Company NameGrapho-Analysis And Research Limited
Company StatusDissolved
Company Number01239076
CategoryPrivate Limited Company
Incorporation Date31 December 1975(48 years, 4 months ago)
Dissolution Date28 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBarbara Joyce MacDougall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(15 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 28 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Knap
Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NameMr Alexander MacDougall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(15 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 28 May 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knap
Fielden Road
Crowborough
East Sussex
TN6 1TR
Secretary NameBarbara Joyce MacDougall
NationalityBritish
StatusClosed
Appointed09 November 1991(15 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 28 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knap
Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NameMr Graeme MacDougall
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(28 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 28 May 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Knap
Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NameMr Robin MacDougall
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(19 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 April 2012)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressThe Knap
Fielden Road
Crowborough
East Sussex
TN6 1TR

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Niall Alexander Macdougall
8.00%
Ordinary
70 at £1Nicola Violet Macdougall
7.00%
Ordinary
300 at £1Alistair Macdougall
30.00%
Ordinary
250 at £1Barbara Joyce Macdougall
25.00%
Ordinary
150 at £1Graeme Macdougall
15.00%
Ordinary
150 at £1Robin Macdougall
15.00%
Ordinary

Financials

Year2014
Net Worth£664,691
Cash£5,014
Current Liabilities£96,968

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 June 2017Liquidators' statement of receipts and payments to 23 March 2017 (10 pages)
18 April 2016Registered office address changed from The Knap, Fielden Road Crowborough East Sussex TN6 1TR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 April 2016 (2 pages)
9 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
9 April 2016Appointment of a voluntary liquidator (1 page)
9 April 2016Declaration of solvency (3 pages)
4 November 2015Director's details changed for Mr Alistair Macdougall on 18 October 2015 (2 pages)
26 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 October 2014Director's details changed for Graeme Macdougall on 18 October 2014 (2 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
(7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 April 2012Termination of appointment of Robin Macdougall as a director (1 page)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Robin Macdougall on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Alistair Macdougall on 18 October 2009 (2 pages)
26 October 2009Director's details changed for Graeme Macdougall on 18 October 2009 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 November 2008Return made up to 09/11/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 November 2007Return made up to 09/11/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 November 2006Location of register of members (1 page)
24 November 2006Return made up to 09/11/06; full list of members (4 pages)
24 November 2006Registered office changed on 24/11/06 from: 114 st martins lane london WC2N 4BE (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 November 2005Return made up to 09/11/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
23 August 2005Registered office changed on 23/08/05 from: 346 harrow road london W9 2HP (1 page)
20 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
17 November 2004Return made up to 09/11/04; full list of members (9 pages)
28 May 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
26 April 2004New director appointed (2 pages)
18 November 2003Return made up to 09/11/03; full list of members (8 pages)
1 June 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
20 November 2002Return made up to 09/11/02; full list of members (8 pages)
15 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
10 January 2002Return made up to 09/11/01; full list of members (8 pages)
29 June 2001Full accounts made up to 31 August 2000 (10 pages)
24 November 2000Return made up to 09/11/00; full list of members (8 pages)
27 April 2000Full accounts made up to 31 August 1999 (10 pages)
19 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 1999Full accounts made up to 31 August 1998 (10 pages)
17 November 1998Return made up to 09/11/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 August 1997 (11 pages)
3 December 1997Return made up to 09/11/97; no change of members (4 pages)
19 June 1997Full accounts made up to 31 August 1996 (11 pages)
2 January 1997Return made up to 09/11/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
28 January 1996Return made up to 09/11/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (12 pages)
31 December 1975Certificate of incorporation (1 page)