Company NameGrahame Richard Limited
Company StatusDissolved
Company Number00930914
CategoryPrivate Limited Company
Incorporation Date23 April 1968(56 years ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameLinda Jacqueline Greig
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address43 Marryat Road
Wimbledon
London
SW19 5BW
Director NameGraham Richard Wakefield
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Hill
Wimbledon
London
SW19 7BN
Secretary NameMarjorie Wakefield
NationalityBritish
StatusClosed
Appointed31 May 1991(23 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address15 Welford Place
London
SW19 5AJ
Director NameMr Alfred Richard Wakefield
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address15 Welford Place
London
SW19 5AJ

Location

Registered AddressUnit 3
19 Osiers Road
London
SW18 1NL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Registered office changed on 20/07/04 from: 78 deodar road putney london SW15 2NJ (1 page)
12 July 2004Application for striking-off (1 page)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 July 2001Return made up to 31/05/01; full list of members (6 pages)
6 April 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 June 2000Return made up to 31/05/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
16 August 1999Return made up to 31/05/99; full list of members (5 pages)
16 April 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
25 February 1999Director resigned (1 page)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
18 June 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
10 March 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
19 June 1996Return made up to 31/05/96; full list of members (6 pages)
14 March 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)