Company NameGraphique Group Limited
Company StatusDissolved
Company Number01419397
CategoryPrivate Limited Company
Incorporation Date14 May 1979(44 years, 12 months ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)
Previous NameGraphique (UK) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameRaymond Leslie Armes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 11 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressStoneacre
Binscombe
Godalming
Surrey
GU7 3QL
Secretary NameMrs Joanne Susan Ive
NationalityBritish
StatusClosed
Appointed01 April 1996(16 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 03 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Park Avenue
Egham
Surrey
TW20 8HN
Secretary NameJulie Hand
NationalityBritish
StatusResigned
Appointed04 October 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 1993)
RoleCompany Director
Correspondence AddressCroft Cottage 192 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LJ
Director NameRoger Alva Elliott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 1994)
RoleDesign Consultant
Correspondence Address42 Radnor Gardens
Twickenham
Middlesex
TW1 4NA
Director NameBarry Seal
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1994)
RoleDesign Consultant
Correspondence Address34 Atbara Road
Teddington
Middlesex
TW11 9PD
Secretary NameValerie Batten
NationalityBritish
StatusResigned
Appointed06 January 1993(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address21 Squires Bridge Road
Shepperton
Middlesex
TW17 0JZ

Location

Registered AddressUnion House Walton Lodge
Bridge Street
Walton On Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Turnover£377,436
Gross Profit£316,408
Net Worth-£547,805
Cash£12,311
Current Liabilities£1,278,436

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2002First Gazette notice for compulsory strike-off (1 page)
6 November 2001Strike-off action suspended (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
4 September 2001First Gazette notice for compulsory strike-off (1 page)
12 July 2000Full accounts made up to 30 September 1998 (18 pages)
15 April 2000Declaration of mortgage charge released/ceased (1 page)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Auditor's resignation (1 page)
1 December 1999Return made up to 04/10/99; full list of members (8 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
17 April 1999Full accounts made up to 31 March 1997 (17 pages)
19 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
19 March 1999Particulars of contract relating to shares (4 pages)
19 March 1999Particulars of contract relating to shares (4 pages)
19 March 1999Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
19 March 1999Ad 29/01/99--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
19 March 1999Memorandum and Articles of Association (25 pages)
19 March 1999Nc inc already adjusted 29/01/99 (1 page)
19 March 1999Ad 29/01/99--------- £ si 500000@1=500000 £ ic 30000/530000 (2 pages)
19 March 1999Conve 27/01/99 (1 page)
17 November 1998Return made up to 04/10/98; no change of members
  • 363(287) ‐ Registered office changed on 17/11/98
(4 pages)
31 March 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
7 November 1997Return made up to 04/10/97; no change of members (4 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Secretary's particulars changed (1 page)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
27 November 1996Return made up to 04/10/96; full list of members (6 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996New secretary appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (16 pages)
11 October 1995Return made up to 04/10/95; no change of members (4 pages)