Company NameThe Graphic Metal Company Limited
DirectorsDavid Thomas Gunter and Rosanne Joy Gunter
Company StatusDissolved
Company Number01926990
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Thomas Gunter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Arnison Road
East Molesey
Surrey
KT8 9JP
Director NameRosanne Joy Gunter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(6 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address36 Arnison Road
East Molesey
Surrey
KT8 9JP
Secretary NameRosanne Joy Gunter
NationalityBritish
StatusCurrent
Appointed31 October 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address36 Arnison Road
East Molesey
Surrey
KT8 9JP
Director NameAlan Gosling
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 02 January 1992)
RoleTechnical Director
Correspondence Address8 Elder Road
Pilgrims Green Bisley
Woking
Surrey
GU24 9SA
Director NameAnthony Brian Ross Young
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1992)
RoleAccountant
Correspondence Address2 Lakeside
Redhill
Surrey
RH1 2AE
Secretary NameAnthony Brian Ross Young
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address2 Lakeside
Redhill
Surrey
RH1 2AE
Director NameMark Gerard Peter Stevens
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 September 1992)
RoleTechnical Director
Correspondence Address65 Riverview Grove
Chiswick
London
W4 3QP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 November 1997Dissolved (1 page)
12 August 1997Liquidators statement of receipts and payments (5 pages)
12 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 1997Receiver ceasing to act (1 page)
21 January 1997Receiver's abstract of receipts and payments (2 pages)
21 January 1997Receiver's abstract of receipts and payments (2 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Liquidators statement of receipts and payments (6 pages)
14 March 1995Liquidators statement of receipts and payments (6 pages)