Company NameGraham Miller Caleb Brett Limited
Company StatusDissolved
Company Number00475153
CategoryPrivate Limited Company
Incorporation Date18 November 1949(74 years, 5 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Harman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1998(48 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed13 July 1998(48 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 18 January 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Director NameMr Michael Frank Reeves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(49 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 18 January 2000)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameWilliam John Theo Bolton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(42 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 1994)
RoleLoss Adjuster
Correspondence AddressWestdene The Ridgeway
Oxshott
Leatherhead
Surrey
KT22 0LG
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 July 1998)
RoleAccountant
Correspondence Address3850 Glenhurst Drive
Smyrna
Georgia
30080
United States
Director NameDavid Alexander Toomey
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(42 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 July 1998)
RoleLoss Adjuster
Correspondence AddressStuart Cottage Green Tye
Much Hadham
Hertfordshire
SG10 6JL
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed24 May 1992(42 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameDavid Richard Bill Youens
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(45 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1997)
RoleLoss Adjuster
Correspondence AddressWest Soley Farmhouse
Chilton Folait
Hungerford
Berkshire
GR17 0TL
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(47 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 June 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Courtney Place
Sandy Lane
Cobham
Surrey
KT11 2BE
Director NameAndrew John Staite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(47 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(47 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed20 October 1997(47 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia

Location

Registered AddressTrinity Court
42 Trinity Square
London
EC3N 4TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (7 pages)
3 August 1999Application for striking-off (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (1 page)
2 June 1999Return made up to 24/05/99; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
4 August 1998Return made up to 24/05/98; full list of members (6 pages)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Director resigned (1 page)
4 November 1997New secretary appointed (2 pages)
4 November 1997Secretary resigned;director resigned (1 page)
15 October 1997New director appointed (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 31 October 1996 (8 pages)
27 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
23 June 1997Return made up to 24/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1996Full accounts made up to 31 October 1995 (8 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
2 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 November 1995New director appointed (2 pages)
26 July 1995Full accounts made up to 30 September 1994 (8 pages)
9 May 1995Accounting reference date extended from 30/09 to 31/10 (1 page)