Company NameGraham's @ The Woodpecker Limited
Company StatusDissolved
Company Number07040900
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Graham Leslie Aldis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 The Green
Writtle
Chelmsford
Essex
CM1 3DU

Contact

Telephone01277 261592
Telephone regionBrentwood

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Graham Leslie Aldis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
(3 pages)
25 October 2011Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
(3 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
27 June 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
27 June 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
27 June 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
24 June 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 24 June 2011 (1 page)
23 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
23 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 October 2009Incorporation (50 pages)
14 October 2009Incorporation (50 pages)