Company NameThe Graduate Register Limited
Company StatusDissolved
Company Number01985155
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 3 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameCounsel Broadbent Limited

Business Activity

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

Directors

Director NameSally Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 20 August 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Penwood Heights
Penwood
Newbury
Berkshire
RG20 9EY
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusClosed
Appointed31 March 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 20 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConifers
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BB
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(4 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameMr Michael Arthur Kerrison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 07 December 1990)
RoleAccountant
Correspondence Address57 Welldon Crescent
Harrow
Middlesex
HA1 1QP
Secretary NameMr Michael Arthur Kerrison
NationalityBritish
StatusResigned
Appointed08 October 1990(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 07 December 1990)
RoleCompany Director
Correspondence Address57 Welldon Crescent
Harrow
Middlesex
HA1 1QP
Director NameDavid Paul Brockwell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2000)
RoleAccountant
Correspondence Address48 Saint Margarets Grove
Great Kingshill
Buckinghamshire
HP15 6HP
Secretary NameMr Ian Alan Walter
NationalityBritish
StatusResigned
Appointed07 December 1990(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameMr Emyr Wyn Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressCorners Cottage Westhorpe
Little Marlow
Buckinghamshire
SL7 3RQ
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address18 The Pines
Penn
High Wycombe
Buckinghamshire
HP10 8BZ
Secretary NameIan Henry Leonard Cullingham
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameDavid Sydney Lawson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed06 September 2002(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX

Location

Registered Address15-17 Huntsworth Mews
London
NW1 6DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
13 March 2008Application for striking-off (2 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
12 April 2006Secretary resigned;director resigned (1 page)
11 October 2005Return made up to 08/10/05; full list of members (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
9 January 2004Full accounts made up to 31 December 2002 (11 pages)
29 December 2003Return made up to 08/10/03; full list of members (7 pages)
12 February 2003Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Return made up to 08/10/02; full list of members (7 pages)
11 October 2002New secretary appointed;new director appointed (1 page)
11 October 2002Secretary resigned;director resigned (1 page)
19 June 2002Return made up to 08/10/01; full list of members (6 pages)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
31 December 2001Ad 31/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
25 October 2001New secretary appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Secretary resigned;director resigned (1 page)
24 August 2001New director appointed (2 pages)
20 January 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Registered office changed on 17/01/01 from: hawk house peregrine park high wycombe buckinghamshire HP13 7DL (1 page)
17 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Auditor's resignation (1 page)
11 August 2000Secretary resigned (1 page)
14 March 2000Full accounts made up to 30 September 1999 (13 pages)
14 October 1999Return made up to 08/10/99; full list of members (7 pages)
6 April 1999Full accounts made up to 30 September 1998 (13 pages)
19 October 1998Return made up to 08/10/98; full list of members (6 pages)
13 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
6 January 1998Return made up to 08/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1997Registered office changed on 19/08/97 from: brands house,kingshill road four ashes,high wycombe buckinghamshire HP13 5BB (1 page)
13 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
19 October 1996Return made up to 08/10/96; no change of members (4 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
8 August 1996Company name changed counsel broadbent LIMITED\certificate issued on 09/08/96 (2 pages)
22 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)