Company NameFlexible Graphics Limited
Company StatusDissolved
Company Number01948996
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameZebado Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Hugh Cooke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2013(27 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Nigel David Cooper
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed09 July 2013(27 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Michael Vincent Russell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(27 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Michael Herbert Vickers
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshtree House
1 Nursery Gardens
Alford
Lincolnshire
LN13 9EN
Director NameMr John Frank White
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundown
27 Station Road
Alford
Lincolnshire
LN13 9JB
Secretary NameMiss Shirley Anne White
NationalityBritish
StatusResigned
Appointed19 April 1992(6 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 October 2011)
RoleCompany Director
Correspondence AddressHarmony Sloothby
Alford
Lincolnshire
LN13 9NR
Director NameAnthony Martin Hugo Bauer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(17 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 East Street
Alford
Lincolnshire
LN13 9EQ

Contact

Websitevwgraphics.co.uk
Telephone01507 464200
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered Address4th Floor Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1V & W Graphics LTD
99.99%
Ordinary
1 at £1M.h. Vickers
0.01%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 September 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 25 September 2018 (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
4 October 2017Full accounts made up to 31 December 2016 (10 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
10 October 2016Full accounts made up to 31 December 2015 (10 pages)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
4 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000
(4 pages)
30 September 2014Termination of appointment of Anthony Martin Hugo Bauer as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Anthony Martin Hugo Bauer as a director on 30 September 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
30 May 2014Director's details changed for Anthony Martin Hugo Bauer on 1 January 2014 (2 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 10,000
(5 pages)
30 May 2014Director's details changed for Anthony Martin Hugo Bauer on 1 January 2014 (2 pages)
30 May 2014Director's details changed for Anthony Martin Hugo Bauer on 1 January 2014 (2 pages)
8 October 2013Appointment of Mr Hugh Cooke as a director (2 pages)
8 October 2013Appointment of Mr Hugh Cooke as a director (2 pages)
7 October 2013Appointment of Mr Nigel David Cooper as a director (2 pages)
7 October 2013Appointment of Mr Nigel David Cooper as a director (2 pages)
7 October 2013Appointment of Mr Michael Vincent Russell as a director (2 pages)
7 October 2013Appointment of Mr Michael Vincent Russell as a director (2 pages)
16 September 2013Registered office address changed from Beechings Way Alford Lincolnshire LN13 9JE on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Michael Vickers as a director (1 page)
16 September 2013Registered office address changed from Beechings Way Alford Lincolnshire LN13 9JE on 16 September 2013 (1 page)
16 September 2013Termination of appointment of John White as a director (1 page)
16 September 2013Termination of appointment of John White as a director (1 page)
16 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
16 September 2013Termination of appointment of Michael Vickers as a director (1 page)
16 September 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 April 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
5 April 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
22 May 2012Termination of appointment of Shirley White as a secretary (1 page)
22 May 2012Termination of appointment of Shirley White as a secretary (1 page)
2 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
2 April 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
6 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
21 May 2010Director's details changed for Anthony Martin Hugo Bauer on 7 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr John Frank White on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Anthony Martin Hugo Bauer on 7 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Anthony Martin Hugo Bauer on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Mr John Frank White on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Michael Herbert Vickers on 7 May 2010 (2 pages)
21 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr John Frank White on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Michael Herbert Vickers on 7 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Michael Herbert Vickers on 7 May 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 April 2009Return made up to 07/04/09; full list of members (4 pages)
9 April 2009Return made up to 07/04/09; full list of members (4 pages)
30 May 2008Return made up to 07/04/08; full list of members (4 pages)
30 May 2008Return made up to 07/04/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 April 2007Return made up to 07/04/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 07/04/07; full list of members (3 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
27 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 April 2006Return made up to 07/04/06; full list of members (3 pages)
7 April 2006Return made up to 07/04/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 April 2005Return made up to 19/04/05; full list of members (7 pages)
21 April 2005Return made up to 19/04/05; full list of members (7 pages)
21 June 2004Registered office changed on 21/06/04 from: amber house windmill lane alford lincolnshire LN13 9AA (1 page)
21 June 2004Registered office changed on 21/06/04 from: amber house windmill lane alford lincolnshire LN13 9AA (1 page)
21 April 2004Return made up to 19/04/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 April 2004Return made up to 19/04/04; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 July 2003New director appointed (2 pages)
13 May 2003Return made up to 19/04/03; full list of members (7 pages)
13 May 2003Return made up to 19/04/03; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Return made up to 19/04/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
9 May 2000Return made up to 19/04/00; full list of members (6 pages)
14 June 1999Return made up to 19/04/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
14 June 1999Return made up to 19/04/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 April 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
20 April 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
15 April 1998Return made up to 19/04/98; no change of members (4 pages)
15 April 1998Return made up to 19/04/98; no change of members (4 pages)
29 April 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
29 April 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
17 April 1997Return made up to 19/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 April 1997Return made up to 19/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 July 1996Registered office changed on 17/07/96 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
17 July 1996Registered office changed on 17/07/96 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
16 June 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
16 June 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
24 April 1996Return made up to 19/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
24 April 1996Return made up to 19/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
24 May 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
24 May 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)
9 May 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 May 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
22 November 1985Company name changed\certificate issued on 22/11/85 (2 pages)
22 November 1985Company name changed\certificate issued on 22/11/85 (2 pages)
20 September 1985Certificate of incorporation (1 page)
20 September 1985Certificate of incorporation (1 page)