Director resigned
dot icon12/09/1988
Memorandum and Articles of Association
dot icon12/09/1988
Resolutions
dot icon24/08/1987
Accounts for a small company made up to 1986-12-31
dot icon24/08/1987
Return made up to 26/06/87; full list of members
dot icon24/06/1986
Return made up to 22/04/86; full list of members
dot icon21/05/1986
Accounts for a small company made up to 1985-12-31
dot icon13/11/1962
Miscellaneous
dot icon13/11/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, George Cyril John
Director
24/05/2006 - Present
15
Richards, Philip
Secretary
27/04/2001 - 18/10/2004
2
Williams, Darren Mark
Secretary
03/03/2005 - Present
3
Richards, Philip
Director
26/07/1999 - 18/10/2004
9
Galliers, Louise
Director
15/03/1994 - 18/10/2004
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAURICE GRAHAM LIMITED

MAURICE GRAHAM LIMITED is an(a) Dissolved company incorporated on 13/11/1962 with the registered office located at Kingfisher House, Oxon Business Park Bicton Heath, Shrewsbury, Shropshire SY3 5DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAURICE GRAHAM LIMITED?

toggle

MAURICE GRAHAM LIMITED is currently Dissolved. It was registered on 13/11/1962 and dissolved on 12/10/2010.

Where is MAURICE GRAHAM LIMITED located?

toggle

MAURICE GRAHAM LIMITED is registered at Kingfisher House, Oxon Business Park Bicton Heath, Shrewsbury, Shropshire SY3 5DD.

What does MAURICE GRAHAM LIMITED do?

toggle

MAURICE GRAHAM LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for MAURICE GRAHAM LIMITED?

toggle

The latest filing was on 30/12/2023: Bona Vacantia disclaimer.