Company NameAnton Graphics Limited
Company StatusDissolved
Company Number01434238
CategoryPrivate Limited Company
Incorporation Date2 July 1979(44 years, 10 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Frederick Ernest Keene
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address507 Seddon House
London
EC2Y 8BX
Secretary NameAlison Margaret Ashton
NationalityBritish
StatusClosed
Appointed22 November 2006(27 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Trystings Close
Claygate
Surrey
KT10 0TF
Director NameMr Brian Richard Verstage
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 March 2002)
RoleMaster Printer
Correspondence Address109 Cliddesden Road
Basingstoke
Hampshire
RG21 3EY
Director NameMr Stuart Allin Verstage
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 1994)
RoleMaster Printer
Correspondence Address109 Cliddesden Road
Basingstoke
Hampshire
RG21 3EY
Director NameMrs Margaret Logan Webb
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 March 2002)
RoleAdministrator
Correspondence AddressPark Gate Church Hill
Redlynch
Salisbury
Wiltshire
SP5 2HS
Secretary NameMr Brian Richard Verstage
NationalityBritish
StatusResigned
Appointed21 November 1991(12 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 March 2002)
RoleCompany Director
Correspondence Address109 Cliddesden Road
Basingstoke
Hampshire
RG21 3EY
Director NameRoger Eric Towers
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address23 Wild Cherry Way
Chandlers Ford
Hampshire
SO53 4LW
Secretary NameRoger Eric Towers
NationalityBritish
StatusResigned
Appointed14 March 2002(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address23 Wild Cherry Way
Chandlers Ford
Hampshire
SO53 4LW
Director NameJeffrey Paul Keene
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2006)
RoleIT Manager
Correspondence Address73 Broadhurst
Ashtead
Surrey
KT21 1QF
Secretary NameJeffrey Paul Keene
NationalityBritish
StatusResigned
Appointed19 January 2005(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2006)
RoleIT Manager
Correspondence Address73 Broadhurst
Ashtead
Surrey
KT21 1QF

Location

Registered Address33-41 Dallington Street
London
EC1V 0BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£298,473
Gross Profit£148,239
Net Worth£262,668
Cash£377,038
Current Liabilities£189,967

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
15 March 2007Director resigned (1 page)
11 March 2007Registered office changed on 11/03/07 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page)
31 January 2007Full accounts made up to 30 June 2006 (17 pages)
1 December 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Full accounts made up to 30 June 2005 (13 pages)
28 November 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 February 2005Full accounts made up to 30 June 2004 (10 pages)
27 January 2005New secretary appointed;new director appointed (2 pages)
27 January 2005Director resigned (1 page)
2 December 2004Return made up to 17/11/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 June 2003 (11 pages)
28 November 2003Return made up to 17/11/03; full list of members (7 pages)
12 November 2003Registered office changed on 12/11/03 from: 12 southgate street winchester hampshire SO23 9EE (1 page)
28 April 2003Full accounts made up to 30 June 2002 (11 pages)
5 March 2003Return made up to 17/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: caxton close east portway industrial estate andover hampshire SP10 3QN (1 page)
15 March 2002Auditor's resignation (1 page)
21 November 2001Return made up to 17/11/01; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
10 December 2000Return made up to 17/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 November 1999Return made up to 17/11/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 November 1998Return made up to 17/11/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 December 1997Return made up to 17/11/97; no change of members
  • 363(287) ‐ Registered office changed on 02/12/97
(4 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 December 1996Return made up to 17/11/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 December 1995Return made up to 17/11/95; no change of members (4 pages)