Company NameGraphic Trend Associates Limited
Company StatusDissolved
Company Number00941294
CategoryPrivate Limited Company
Incorporation Date28 October 1968(55 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Sheila Margaret Davis
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(23 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Beech Hill Avenue
Hadley Wood
Barnet
Herts
EN4 0LN
Director NameTimothy Derek Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(23 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressThe Spinney
Beech Hill Avenue Hadley Wood
Barnet
Herts
Director NameMr Derek Davis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(24 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Beech Hill Avenue Hadley Wood
Barnet
Herts
EN4 0LN
Secretary NameMrs Sheila Margaret Davis
NationalityBritish
StatusCurrent
Appointed14 February 1993(24 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Beech Hill Avenue
Hadley Wood
Barnet
Herts
EN4 0LN
Director NameMr Derek Davis
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Beech Hill Avenue Hadley Wood
Barnet
Herts
EN4 0LN
Secretary NameGlideworth Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1992(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 February 1993)
Correspondence Address48 Portland Place
London
W1N 4AJ

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Financials

Year2014
Turnover£1,025,012
Gross Profit£277,197
Net Worth-£49,380
Cash£1,014
Current Liabilities£465,312

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 October 2001Dissolved (1 page)
27 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
3 December 1998Registered office changed on 03/12/98 from: 24 bedford row london WC1R 4HA (1 page)
2 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1998Statement of affairs (9 pages)
2 December 1998Appointment of a voluntary liquidator (1 page)
31 July 1998Full accounts made up to 30 June 1997 (12 pages)
25 March 1998Return made up to 10/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1997Return made up to 10/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 February 1996Return made up to 10/02/96; full list of members (6 pages)
20 December 1995Full accounts made up to 30 June 1995 (12 pages)
23 March 1995Return made up to 14/02/95; no change of members (6 pages)