Company NameG. P. Graphics Limited
Company StatusDissolved
Company Number01605003
CategoryPrivate Limited Company
Incorporation Date17 December 1981(42 years, 4 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameJohn Martin Hayes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(17 years after company formation)
Appointment Duration15 years, 6 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL
Secretary NameStephen Paul Lang
NationalityBritish
StatusClosed
Appointed17 March 2000(18 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Joydens Wood Road
Bexley
Kent
DA5 2HU
Director NameMr Robert Nicholas Boyle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address3 Richmond Road
Coulsdon
Surrey
CR5 2PH
Director NameMr Alan George Trusler Cheal
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address6 Howard Road
New Malden
Surrey
KT3 4DW
Director NameMr Norman Michael Hopley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressKeepers West Park Road
Newchapel
Lingfield
Surrey
RH7 6HT
Director NamePeter Norman Hopley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 April 1997)
RoleCompany Director
Correspondence Address151 Green Lane
Chislehurst
Kent
BR7 6AX
Director NameMr Brian Parish
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Beatrice Road
Bermondsey
London
SE1 5BT
Secretary NameMr Robert Nicholas Boyle
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address3 Richmond Road
Coulsdon
Surrey
CR5 2PH
Secretary NameDeborah Ann Petty
NationalityBritish
StatusResigned
Appointed04 December 1996(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressTimberland Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Director NameAnthony Christopher Petty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressTimberland Lambardes Close
Pratts Bottom
Orpington
Kent
BR6 7QB
Secretary NameJohn Martin Hayes
NationalityBritish
StatusResigned
Appointed07 April 1999(17 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllesmere Rowhill Road
Hextable
Kent
BR8 7RL

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

135 at £1Axis Europe PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£35,000

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014Application to strike the company off the register (3 pages)
21 February 2014Application to strike the company off the register (3 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 135
(4 pages)
28 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 135
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
27 April 2007Return made up to 31/03/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
6 May 2005Return made up to 31/03/05; full list of members (2 pages)
6 May 2005Return made up to 31/03/05; full list of members (2 pages)
29 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
21 April 2004Return made up to 31/03/04; full list of members (6 pages)
21 April 2004Return made up to 31/03/04; full list of members (6 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
9 May 2003Return made up to 31/03/03; full list of members (6 pages)
9 May 2003Return made up to 31/03/03; full list of members (6 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
4 May 2001Return made up to 31/03/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 April 2000New secretary appointed (2 pages)
2 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
2 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
22 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
30 July 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 July 1998Return made up to 31/03/97; full list of members (6 pages)
30 July 1998Return made up to 31/03/98; full list of members (6 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Return made up to 31/03/98; full list of members (6 pages)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
30 July 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 July 1998Return made up to 31/03/97; full list of members (6 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
1 May 1997Registered office changed on 01/05/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
1 May 1997Registered office changed on 01/05/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned;director resigned (1 page)
14 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 March 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 28/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 March 1995Return made up to 31/03/95; full list of members (8 pages)
27 March 1995Return made up to 31/03/95; full list of members (8 pages)
15 July 1994Accounts for a small company made up to 31 March 1994 (8 pages)
9 May 1994Notice of resolution removing auditor (1 page)
6 April 1994Registered office changed on 06/04/94 from: 512 brixton road london SW9 8EN (1 page)
23 March 1994Return made up to 31/03/94; no change of members (6 pages)
4 August 1993Accounts for a small company made up to 31 March 1993 (4 pages)
31 March 1993Return made up to 31/03/93; no change of members (8 pages)
27 May 1992Return made up to 31/03/92; full list of members (8 pages)
12 May 1992Accounts for a small company made up to 31 March 1992 (4 pages)
16 October 1991Director resigned (2 pages)
30 August 1991Accounts for a small company made up to 31 March 1991 (4 pages)
20 June 1991Ad 15/05/91--------- £ si 5@1=5 £ ic 130/135 (2 pages)
14 May 1991Return made up to 31/03/91; full list of members (7 pages)
8 August 1990Return made up to 31/03/90; full list of members (5 pages)
8 August 1990Accounts for a small company made up to 31 March 1990 (5 pages)
11 July 1990New director appointed (2 pages)
14 June 1989New director appointed (2 pages)
14 June 1989Accounts for a small company made up to 31 March 1989 (5 pages)
14 June 1989Return made up to 31/03/89; full list of members (5 pages)
10 August 1988Accounts for a small company made up to 31 March 1988 (4 pages)
29 June 1988Return made up to 31/03/88; full list of members (4 pages)
7 August 1987Accounts for a small company made up to 31 March 1987 (5 pages)
7 August 1987Return made up to 31/03/87; full list of members (4 pages)
28 May 1986Return made up to 31/03/86; full list of members (4 pages)
28 May 1986Accounts for a small company made up to 31 March 1986 (4 pages)