Company NameGraham Miller & Co Limited
Company StatusDissolved
Company Number00822586
CategoryPrivate Limited Company
Incorporation Date9 October 1964(59 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
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
Appointed12 August 1998(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 2000)
RoleChief Financial Officer
Correspondence Address22 Park Avenue
Roundhay
Leeds
LS8 2JH
Secretary NameMark Harman
NationalityBritish
StatusClosed
Appointed12 August 1998(33 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 15 February 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(34 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 15 February 2000)
RoleRegional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotswood 20 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameDavid Richard Bill Youens
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 1997)
RoleLoss Adjuster
Correspondence AddressWest Soley Farmhouse
Chilton Folait
Hungerford
Berkshire
GR17 0TL
Director NameMr David Michael Symons
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1998)
RoleLoss Adjuster
Correspondence Address46 Butt Lane
Manuden
Bishops Stortford
Hertfordshire
CM23 1DL
Director NameAndrew John Staite
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration5 years (resigned 20 October 1997)
RoleAccountant
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameDavid Richard Hanson-James
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 1995)
RoleLoss Adjuster
Correspondence Address3 The Mount
Caversham
Reading
Berkshire
RG4 7RU
Director NameRonald John Gent
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1998)
RoleLoss Ajuster
Correspondence Address1 Grange Avenue
Woodford Green
Essex
IG8 9JT
Director NameEdward Leyshon McCleland Davies
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1995)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressBlinkwater
Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Director NameShaun Stephen Coyne
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1998)
RoleLoss Adjuster
Correspondence AddressFlat 2 11 Eton Avenue
London
NW3 3EL
Director NameGraham Alexander Bryant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1998)
RoleLoss Adjuster
Correspondence AddressThree Hurdles
Beauchamp Rodings
Ongar
Essex
CM5 0PL
Director NameJeffrey Thomas Bowman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1998)
RoleAccountant
Correspondence Address28 Hogarth Avenue
Brentwood
Essex
CM15 8BE
Director NameWilliam John Theo Bolton
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 1994)
RoleLoss Adjuster
Correspondence AddressWestdene The Ridgeway
Oxshott
Leatherhead
Surrey
KT22 0LG
Director NameJack Benjamin
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 12 August 1998)
RoleLoss Adjuster
Correspondence Address23 Newnham Close
Loughton
Essex
IG10 4JG
Secretary NameAndrew John Staite
NationalityBritish
StatusResigned
Appointed05 October 1992(28 years after company formation)
Appointment Duration5 years (resigned 20 October 1997)
RoleCompany Director
Correspondence Address2 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameMr Ronald Sharp Elder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(32 years, 8 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 NameJohn Francis Giblin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1997(32 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 1998)
RoleFinancial Director
Correspondence Address273 Rumson Road
Atlanta
30305
Georgia
Secretary NameJohn Francis Giblin
NationalityAmerican
StatusResigned
Appointed20 October 1997(33 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 August 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, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Full accounts 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)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998New secretary appointed;new director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 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)
3 October 1997Return made up to 05/10/97; full list of members (8 pages)
27 August 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 31 October 1996 (7 pages)
11 February 1997Return made up to 05/10/96; no change of members
  • 363(287) ‐ Registered office changed on 11/02/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 October 1996Full accounts made up to 31 October 1995 (7 pages)
3 September 1996Delivery ext'd 3 mth 31/10/95 (2 pages)
23 February 1996Director resigned (1 page)
17 November 1995Return made up to 05/10/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
4 October 1995Auditor's resignation (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (13 pages)
9 May 1995Accounting reference date extended from 30/09 to 31/10 (1 page)