Company NameH.P.A. Graphics Limited
Company StatusDissolved
Company Number01221675
CategoryPrivate Limited Company
Incorporation Date4 August 1975(48 years, 9 months ago)

Business Activity

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

Directors

Director NameGary Butt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Correspondence AddressThe Doone, Sheethanger Lane
Feldon
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameSusan Elizabeth Butt
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleBusiness Executive
Correspondence AddressThe Doone, Sheethanger Lane
Feldon
Hemel Hempstead
Hertfordshire
HP3 0BG
Secretary NameSusan Elizabeth Butt
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressThe Doone, Sheethanger Lane
Feldon
Hemel Hempstead
Hertfordshire
HP3 0BG
Director NameDenise Toovey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(16 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleAdministrator
Correspondence Address5 The Maltings
Hemel Hempstead
Hertfordshire
HP2 5JB

Location

Registered AddressParkville House
Brige Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

10 October 1997Return of final meeting in a creditors' voluntary winding up (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
17 July 1997Registered office changed on 17/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
28 January 1997Liquidators statement of receipts and payments (5 pages)
24 July 1996Liquidators statement of receipts and payments (4 pages)
26 July 1995Appointment of a voluntary liquidator (2 pages)
26 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 July 1995Registered office changed on 12/07/95 from: faulkner house victoria street st albans herts AL1 3SE (1 page)
16 March 1995Return made up to 31/12/94; full list of members (14 pages)