Company NameGraham Fuller Group Plc
Company StatusDissolved
Company Number02034044
CategoryPublic Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBoris Lopatin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 1996(9 years, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 05 June 2001)
RoleBusiness Consultants
Correspondence Address55 Park Lane
Room 181
London
W1Y 3DB
Director NameHidetoshi Okada
Date of BirthOctober 1967 (Born 56 years ago)
NationalityJapanese
StatusClosed
Appointed03 July 1996(10 years after company formation)
Appointment Duration4 years, 11 months (closed 05 June 2001)
RoleBusiness Consultant
Correspondence Address55 Park Lane
Room 181
London
W1Y 3DB
Director NameMr Alastair Grahame Mountjoy Bayne
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressHolme Cottage Ripley Lane
West Horsley
Leatherhead
Surrey
KT24 6JR
Director NameClare Anne Stevenson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 7 months after company formation)
Appointment Duration-1 years, 7 months (resigned 26 September 1991)
RoleCompany Director
Correspondence Address1 Phoenix Court
Guildford
Surrey
GU1 3EY
Director NameMr Michael Taylor
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address16 Earlsbourne
Church Crookham
Fleet
Hampshire
GU13 0XG
Secretary NameMr Alastair Grahame Mountjoy Bayne
NationalityBritish
StatusResigned
Appointed20 February 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 1995)
RoleCompany Director
Correspondence AddressHolme Cottage Ripley Lane
West Horsley
Leatherhead
Surrey
KT24 6JR
Director NameEdmund O'Keeffe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed11 February 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressThe Studio
45 Baker Street
Weybridge
Surrey
KT13 8AE
Director NameAndrew O Keeffe
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1996)
RoleSAD
Correspondence AddressThe Studio 45 Baker Street
Weybridge
Surrey
KT13 8AE
Secretary NameAndrew O Keeffe
NationalityBritish
StatusResigned
Appointed31 March 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressThe Studio 45 Baker Street
Weybridge
Surrey
KT13 8AE
Director NameNick Harvey Bunick
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1998)
RoleCompany Director
Correspondence Address5285 S W Meadows Road
Lake Oswego 97035 Oregon
United States Of America
Director NameRichard Francis Hoe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1998)
RoleBusiness Consultant
Correspondence Address28 Bartle Road
London
W11 1RF
Secretary NameRichard Francis Hoe
NationalityAmerican
StatusResigned
Appointed10 June 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1998)
RoleBusiness Consultant
Correspondence Address28 Bartle Road
London
W11 1RF
Director NameAbe Pauls
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 1996(9 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1998)
RoleBusiness Consultant
Correspondence Address5285 South West Meadows Road
Suite 377
Lake Oswego
Oregon
United States
Secretary NamePeter John Colin Kefford
NationalityBritish
StatusResigned
Appointed19 January 1998(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 June 1999)
RoleChartered Engineer
Correspondence Address2 Warren Lodge Drive
Kingswood Court
Tadworth
Surrey
KT20 6QN

Location

Registered Address55 Park Lane
Room 181
London
W1Y 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
8 August 2000Strike-off action suspended (1 page)
20 June 2000First Gazette notice for compulsory strike-off (1 page)
14 December 1999Strike-off action suspended (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
23 June 1999Secretary resigned (1 page)
3 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1998Full accounts made up to 31 December 1996 (13 pages)
3 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 May 1998Director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998Director's particulars changed (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Return made up to 20/02/98; full list of members (6 pages)
15 May 1998Director's particulars changed (1 page)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: suite 320 116 park street london W1Y 4NN (1 page)
5 June 1997Return made up to 20/02/97; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 1997Full accounts made up to 31 December 1995 (13 pages)
2 September 1996Return made up to 20/02/96; full list of members (8 pages)
16 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996Registered office changed on 04/07/96 from: po box 9403 16 - 18 strutton ground london SW1P 2ZA (1 page)
25 June 1996New secretary appointed;new director appointed (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned;director resigned (1 page)
25 June 1996New director appointed (2 pages)
19 October 1995Registered office changed on 19/10/95 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
8 September 1995Full accounts made up to 31 December 1994 (11 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995Return made up to 20/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 1995Secretary resigned;director resigned (2 pages)