Company NameGraham Thomas Builders Limited
Company StatusDissolved
Company Number04834019
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameGraham Alfred Thomas
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address282 Boothferry Road
Hull
East Yorkshire
HU13 9AU
Director NameMarie Evonne Thomas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address282 Boothferry Road
Hull
East Yorkshire
HU13 9AU
Secretary NameMarie Evonne Thomas
NationalityBritish
StatusClosed
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address282 Boothferry Road
Hull
East Yorkshire
HU13 9AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

50 at £1Graham Alfred Thomas
50.00%
Ordinary
50 at £1Marie Yvonne Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,046
Cash£8,810
Current Liabilities£13,444

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 July 2009Return made up to 15/07/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Return made up to 16/07/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
24 August 2006Return made up to 16/07/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2005Return made up to 16/07/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2004Return made up to 16/07/04; full list of members (2 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 May 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 July 2003New secretary appointed;new director appointed (1 page)
18 July 2003New director appointed (1 page)
16 July 2003Incorporation (30 pages)