Company NameGraham Miller & Co. (Northern) Limited
Company StatusDissolved
Company Number02353758
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)
Previous NameGraham Miller (Northern) Limited

Business Activity

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

Directors

Director NameMalcolm James Barker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 November 1997)
RoleChartered Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Cottage
The Hurst, Kingsley
Frodsham
Cheshire
WA6 8BD
Director NameMr Micheal John Bennett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 May 1997)
RoleChartered Loss Adjuster
Correspondence Address75 Constance Avenue
Trentham
Stoke On Trent
Staffordshire
ST4 8TE
Director NameClive Edward Featherstone
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleChartered Loss Adjuster
Correspondence AddressBlossom Hill High View Lane
Ridgewood
Uckfield
Sussex
TN22 5SY
Secretary NameMr Christopher Charles Norris Wynne
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork Cottage The Green
Pirbright
Woking
Surrey
GU24 0JT
Secretary NameBrian Eades
NationalityBritish
StatusResigned
Appointed11 March 1994(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 1997)
RoleCompany Director
Correspondence Address7 Wentworth Close
Farnborough
Orpington
Kent
BR6 7EJ
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed17 July 1997(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Stephen Vernon Pyatt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2001)
RoleLoss Adjuster
Correspondence AddressThe Paddocks
Beausale
Warwick
Warwickshire
CV35 7NX
Director NameMr Kevin Anthony Patrick Kenny
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(9 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address79 Limerston Street
London
SW10 0BL
Secretary NameIan Meier
NationalityBritish
StatusResigned
Appointed16 November 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address1 The Mount
Flimwell
Wadhurst
East Sussex
TN5 7QN
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMr Thomas Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Holyport Road
Maidenhead
Berkshire
SL6 2EY

Location

Registered Address20 Saint Dunstans Hill
London
EC3R 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
27 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
29 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 March 2002Particulars of mortgage/charge (10 pages)
10 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Return made up to 30/06/01; full list of members (5 pages)
9 July 2001Director resigned (1 page)
12 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 January 2001Director's particulars changed (1 page)
27 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/00
(2 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2000Registered office changed on 17/05/00 from: 2ND floor chancery house st nicholas way sutton surrey SM1 1JB (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
6 July 1999Return made up to 30/06/99; full list of members (8 pages)
28 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 February 1999New director appointed (3 pages)
12 January 1999Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: bassett house high street banstead surrey, SM7 2NA (1 page)
3 July 1998Return made up to 30/06/98; no change of members (4 pages)
29 May 1998New director appointed (2 pages)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 November 1997Director resigned (1 page)
24 July 1997Declaration of mortgage charge released/ceased (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997New secretary appointed (2 pages)
16 July 1997Particulars of mortgage/charge (15 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
17 June 1997Director resigned (1 page)
3 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1996Particulars of mortgage/charge (4 pages)
7 July 1996Return made up to 30/06/96; full list of members (6 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Company name changed graham miller (northern) LIMITED\certificate issued on 26/06/96 (3 pages)
23 May 1996Company name changed fishers commercial LIMITED\certificate issued on 24/05/96 (2 pages)
19 September 1995Accounts made up to 31 December 1994 (9 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)