60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr James Scott Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 28 April 2022) |
Role | Railway Contractor |
Country of Residence | Wales |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Alexander Simon Thomas |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Plumber |
Country of Residence | Wales |
Correspondence Address | 6 Winifred Street Dowlais Merthyr Tydfil Mid Glamorgan CF48 3SD Wales |
Director Name | Mr James Scott Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Wales |
Correspondence Address | 31 Williams Place Merthyr Tydfil Mid Glamorgan CF47 9YH Wales |
Director Name | Simon Howard Thomas |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 week, 1 day after company formation) |
Appointment Duration | 7 months (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Taff Vale Edwards Ville Treharris Mid Glamorgan CF46 5NJ Wales |
Director Name | Mrs Emma Ashton Thomas |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 September 2015) |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | Rabart House Pontsarn Road Pant Industrial Estate, Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR Wales |
Website | www.graft.uk.com |
---|---|
Telephone | 01685 720060 |
Telephone region | Merthyr Tydfil |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £173,322 |
Cash | £17,433 |
Current Liabilities | £664,969 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 May 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
19 May 2017 | Removal of liquidator by court order (10 pages) |
2 February 2017 | Liquidators' statement of receipts and payments to 30 November 2016 (24 pages) |
31 December 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Resolutions
|
24 December 2015 | Statement of affairs with form 4.19 (8 pages) |
13 November 2015 | Termination of appointment of Emma Ashton Thomas as a director on 2 September 2015 (1 page) |
13 November 2015 | Termination of appointment of Emma Ashton Thomas as a director on 2 September 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 December 2014 | Second filing of SH01 previously delivered to Companies House
|
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
20 August 2014 | Director's details changed for Mr James Scott Thomas on 23 July 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
11 February 2013 | Registered 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 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 October 2010 | Capitals not rolled up (2 pages) |
1 October 2010 | Secretary's details changed for Mr James Scott Thomas on 24 July 2010 (1 page) |
1 October 2010 | Director's details changed for Mrs Emma Ashton Thomas on 24 July 2010 (2 pages) |
1 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mr James Scott Thomas on 24 July 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 3 November 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 3 November 2009
|
25 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from unit 3 warlow street merthyr tydfil mid glamorgan CF47 0YS united kingdom (1 page) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
13 October 2008 | Return made up to 24/07/08; full list of members (4 pages) |
13 October 2008 | Appointment terminated director alexander thomas (1 page) |
15 July 2008 | Appointment terminated director simon thomas (1 page) |
2 July 2008 | Ad 11/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
2 July 2008 | Ad 11/04/08\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
5 June 2008 | Gbp nc 1/3\11/04/08 (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from, 31 williams place, merthyr tydfil, mid glamorgan, CF47 9YH (1 page) |
4 June 2008 | Director appointed mrs emma ashton thomas (1 page) |
16 April 2008 | Director appointed mr james scott thomas (1 page) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
24 July 2007 | Incorporation (15 pages) |