Company NameGraphic Output Limited
Company StatusDissolved
Company Number01361776
CategoryPrivate Limited Company
Incorporation Date6 April 1978(46 years ago)

Business Activity

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

Directors

Director NameMr John Rickard
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(13 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleProduction Director
Correspondence AddressLittle Silver
Horsell Rise Close
Woking
Surrey
GU21 4BB
Director NameJeremy Paul Birch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(17 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleFinancial Director
Correspondence Address117 Cedar Road
Croydon
Surrey
CR0 6UJ
Director NameChristopher Francis Warren Young
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(17 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleSales Director
Correspondence Address50 Boscombe Road
Tooting
London
SW17 9JL
Secretary NameJeremy Paul Birch
NationalityBritish
StatusCurrent
Appointed04 March 1996(17 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleFinancial Director
Correspondence Address117 Cedar Road
Croydon
Surrey
CR0 6UJ
Director NameMr James Edward Gough
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleProduction Director
Correspondence Address29 Grenville Court
Lymer Avenue
London
SE19 1LR
Director NameMalcolm Hayden
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1993)
RoleSales Director
Correspondence Address3 Wallers
Speldhurst
Tunbridge Wells
Kent
TN3 0NH
Director NameMr John Michael Young
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 1996)
RoleSales Director
Correspondence Address34a Rydens Avenue
Walton Upon Thames
Surrey
KT12 3JP
Secretary NameMr John Michael Young
NationalityBritish
StatusResigned
Appointed22 March 1992(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address34a Rydens Avenue
Walton Upon Thames
Surrey
KT12 3JP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£127,368
Cash£1,945
Current Liabilities£528,059

Accounts

Latest Accounts30 April 1995 (28 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 February 2003Dissolved (1 page)
26 November 2002Return of final meeting in a creditors' voluntary winding up (9 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
26 July 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec/state 16/05/01 rel/liq (1 page)
12 January 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Appointment of a voluntary liquidator (1 page)
21 December 2000O/C replacement of liquidator (34 pages)
31 July 2000Liquidators statement of receipts and payments (9 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Liquidators statement of receipts and payments (5 pages)
28 January 1999Liquidators statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
4 July 1997Liquidators statement of receipts and payments (5 pages)
5 July 1996Appointment of a voluntary liquidator (1 page)
5 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 1996Registered office changed on 21/06/96 from: 40 merrow street london SE17 2NH (1 page)
4 April 1996Accounts for a small company made up to 30 April 1995 (10 pages)
3 April 1996Secretary resigned;director resigned;new director appointed (2 pages)
3 April 1996New secretary appointed;new director appointed (2 pages)