Company NameGraham Tennant Limited
Company StatusDissolved
Company Number03539570
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameDarlington Stationery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed31 March 1999(12 months after company formation)
Appointment Duration9 years, 4 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address7 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2000(2 years after company formation)
Appointment Duration8 years, 3 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameBryan Johnston
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Barwick View
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0TL
Director NameChristopher Johnston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address20 Whitemeadows
Darlington
County Durham
DL3 8SR
Secretary NameChristopher Johnston
NationalityBritish
StatusResigned
Appointed07 April 1998(5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address20 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameMr David Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarloes
Comp Lane St Marys Platt
Sevenoaks
Kent
TN15 8NR
Director NameMrs Lisa Anne Eades
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(12 months after company formation)
Appointment Duration1 year (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorland Road
Maidenbower
Crawley
West Sussex
RH10 7JB
Director NameMr Andrew Dacre Lennard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPheasant Hill House
Kemble
Cirencester
Gloucestershire
GL7 6AW
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressOyez Straker Office Supplies Ltd
Unit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 January 2008Application for striking-off (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
13 September 2005Return made up to 31/08/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
16 March 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 February 2005Full accounts made up to 31 August 2003 (10 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
14 March 2003Declaration of assistance for shares acquisition (8 pages)
30 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
19 September 2002Return made up to 31/08/02; full list of members
  • 363(287) ‐ Registered office changed on 19/09/02
(7 pages)
31 May 2002Full accounts made up to 31 August 2001 (9 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2001Particulars of mortgage/charge (11 pages)
16 July 2001Declaration of assistance for shares acquisition (7 pages)
16 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 February 2001Full accounts made up to 31 August 2000 (11 pages)
23 January 2001Return made up to 31/08/00; full list of members; amend (6 pages)
14 November 2000Particulars of mortgage/charge (12 pages)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
18 September 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
26 May 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
6 January 2000Full accounts made up to 31 August 1999 (16 pages)
9 September 1999Return made up to 31/08/99; no change of members (6 pages)
21 May 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
4 May 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 04/05/99
(6 pages)
26 April 1999New secretary appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Secretary resigned;director resigned (1 page)
23 April 1999Registered office changed on 23/04/99 from: allington way yarm road industrial estate darlington county durham DL1 4XR (1 page)
8 March 1999Ad 03/08/98--------- £ si 7@1=7 £ ic 7/14 (2 pages)
8 March 1999Statement of affairs (12 pages)
30 July 1998Company name changed darlington stationery LIMITED\certificate issued on 31/07/98 (2 pages)
13 May 1998Ad 24/04/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
1 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 12-14 st mary's street newport salop TF10 7AB (1 page)
23 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
16 April 1998Company name changed ashstock 1622 LIMITED\certificate issued on 17/04/98 (2 pages)
2 April 1998Incorporation (11 pages)