Company NameHarris & Graham Associates Limited
Company StatusDissolved
Company Number01077320
CategoryPrivate Limited Company
Incorporation Date18 October 1972(51 years, 5 months ago)
Dissolution Date16 September 1997 (26 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDennis Clifford Woodward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(18 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 16 September 1997)
RoleCompany Director
Correspondence AddressFairfield House
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(20 years, 12 months after company formation)
Appointment Duration3 years, 11 months (closed 16 September 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed21 February 1994(21 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 16 September 1997)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Peter Frederick Ray
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 May 1992)
RoleSecretary
Correspondence Address11 Grovewood
345 Sandycombe Road
Kew
Surrey
TW9 3NF
Secretary NameMr Peter Frederick Ray
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address11 Grovewood
345 Sandycombe Road
Kew
Surrey
TW9 3NF
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed01 May 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
16 April 1997Application for striking-off (1 page)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
17 May 1996Return made up to 04/05/96; full list of members (7 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 May 1995Registered office changed on 16/05/95 from: friary court crutched friars london EC3N 2NP (1 page)
16 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Registered office changed on 20/04/95 from: 53,eastcheap, london. EC3P 3HL (1 page)