Company NameGraft Ltd
Company StatusDissolved
Company Number06322783
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)
Dissolution Date28 April 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr James Scott Thomas
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceWales
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr James Scott Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(8 months, 3 weeks after company formation)
Appointment Duration14 years (closed 28 April 2022)
RoleRailway Contractor
Country of ResidenceWales
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Alexander Simon Thomas
Date of BirthJuly 1977 (Born 46 years ago)
NationalityWelsh
StatusResigned
Appointed24 July 2007(same day as company formation)
RolePlumber
Country of ResidenceWales
Correspondence Address6 Winifred Street
Dowlais
Merthyr Tydfil
Mid Glamorgan
CF48 3SD
Wales
Director NameMr James Scott Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceWales
Correspondence Address31 Williams Place
Merthyr Tydfil
Mid Glamorgan
CF47 9YH
Wales
Director NameSimon Howard Thomas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 week, 1 day after company formation)
Appointment Duration7 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Taff Vale
Edwards Ville
Treharris
Mid Glamorgan
CF46 5NJ
Wales
Director NameMrs Emma Ashton Thomas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(10 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2015)
RoleOperations Director
Country of ResidenceWales
Correspondence AddressRabart House Pontsarn Road
Pant Industrial Estate, Dowlais
Merthyr Tydfil
Mid Glamorgan
CF48 2SR
Wales

Contact

Websitewww.graft.uk.com
Telephone01685 720060
Telephone regionMerthyr Tydfil

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£173,322
Cash£17,433
Current Liabilities£664,969

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
2 February 2017Liquidators' statement of receipts and payments to 30 November 2016 (24 pages)
31 December 2015Registered office address changed from Rabart House Pontsarn Road Pant Industrial Estate, Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 31 December 2015 (2 pages)
24 December 2015Appointment of a voluntary liquidator (1 page)
24 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-01
(1 page)
24 December 2015Statement of affairs with form 4.19 (8 pages)
13 November 2015Termination of appointment of Emma Ashton Thomas as a director on 2 September 2015 (1 page)
13 November 2015Termination of appointment of Emma Ashton Thomas as a director on 2 September 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(4 pages)
10 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 03/11/2009
(6 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 6
(4 pages)
20 August 2014Director's details changed for Mr James Scott Thomas on 23 July 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 July 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 4
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 February 2013Registered office address changed from Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL United Kingdom on 11 February 2013 (1 page)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 October 2010Capitals not rolled up (2 pages)
1 October 2010Secretary's details changed for Mr James Scott Thomas on 24 July 2010 (1 page)
1 October 2010Director's details changed for Mrs Emma Ashton Thomas on 24 July 2010 (2 pages)
1 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr James Scott Thomas on 24 July 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
12 February 2010Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2014
(5 pages)
12 February 2010Statement of capital following an allotment of shares on 3 November 2009
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/2014
(5 pages)
25 September 2009Return made up to 24/07/09; full list of members (4 pages)
25 September 2009Registered office changed on 25/09/2009 from unit 3 warlow street merthyr tydfil mid glamorgan CF47 0YS united kingdom (1 page)
26 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
13 October 2008Return made up to 24/07/08; full list of members (4 pages)
13 October 2008Appointment terminated director alexander thomas (1 page)
15 July 2008Appointment terminated director simon thomas (1 page)
2 July 2008Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 July 2008Ad 11/04/08\gbp si 1@1=1\gbp ic 2/3\ (1 page)
5 June 2008Gbp nc 1/3\11/04/08 (2 pages)
4 June 2008Registered office changed on 04/06/2008 from, 31 williams place, merthyr tydfil, mid glamorgan, CF47 9YH (1 page)
4 June 2008Director appointed mrs emma ashton thomas (1 page)
16 April 2008Director appointed mr james scott thomas (1 page)
15 January 2008Particulars of mortgage/charge (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
5 November 2007New director appointed (2 pages)
16 August 2007Director's particulars changed (1 page)
24 July 2007Incorporation (15 pages)