Company NameFrank Graham International Limited
Company StatusDissolved
Company Number01895685
CategoryPrivate Limited Company
Incorporation Date14 March 1985(39 years ago)
Dissolution Date29 May 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameChristopher Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(12 years after company formation)
Appointment Duration4 years, 1 month (closed 29 May 2001)
RoleConsulting Engineer
Correspondence Address10 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Director NameMr Malcolm Stephen Paul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1997(12 years after company formation)
Appointment Duration4 years, 1 month (closed 29 May 2001)
RoleChartered Accountant
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Secretary NameMr Malcolm Stephen Paul
NationalityBritish
StatusClosed
Appointed31 December 1998(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 29 May 2001)
RoleCompany Director
Correspondence AddressKimberley 4 Grove Shaw
Kingswood Court
Tadworth
Surrey
KT20 6QL
Director NameWilliam George Hodgkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressOrchard Lea
20 Coldharbour Close
Hanley On Thames
Oxfordshire
RG9 1QF
Director NameWilliam George Hodgkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressPighle Cottage Rose Bank
Bloxham
Banbury
Oxfordshire
OX15 4NA
Director NamePaul Victor Lawrence
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration4 months (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressCraythorpe Cottage
Astrope
Tring
Hertfordshire
HP23 4PN
Director NameKenneth John Millband
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHillside Sycamore Close
Sibford Gower
Oxfordshire
OX15 5SR
Director NamePeter Edward Pawsey
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration4 months (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressThe Tythe Barn
Atch Lench
Evesham
Worcestershire
WR11 5SP
Director NameMr Andrew David Rycroft Tetley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleConsulting Engineer
Correspondence Address25 Ridgeway
Epsom
Surrey
KT19 8LD
Director NameDr Andrew Peter Tyrrell
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration4 months (resigned 13 July 1992)
RoleCompany Director
Correspondence Address77 Lower Road
Leatherhead
Surrey
KT22 9HG
Director NameMr Roger Malcolm Weatherell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressStonelea Greatworth
Banbury
Oxford
Oxfordshire
OX8 8DT
Director NameDr John Scott Younger
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressJl Kemang Timur V1/4
Kehang
Jakarta Selatan
Indonesia
Secretary NameMr Michael Kenneth Sheridan
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakways
Tubbs Lane, Highclere
Newbury
Berkshire
RG20 9PQ
Secretary NameChristopher Shaun O Sullivan
NationalityBritish
StatusResigned
Appointed14 July 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 1997)
RoleCompany Director
Correspondence Address97 High Street
Wheatley
Oxford
Oxfordshire
OX33 1XP
Secretary NameChristopher Charles Martin
NationalityBritish
StatusResigned
Appointed29 August 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressGround Floor Flat 27 Garfield Road
Chingford
London
E4 7DG

Location

Registered AddressC/O Wsp Group Plc
Buchanan House
24-30 Holborn
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
13 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 April 2000Return made up to 08/03/00; full list of members (6 pages)
29 March 1999Return made up to 08/03/99; full list of members (6 pages)
26 January 1999New secretary appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Full accounts made up to 31 December 1997 (7 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Return made up to 08/03/98; no change of members
  • 363(287) ‐ Registered office changed on 27/04/98
(6 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
4 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 January 1997Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 March 1996Return made up to 08/03/96; full list of members (7 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
27 July 1995Secretary resigned (4 pages)
27 July 1995New secretary appointed (4 pages)
28 April 1995Return made up to 08/03/95; no change of members (10 pages)