Company NameGraham F. Whybrow & Co. Limited
Company StatusDissolved
Company Number01096949
CategoryPrivate Limited Company
Incorporation Date19 February 1973(51 years, 2 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleInsurance Broker
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Director NameSusan Margaret Whybrow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleInsurance Broker
Correspondence AddressFlat 208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameSusan Margaret Whybrow
NationalityBritish
StatusClosed
Appointed15 October 1991(18 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressFlat 208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMrs Pamela Frances Lewis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHill Farm House
Newport Road
Woolstone
Bucks
MK15 0AA
Director NameMr Graham Stuart-Hill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1997)
RoleInsurance Broker
Correspondence AddressWide Horizon 11 Waters Edge
Bognor Regis
West Sussex
PO21 4AW

Location

Registered Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£86,341

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
2 March 2006Application for striking-off (1 page)
11 November 2005Return made up to 15/10/05; full list of members (7 pages)
4 March 2005Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/05
(7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 November 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (5 pages)
13 November 2002Return made up to 15/10/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (5 pages)
26 November 2001Return made up to 15/10/01; full list of members (6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 15/10/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (4 pages)
1 December 1999Return made up to 15/10/99; no change of members (6 pages)
21 April 1999Return made up to 15/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 1999Full accounts made up to 31 March 1998 (4 pages)
2 February 1998Registered office changed on 02/02/98 from: 181 kenton road harrow middx HA3 oey (1 page)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Return made up to 15/10/97; no change of members (5 pages)
28 November 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (15 pages)
23 December 1996Return made up to 15/10/95; full list of members (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)