Company NameGraphic Typesetters Limited
Company StatusDissolved
Company Number02176787
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alan John Dillimore
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(4 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chase
Romford
Essex
RM1 4BE
Director NameMrs Edith Margaret Dillimore
Date of BirthNovember 1948 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed13 November 1991(4 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 04 February 2014)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chase
Romford
Essex
RM1 4BE
Secretary NameMr Alan John Dillimore
NationalityBritish
StatusClosed
Appointed13 November 1991(4 years, 1 month after company formation)
Appointment Duration22 years, 2 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chase
Romford
Essex
RM1 4BE
Director NameMr John Lewis
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1993)
RoleCompany Director
Correspondence AddressWoodleys 56 Cannon Grove
Fetcham
Leatherhead
Surrey
KT22 9LS
Director NameMr Terence Xavier McGeough
Date of BirthJune 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1993)
RoleAccountant
Correspondence Address42 Staverton Road
Willesden Green
London
NW2 5HL
Director NameMr Norman Sydney Lidstone Riskey
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address36 Heath Rise
Hayes
Bromley
Kent
BR2 7PD
Director NameMr David Grahame Ryder
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address90 Bromley Hill
Bromley
Kent
BR1 4JU

Location

Registered Address3 The Chase
Romford
Essex
RM1 4BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardPettits
Built Up AreaGreater London

Shareholders

5.3k at £1Mr Alan John Dillimore
52.50%
Ordinary
4.8k at £1Mrs Edith Margaret Dillimore
47.50%
Ordinary

Financials

Year2014
Net Worth£4,486
Cash£5,476
Current Liabilities£990

Accounts

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

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (2 pages)
10 October 2013Application to strike the company off the register (2 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(5 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(5 pages)
21 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10,000
(5 pages)
12 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
22 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 January 2013Amended accounts made up to 31 March 2010 (10 pages)
8 January 2013Amended accounts made up to 31 March 2011 (10 pages)
8 January 2013Amended total exemption full accounts made up to 31 March 2010 (10 pages)
8 January 2013Amended total exemption full accounts made up to 31 March 2011 (10 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (9 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mrs Edith Margaret Dillimore on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Alan John Dillimore on 3 August 2010 (2 pages)
6 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Mr Alan John Dillimore on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Edith Margaret Dillimore on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Mrs Edith Margaret Dillimore on 3 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Alan John Dillimore on 3 August 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 August 2009Return made up to 03/08/09; full list of members (10 pages)
7 August 2009Return made up to 03/08/09; full list of members (10 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 December 2007Return made up to 13/11/07; full list of members (7 pages)
13 December 2007Return made up to 13/11/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Return made up to 13/11/06; full list of members (7 pages)
28 November 2006Return made up to 13/11/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 November 2005Return made up to 13/11/05; full list of members (7 pages)
25 November 2005Return made up to 13/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 December 2004Return made up to 13/11/04; full list of members (7 pages)
9 December 2004Return made up to 13/11/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 December 2003Return made up to 13/11/03; full list of members (7 pages)
11 December 2003Return made up to 13/11/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 November 2002Return made up to 13/11/02; full list of members (7 pages)
22 November 2002Return made up to 13/11/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 November 2001Return made up to 13/11/01; full list of members (6 pages)
23 November 2001Return made up to 13/11/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 January 2001Return made up to 13/11/00; full list of members (6 pages)
21 January 2001Return made up to 13/11/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 December 1999Return made up to 13/11/99; full list of members (6 pages)
9 December 1999Return made up to 13/11/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 December 1998Return made up to 13/11/98; full list of members (6 pages)
11 December 1998Return made up to 13/11/98; full list of members (6 pages)
11 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 November 1997Return made up to 13/11/97; no change of members (6 pages)
25 November 1997Return made up to 13/11/97; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
4 December 1996Return made up to 13/11/96; no change of members (6 pages)
4 December 1996Return made up to 13/11/96; no change of members (6 pages)
24 January 1996Return made up to 13/11/95; full list of members (6 pages)
24 January 1996Return made up to 13/11/95; full list of members (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)