Company NameDexter Graphics Limited
Company StatusDissolved
Company Number01457056
CategoryPrivate Limited Company
Incorporation Date25 October 1979(44 years, 6 months ago)
Dissolution Date3 August 2016 (7 years, 8 months ago)
Previous NameDexter Printing Company Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr David George Risley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(11 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Maxwell Road
Welling
Kent
DA16 2ES
Director NameRoy William Risley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(11 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilnfield House
Basted Lane Crouch
Borough Green
Kent
TN15 8PZ
Secretary NameRoy William Risley
NationalityBritish
StatusClosed
Appointed30 September 1991(11 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilnfield House
Basted Lane Crouch
Borough Green
Kent
TN15 8PZ
Director NameMr Keith Charles Warren Deal
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(27 years after company formation)
Appointment Duration9 years, 9 months (closed 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHingeston Platt House Lane
Fairseat
Sevenoaks
Kent
TN15 7LX
Director NameDarren Keith Risley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2006)
RoleCompany Director
Correspondence Address4 Boleyn Close
Billericay
Essex
CM12 0YZ
Director NameJohn Alexander Stark
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullion Beehive Chase
Hook End
Brentwood
Essex
CM15 0PA

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2007
Turnover£2,585,406
Gross Profit£1,429,152
Net Worth£121,139
Cash£262
Current Liabilities£1,276,355

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 August 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Final Gazette dissolved following liquidation (1 page)
3 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2016Liquidators' statement of receipts and payments to 8 April 2016 (5 pages)
3 May 2016Liquidators statement of receipts and payments to 8 April 2016 (5 pages)
3 May 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2016Liquidators' statement of receipts and payments to 8 April 2016 (5 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
30 December 2015Liquidators statement of receipts and payments to 3 December 2015 (5 pages)
30 December 2015Liquidators' statement of receipts and payments to 3 December 2015 (5 pages)
30 December 2015Liquidators' statement of receipts and payments to 3 December 2015 (5 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
19 June 2015Liquidators statement of receipts and payments to 3 June 2015 (5 pages)
19 June 2015Liquidators statement of receipts and payments to 3 June 2015 (5 pages)
19 June 2015Liquidators' statement of receipts and payments to 3 June 2015 (5 pages)
19 June 2015Liquidators' statement of receipts and payments to 3 June 2015 (5 pages)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Registered office address changed from S B Ryman Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from S B Ryman Shipleys Llp 10 Orange Street Haymarket London WC2H 7DQ to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
22 December 2014Liquidators' statement of receipts and payments to 3 December 2014 (5 pages)
22 December 2014Liquidators statement of receipts and payments to 3 December 2014 (5 pages)
22 December 2014Liquidators' statement of receipts and payments to 3 December 2014 (5 pages)
22 December 2014Liquidators statement of receipts and payments to 3 December 2014 (5 pages)
18 June 2014Liquidators' statement of receipts and payments to 3 June 2014 (5 pages)
18 June 2014Liquidators statement of receipts and payments to 3 June 2014 (5 pages)
18 June 2014Liquidators statement of receipts and payments to 3 June 2014 (5 pages)
18 June 2014Liquidators' statement of receipts and payments to 3 June 2014 (5 pages)
12 December 2013Liquidators statement of receipts and payments to 3 December 2013 (5 pages)
12 December 2013Liquidators statement of receipts and payments to 3 December 2013 (5 pages)
12 December 2013Liquidators' statement of receipts and payments to 3 December 2013 (5 pages)
12 December 2013Liquidators' statement of receipts and payments to 3 December 2013 (5 pages)
29 October 2013Insolvency:secretary of state's certficate of release of liquidator (1 page)
29 October 2013Insolvency:secretary of state's certficate of release of liquidator (1 page)
11 July 2013Liquidators statement of receipts and payments to 3 June 2013 (5 pages)
11 July 2013Liquidators' statement of receipts and payments to 3 June 2013 (5 pages)
11 July 2013Liquidators' statement of receipts and payments to 3 June 2013 (5 pages)
11 July 2013Liquidators statement of receipts and payments to 3 June 2013 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 3 December 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 3 December 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 3 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 3 December 2012 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
5 July 2012Liquidators' statement of receipts and payments to 3 June 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 3 June 2012 (5 pages)
5 July 2012Liquidators' statement of receipts and payments to 3 June 2012 (5 pages)
5 July 2012Liquidators statement of receipts and payments to 3 June 2012 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 3 December 2011 (5 pages)
23 December 2011Liquidators statement of receipts and payments to 3 December 2011 (5 pages)
23 December 2011Liquidators statement of receipts and payments to 3 December 2011 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 3 December 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 3 June 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 3 June 2011 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
3 July 2009Registered office changed on 03/07/2009 from 4-5 sandpit road dartford kent DA1 5BU (1 page)
3 July 2009Registered office changed on 03/07/2009 from 4-5 sandpit road dartford kent DA1 5BU (1 page)
15 June 2009Appointment of a voluntary liquidator (1 page)
15 June 2009Statement of affairs with form 4.19 (10 pages)
15 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2009Statement of affairs with form 4.19 (10 pages)
15 June 2009Appointment of a voluntary liquidator (1 page)
15 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2008Return made up to 30/09/08; full list of members (4 pages)
8 December 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 April 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
4 April 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
3 January 2008Total exemption full accounts made up to 31 October 2006 (13 pages)
3 January 2008Total exemption full accounts made up to 31 October 2006 (13 pages)
14 November 2007Return made up to 30/09/07; full list of members (3 pages)
14 November 2007Return made up to 30/09/07; full list of members (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
8 December 2006Return made up to 30/09/06; full list of members (7 pages)
8 December 2006Return made up to 30/09/06; full list of members (7 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
1 August 2006Full accounts made up to 31 October 2005 (13 pages)
1 August 2006Full accounts made up to 31 October 2005 (13 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
4 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
18 October 2005Return made up to 30/09/05; full list of members (8 pages)
19 July 2005Full accounts made up to 31 October 2004 (15 pages)
19 July 2005Full accounts made up to 31 October 2004 (15 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 October 2004Return made up to 30/09/04; full list of members (8 pages)
14 May 2004Full accounts made up to 31 October 2003 (17 pages)
14 May 2004Full accounts made up to 31 October 2003 (17 pages)
28 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 20000/20001 (2 pages)
28 November 2003Ad 20/10/03--------- £ si 1@1=1 £ ic 20000/20001 (2 pages)
15 October 2003Return made up to 30/09/03; full list of members (8 pages)
15 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2003Full accounts made up to 31 October 2002 (13 pages)
9 May 2003Full accounts made up to 31 October 2002 (13 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
5 April 2002Full accounts made up to 31 October 2001 (12 pages)
5 April 2002Full accounts made up to 31 October 2001 (12 pages)
11 December 2001Return made up to 30/09/01; full list of members (6 pages)
11 December 2001Return made up to 30/09/01; full list of members (6 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
7 March 2001Full accounts made up to 31 October 2000 (12 pages)
7 March 2001Full accounts made up to 31 October 2000 (12 pages)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
10 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 October 1999 (12 pages)
18 May 2000Full accounts made up to 31 October 1999 (12 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 October 1998 (12 pages)
21 April 1999Full accounts made up to 31 October 1998 (12 pages)
22 October 1998Return made up to 30/09/98; full list of members (6 pages)
22 October 1998Return made up to 30/09/98; full list of members (6 pages)
16 April 1998Full accounts made up to 31 October 1997 (13 pages)
16 April 1998Full accounts made up to 31 October 1997 (13 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 October 1996 (13 pages)
13 May 1997Full accounts made up to 31 October 1996 (13 pages)
7 November 1996Company name changed dexter printing company LIMITED\certificate issued on 08/11/96 (2 pages)
7 November 1996Company name changed dexter printing company LIMITED\certificate issued on 08/11/96 (2 pages)
13 October 1996Return made up to 30/09/96; no change of members (4 pages)
13 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 April 1996Full accounts made up to 31 October 1995 (12 pages)
15 April 1996Full accounts made up to 31 October 1995 (12 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
22 September 1993Particulars of mortgage/charge (3 pages)
22 September 1993Particulars of mortgage/charge (3 pages)
22 March 1989Particulars of contract relating to shares (3 pages)
22 March 1989Particulars of contract relating to shares (3 pages)
22 March 1989Wd 13/03/89 ad 30/08/88--------- £ si 19998@1=19998 £ ic 1000/20998 (2 pages)
22 March 1989Wd 13/03/89 ad 30/08/88--------- £ si 19998@1=19998 £ ic 1000/20998 (2 pages)
7 February 1989Particulars of mortgage/charge (3 pages)
7 February 1989Particulars of mortgage/charge (3 pages)