Company NameGraphics Colourprint Limited
Company StatusDissolved
Company Number01204409
CategoryPrivate Limited Company
Incorporation Date20 March 1975(49 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Christine Ann Girling
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address32 Broadstrood
Loughton
Essex
IG10 2SB
Director NameMr Dennis Edward Girling
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address32 Broadstrood
Loughton
Essex
IG10 2SB
Director NameMr William Nash
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Correspondence AddressWayside 15 Hilltop Lane
Chaldon
Caterham
Surrey
CR3 5BJ
Director NameMr Michael Rolls
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Correspondence Address11 Wickham Avenue
Shirley
Croydon
Surrey
CR0 8TZ
Secretary NameMr Dennis Edward Girling
NationalityBritish
StatusCurrent
Appointed05 September 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address32 Broadstrood
Loughton
Essex
IG10 2SB
Director NameMr Peter Nigel Wellborne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(21 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleSales Director
Correspondence Address14 Morefields
Tring
Hertfordshire
HP23 5EU
Director NameMrs Marion Beryl Benwell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleSecretary
Correspondence Address4 The Fairway
Camberley
Surrey
GU15 1EF
Director NameMr Peter Benwell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address4 The Fairway
Camberley
Surrey
GU15 1EF
Director NamePhilip Thompson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(16 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 July 1996)
RoleSales Representative
Correspondence AddressThe Old Chapel
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8JZ

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2000Dissolved (1 page)
17 February 2000Liquidators statement of receipts and payments (7 pages)
31 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
23 July 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
27 January 1997Registered office changed on 27/01/97 from: unit 23 bermondsey trading estate rotherhithe new road london SE16 3LL (1 page)
24 January 1997Appointment of a voluntary liquidator (1 page)
24 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 1997Statement of affairs (13 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
13 November 1996Full accounts made up to 31 March 1996 (12 pages)
23 September 1996Return made up to 05/09/96; full list of members (8 pages)
21 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
5 October 1995Full accounts made up to 31 March 1995 (12 pages)
11 September 1995Return made up to 05/09/95; full list of members (8 pages)
17 July 1995Ad 30/04/95--------- £ si 1000@1=1000 £ ic 4000/5000 (2 pages)