Company NameWayne Graham Machinery Limited
DirectorsWayne Leslie Graham and Jon Isherwood
Company StatusDissolved
Company Number02353518
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWayne Leslie Graham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1991(2 years after company formation)
Appointment Duration33 years, 1 month
RolePrinting Machine Distributor
Correspondence Address69 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4NH
Secretary NameMr Jon Isherwood
NationalityBritish
StatusCurrent
Appointed11 November 1993(4 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 New Road
Woolley
Wakefield
West Yorkshire
WF4 2JH
Director NameMr Jon Isherwood
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(4 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 New Road
Woolley
Wakefield
West Yorkshire
WF4 2JH
Secretary NameJanet Alexander Graham
NationalityBritish
StatusResigned
Appointed28 March 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address69 Aberford Road
Stanley
Wakefield
West Yorkshire
WF3 4NH

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£7,773,761
Gross Profit£989,857
Net Worth£616,092
Cash£223,256
Current Liabilities£3,745,884

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

30 September 2001Dissolved (1 page)
16 August 2001Receiver's abstract of receipts and payments (3 pages)
16 August 2001Receiver ceasing to act (1 page)
27 April 2001Receiver's abstract of receipts and payments (3 pages)
23 May 2000Registered office changed on 23/05/00 from: the fountain precinct 1 balm green sheffield S1 3AF (1 page)
18 February 2000Receiver's abstract of receipts and payments (3 pages)
14 July 1999Dissolution deferment (1 page)
14 July 1999Completion of winding up (1 page)
25 January 1999Administrative Receiver's report (5 pages)
8 December 1998Order of court to wind up (1 page)
19 November 1998Court order notice of winding up (1 page)
9 November 1998Registered office changed on 09/11/98 from: barclay house 27/29 barstow square wakefield west yorkshire WF1 2SF (1 page)
6 November 1998Appointment of receiver/manager (1 page)
7 August 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1998£ nc 100000/250000 24/04/95 (1 page)
29 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1998Ad 30/04/95--------- £ si 180000@1 (2 pages)
25 June 1998Full accounts made up to 30 April 1997 (17 pages)
24 March 1997Return made up to 28/02/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (8 pages)
25 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
16 May 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
31 March 1995Return made up to 28/02/95; no change of members (4 pages)