Company NameJohn Graham - Thermoplastics Limited
Company StatusDissolved
Company Number02816435
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)
Previous NameTravelrecord Services Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Deborah Maria Graham
NationalityBritish
StatusClosed
Appointed26 May 1993(2 weeks, 2 days after company formation)
Appointment Duration27 years (closed 19 May 2020)
RoleCompany Director
Correspondence AddressWhingate Farm
Wike Ridge Lane
Leeds
Yorkshire
LS17 9JF
Director NameMrs Deborah Maria Graham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1997(3 years, 12 months after company formation)
Appointment Duration23 years (closed 19 May 2020)
RoleSecretary
Correspondence AddressWhingate Farm
Wike Ridge Lane
Leeds
Yorkshire
LS17 9JF
Director NameMr John Thomas Graham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(2 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 28 May 1997)
RoleCompany Director
Correspondence Address20 Grange Park Grove
Oakwood
Leeds
West Yorkshire
LS8 3BY
Director NameMargaret Elizabeth Askin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1996)
RoleCompany Director
Correspondence Address12 Queensway
Rothwell
Leeds
West Yorkshire
LS26 0NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

18 October 1996Delivered on: 8 November 1996
Persons entitled: Rdm Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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. See the mortgage charge document for full details.
Outstanding

Filing History

10 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 1999 (2 pages)
2 May 1999Registered office changed on 02/05/99 from: unit 4 thurnscoe business park phoenix lane thurnscoe rotherham S63 0BH (1 page)
29 April 1999Appointment of a liquidator (1 page)
26 April 1999Order of court to wind up (1 page)
23 December 1998Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 1998 (2 pages)
21 December 1998Notice of completion of voluntary arrangement (2 pages)
23 October 1998Voluntary arrangement supervisor's abstract of receipts and payments to 18 September 1998 (6 pages)
14 October 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998O/C re appointment of supervisor (5 pages)
24 November 1997Voluntary arrangement supervisor's abstract of receipts and payments to 20 October 1997 (6 pages)
27 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/06/97
(6 pages)
27 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 June 1997Return made up to 10/05/95; no change of members (4 pages)
27 June 1997Return made up to 10/05/96; no change of members (4 pages)
14 May 1997New director appointed (2 pages)
8 November 1996Particulars of mortgage/charge (4 pages)
7 October 1996Director resigned (1 page)
23 September 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
20 June 1996Registered office changed on 20/06/96 from: B7 whitwood enterprise park speedwell road whitwood castleford west yorkshire WF10 5PX (1 page)
6 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 July 1995New director appointed (2 pages)