Company NameGraphics Realisations (Holdings) Limited
DirectorRichard Gurdon Reynolds
Company StatusDissolved
Company Number00909467
CategoryPrivate Limited Company
Incorporation Date28 June 1967(56 years, 10 months ago)
Previous NamePhotobition Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRichard Gurdon Reynolds
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(29 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Hill House
Warwick
Warwickshire
CV34 4HA
Secretary NameSeverine Pascale Garnham
NationalityBritish
StatusCurrent
Appointed01 January 2001(33 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address20 Lumley Gardens
Cheam
Sutton
Surrey
SM3 8NW
Director NameMr Robert Rodney Bushby
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RolePhotographer
Correspondence AddressThe Coppice Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameMichael Sydney Green
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 1997)
RolePhotographer
Correspondence AddressLittleworth House
Littleworth Common Road
Esher
Surrey
KT10 9UE
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(25 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Director NamePhilip John Parkinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RolePhotographer
Correspondence AddressHill Lodge
Lodge Lane Salfords
Horley
Surrey
Rh6
Secretary NameDavid Anthony Venus
NationalityBritish
StatusResigned
Appointed24 September 1992(25 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDavid Gareth Hearn
NationalityBritish
StatusResigned
Appointed15 April 1993(25 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address17d Chartfield Avenue
Putney
London
SW15 6DX
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed16 June 1997(29 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameMr Steven Miles Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£459,820
Cash£329,135
Current Liabilities£7,625,554

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 June 2007Dissolved (1 page)
5 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (6 pages)
23 May 2005Liquidators statement of receipts and payments (5 pages)
18 November 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Notice of ceasing to act as a voluntary liquidator (1 page)
25 November 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
27 November 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: arthur andersen 180 strand london WC2R 2NT (1 page)
4 December 2001Director resigned (1 page)
15 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2001Appointment of a voluntary liquidator (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 6 lygon place london SW1W 0JR (1 page)
22 October 2001Director resigned (1 page)
11 October 2001Return made up to 31/03/01; full list of members; amend (7 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 May 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/04/01
(1 page)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
6 April 2001Full accounts made up to 30 June 2000 (13 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 March 2000Full accounts made up to 30 June 1999 (13 pages)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
23 June 1999New director appointed (3 pages)
20 April 1999Return made up to 31/03/99; full list of members (8 pages)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Return made up to 31/03/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 November 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
31 October 1997Return made up to 24/09/97; no change of members (5 pages)
24 October 1997New director appointed (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
3 February 1997Full accounts made up to 31 March 1996 (17 pages)
18 October 1996Return made up to 24/09/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (17 pages)
8 December 1995Registered office changed on 08/12/95 from: 25 carnwath road fulham london SW6 3HR (1 page)
8 December 1995Registered office changed on 08/12/95 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
27 October 1995Return made up to 24/09/95; full list of members (10 pages)