Company NameGraham Bull Developments Limited
Company StatusDissolved
Company Number03044683
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameGraham Bull Holdings Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCarole Doreen Bull
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address105 Nork Way
Banstead
Surrey
SM7 1HN
Director NameMr Graham Peter Bull
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Nork Way
Banstead
Surrey
SM7 1HN
Secretary NameCarole Doreen Bull
NationalityBritish
StatusClosed
Appointed18 June 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address105 Nork Way
Banstead
Surrey
SM7 1HN
Director NameMaxwell Charles Audley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Pilgrim Street
London
EC4V 6DR
Director NameAnthony Richard Francis Gordon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address189 North Gower Street
London
NW1 2ND
Director NameDavid Andrew Walter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ
Secretary NameAnthony Richard Francis Gordon
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address189 North Gower Street
London
NW1 2ND
Secretary NameDavid Andrew Walter
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Carshalton Lodge
Oatlands Drive
Weybridge
Surrey
KT13 9LJ

Location

Registered Address79 Highgate High Street
Highgate Village
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
1 June 1999Return made up to 11/04/99; no change of members (4 pages)
19 March 1999Auditor's resignation (1 page)
20 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
19 June 1997Return made up to 11/04/97; full list of members
  • 363(287) ‐ Registered office changed on 19/06/97
(7 pages)
30 April 1997Full accounts made up to 31 March 1996 (7 pages)
21 August 1996Company name changed graham bull holdings LIMITED\certificate issued on 22/08/96 (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New secretary appointed;new director appointed (3 pages)
23 July 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned;director resigned (1 page)
25 June 1996Secretary resigned;director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: 7 pilgrim street london EC4V 6DR (1 page)
25 June 1996Return made up to 11/04/96; full list of members (6 pages)
15 November 1995Company name changed ludgate 103 LIMITED\certificate issued on 16/11/95 (4 pages)