Company NameGraeline Graphics Limited
Company StatusDissolved
Company Number01326626
CategoryPrivate Limited Company
Incorporation Date22 August 1977(46 years, 8 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameCaroline May McMahon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(14 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Sunnyfield Road
Chislehurst
Kent
BR7 6QP
Director NameGraham McMahon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1992(14 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Sunnyfield Road
Chislehurst
Kent
BR7 6QP
Secretary NameCaroline May McMahon
NationalityBritish
StatusClosed
Appointed24 March 1992(14 years, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 12 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Sunnyfield Road
Chislehurst
Kent
BR7 6QP

Location

Registered AddressUnit 1 Gardiner Industrial
Estate Kent House Lane
Beckenham
Kent
BR3 1QZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Financials

Year2014
Turnover£75,284
Gross Profit£22,398
Net Worth-£30,136
Current Liabilities£38,419

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011Application to strike the company off the register (3 pages)
22 March 2011Application to strike the company off the register (3 pages)
17 June 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Register inspection address has been changed (1 page)
17 June 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 100
(5 pages)
17 June 2010Director's details changed for Caroline May Mcmahon on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Graham Mcmahon on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Graham Mcmahon on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Caroline May Mcmahon on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Graham Mcmahon on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Caroline May Mcmahon on 1 October 2009 (2 pages)
17 June 2010Register inspection address has been changed (1 page)
6 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
14 May 2009Return made up to 24/03/09; full list of members (4 pages)
14 May 2009Return made up to 24/03/09; full list of members (4 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
20 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 June 2008Return made up to 24/03/08; full list of members (4 pages)
16 June 2008Return made up to 24/03/08; full list of members (4 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
23 May 2007Return made up to 24/03/07; full list of members (2 pages)
23 May 2007Return made up to 24/03/07; full list of members (2 pages)
3 April 2007Registered office changed on 03/04/07 from: units 9-10 bourne road ind est bourne road cfrayford kent DA1 4BZ (1 page)
3 April 2007Registered office changed on 03/04/07 from: units 9-10 bourne road ind est bourne road cfrayford kent DA1 4BZ (1 page)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 March 2006Return made up to 24/03/06; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Director's particulars changed (1 page)
28 April 2005Return made up to 24/03/05; full list of members (5 pages)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
28 April 2005Return made up to 24/03/05; full list of members (5 pages)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
31 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 July 2003Registered office changed on 10/07/03 from: 2A bedford road sidcup kent DA15 7JP (1 page)
10 July 2003Registered office changed on 10/07/03 from: 2A bedford road sidcup kent DA15 7JP (1 page)
7 July 2003Return made up to 24/03/03; full list of members (5 pages)
7 July 2003Return made up to 24/03/03; full list of members (5 pages)
27 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
27 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
23 April 2002Return made up to 24/03/02; full list of members (5 pages)
23 April 2002Return made up to 24/03/02; full list of members (5 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
20 April 2001Return made up to 24/03/01; full list of members (5 pages)
20 April 2001Return made up to 24/03/01; full list of members (5 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
15 April 2000Return made up to 24/03/00; full list of members (5 pages)
15 April 2000Return made up to 24/03/00; full list of members (5 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
15 April 1999Return made up to 24/03/99; full list of members (6 pages)
15 April 1999Return made up to 24/03/99; full list of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (16 pages)
2 April 1999Full accounts made up to 31 May 1998 (16 pages)
25 March 1998Full accounts made up to 31 May 1997 (16 pages)
25 March 1998Full accounts made up to 31 May 1997 (16 pages)
23 June 1997Return made up to 24/03/97; no change of members (4 pages)
23 June 1997Return made up to 24/03/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 May 1996 (15 pages)
8 April 1997Full accounts made up to 31 May 1996 (15 pages)
2 May 1996Full accounts made up to 31 May 1995 (15 pages)
2 May 1996Return made up to 24/03/96; full list of members (6 pages)
2 May 1996Full accounts made up to 31 May 1995 (15 pages)
2 May 1996Return made up to 24/03/96; full list of members (6 pages)