Company NameAddiscan Graphics Limited
Company StatusDissolved
Company Number01644389
CategoryPrivate Limited Company
Incorporation Date17 June 1982(41 years, 10 months ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)
Previous NameOakwood Graphics Limited

Business Activity

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

Directors

Director NameMr Peter William Halligan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 16 September 2009)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address4 Heron Court
Bromley
Kent
BR2 9LR
Secretary NameMr Peter William Halligan
NationalityBritish
StatusClosed
Appointed29 December 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 8 months (closed 16 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heron Court
Bromley
Kent
BR2 9LR
Director NameLeslie William Allen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(19 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 16 September 2009)
RoleTypesetter
Country of ResidenceUnited Kingdom
Correspondence Address11 Agaton Road
New Eltham
London
SE9 3RN
Director NameMr John Michael Halligan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(21 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 16 September 2009)
RolePrinter
Correspondence Address36 Hayes Gardens
Hayes
Kent
BR2 7OG
Director NameMr Dennis William Judd
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 December 2003)
RolePlate Maker
Correspondence AddressHaylands Godstone Road
Lingfield
Surrey
RH7 6BT

Location

Registered AddressC/O Abbott Fielding
Nexus House
2 Cray Road
Sidcup Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Turnover£181,150
Gross Profit£78,654
Net Worth-£38,003
Current Liabilities£89,100

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
16 June 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
16 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
30 November 2007Registered office changed on 30/11/07 from: 66 addison road bromley kent BR2 9RR (1 page)
28 November 2007Appointment of a voluntary liquidator (1 page)
28 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2007Statement of affairs (5 pages)
11 January 2007Return made up to 29/12/06; full list of members (8 pages)
14 December 2006Full accounts made up to 31 October 2006 (12 pages)
11 January 2006Return made up to 29/12/05; full list of members (8 pages)
13 December 2005Full accounts made up to 31 October 2005 (13 pages)
27 May 2005Particulars of mortgage/charge (9 pages)
2 March 2005Return made up to 29/12/04; full list of members (8 pages)
13 December 2004Full accounts made up to 31 October 2004 (13 pages)
16 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2003Full accounts made up to 31 October 2003 (12 pages)
22 January 2003Full accounts made up to 31 October 2002 (12 pages)
15 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 March 2002Return made up to 29/12/01; full list of members (7 pages)
11 January 2002Full accounts made up to 31 October 2001 (13 pages)
17 December 2001New director appointed (2 pages)
16 January 2001Return made up to 29/12/00; full list of members (7 pages)
21 December 2000Full accounts made up to 31 October 2000 (11 pages)
4 January 2000Return made up to 29/12/99; full list of members (7 pages)
17 December 1999Full accounts made up to 31 October 1999 (14 pages)
16 February 1999Full accounts made up to 31 October 1998 (14 pages)
23 December 1998Return made up to 29/12/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 October 1997 (12 pages)
7 January 1998Return made up to 29/12/97; full list of members (6 pages)
6 January 1997Return made up to 29/12/96; no change of members (4 pages)
2 January 1997Full accounts made up to 31 October 1996 (12 pages)
8 February 1996Full accounts made up to 31 October 1995 (13 pages)
1 February 1996Return made up to 29/12/95; change of members (5 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
15 August 1995£ nc 5000/6000 19/07/95 (1 page)
15 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 August 1995Ad 10/08/95--------- £ si 1000@1=1000 £ ic 5000/6000 (2 pages)
8 April 1992Ad 01/02/91--------- £ si 4000@1 (2 pages)
14 February 1991Particulars of mortgage/charge (3 pages)
17 June 1982Certificate of incorporation (1 page)