Company NameAngus Graham & Partners Limited
Company StatusDissolved
Company Number05463236
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NamesAngus Graham & Partners Limited and Angus Graham & Partners Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert George Childs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address28 Downham Road
Runwell
Wickford
Essex
SS11 7LX
Director NameSimon David Andrew Cox
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressMeadow House
16 Childs Hall Road
Great Bookham
Surrey
KT23 3QG
Director NameJames Nicholas Pearson Shaw
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address10 Cowpers Way
Tewin
Welwyn
Hertfordshire
AL6 0NX
Director NameChristopher John Hunt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleShipbroker
Correspondence Address75 Kings Road
Westcliff On Sea
Essex
SS0 8PH
Secretary NameMrs Marlene Thelma Essex
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nelson Villas Quex Road
Westgate On Sea
Kent
CT8 8BN

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1James Nicholas Pearson Shaw
33.33%
Ordinary
2 at £1Mr Robert George Childs
33.33%
Ordinary
2 at £1Simon David Andrew Cox
33.33%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013Application to strike the company off the register (4 pages)
20 August 2013Application to strike the company off the register (4 pages)
23 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 6
(5 pages)
23 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 6
(5 pages)
28 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
4 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
3 January 2011Termination of appointment of Marlene Essex as a secretary (1 page)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
17 June 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 May 2010Director's details changed for Robert George Childs on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Simon David Andrew Cox on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Robert George Childs on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for James Nicholas Pearson Shaw on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Simon David Andrew Cox on 25 May 2010 (2 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for James Nicholas Pearson Shaw on 25 May 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
26 May 2009Return made up to 25/05/09; full list of members (4 pages)
26 May 2009Return made up to 25/05/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
16 January 2009Accounts made up to 31 May 2008 (6 pages)
1 July 2008Return made up to 25/05/08; full list of members (4 pages)
1 July 2008Return made up to 25/05/08; full list of members (4 pages)
28 May 2008Secretary's change of particulars / marlene essex / 11/12/2007 (1 page)
28 May 2008Secretary's Change of Particulars / marlene essex / 11/12/2007 / HouseName/Number was: , now: 11; Street was: 16 station road, now: nelson villas quex road; Area was: wivenhoe, now: ; Post Town was: colchester, now: westgate-on-sea; Region was: essex, now: kent; Post Code was: CO7 9DH, now: CT8 8BN; Country was: , now: united kingdom (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
1 April 2008Accounts made up to 31 May 2007 (6 pages)
25 May 2007Return made up to 25/05/07; full list of members (3 pages)
25 May 2007Return made up to 25/05/07; full list of members (3 pages)
15 August 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
15 August 2006Accounts made up to 31 May 2006 (3 pages)
9 June 2006Ad 23/05/06--------- £ si 2@1 (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Ad 23/05/06--------- £ si 2@1 (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES13 ‐ Conversion of shares 23/05/06
(1 page)
9 June 2006Resolutions
  • RES13 ‐ Conversion of shares 23/05/06
(1 page)
7 June 2006Company name changed angus graham & partners services LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed angus graham & partners services LIMITED\certificate issued on 07/06/06 (2 pages)
2 June 2006Return made up to 25/05/06; full list of members (7 pages)
2 June 2006Return made up to 25/05/06; full list of members (7 pages)
28 March 2006Company name changed angus graham & partners LIMITED\certificate issued on 28/03/06 (2 pages)
28 March 2006Company name changed angus graham & partners LIMITED\certificate issued on 28/03/06 (2 pages)
25 May 2005Incorporation (20 pages)