About

Registered Number: 00924214
Date of Incorporation: 06/12/1967 (56 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2019 (4 years and 9 months ago)
Registered Address: Commandree, Gaston Street, East Bergholt, Colchester, CO7 6SE

 

Based in Colchester, Dr. Graham's Homes (Greeting Cards) Ltd was setup in 1967, it has a status of "Dissolved". We don't currently know the number of employees at Dr. Graham's Homes (Greeting Cards) Ltd. There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECKERSLEY, Caroline 13 July 2004 31 October 2006 1
GRAHAM, Ian David N/A 25 April 1995 1
GRANT, Wendy Juliet 28 April 1999 13 July 2004 1
HOLDEN, Elizabeth Jean, Lady N/A 25 April 1995 1
LANGLEY, Alan Keith 25 April 1995 13 July 2004 1
PANTER, Anna Elisabeth 04 October 2006 03 December 2009 1
PATERSON, John Valentine Jardine, Sir N/A 28 April 1999 1
SMITH, David 25 April 1995 13 July 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 September 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 June 2019
DS01 - Striking off application by a company 11 June 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 09 April 2011
AP01 - Appointment of director 26 May 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 11 January 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 16 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2007
353 - Register of members 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 20 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 21 February 2005
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 26 April 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
AA - Annual Accounts 02 December 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 24 June 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 31 May 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 02 May 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
288 - N/A 28 April 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 04 April 1993
RESOLUTIONS - N/A 13 August 1992
MEM/ARTS - N/A 13 August 1992
AA - Annual Accounts 12 June 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 April 1990
AA - Annual Accounts 07 June 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 04 February 1988
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.