Company NameLettergraph Limited
Company StatusDissolved
Company Number02361673
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Hogwood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(14 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 01 November 2016)
RoleDirector Of Labelling Company
Country of ResidenceUnited Kingdom
Correspondence Address98 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
Director NameRobert Paul Judd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(same day as company formation)
RoleManaging Director
Correspondence Address9 Woodcote Crescent
Pitsea
Basildon
Essex
SS13 2EG
Director NameMr John Donald Cowan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1992)
RoleSales Director
Correspondence Address129 Livingstone Road
Gillingham
Kent
ME7 2EL
Director NameMr Stephen James Hood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleForwarding Agent
Correspondence Address61 Vallence Drive
Cheshunt
Herts
Director NameRobert Paul Judd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 1997)
RoleManaging Director
Correspondence Address9 Woodcote Crescent
Pitsea
Basildon
Essex
SS13 2EG
Secretary NameMr Stephen James Hood
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleCompany Director
Correspondence Address61 Vallence Drive
Cheshunt
Herts
Director NameJohn Richard Jolley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 November 1997)
RoleCompany Director
Correspondence Address22 Lancaster Road
Rayleigh
Essex
SS6 8UP
Secretary NameRobert Paul Judd
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1997)
RoleManaging Director
Correspondence Address9 Woodcote Crescent
Pitsea
Basildon
Essex
SS13 2EG
Secretary NameSusan Judd
NationalityBritish
StatusResigned
Appointed16 December 1997(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2001)
RoleSecretary
Correspondence Address9 Woodcote Crescent
Basildon
Essex
SS13 2EG
Secretary NameMr Alan Hogwood
NationalityBritish
StatusResigned
Appointed01 March 2001(11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Wellby Court
Orwell Road Plaistow
London
E13 9DH
Secretary NamePeter Wood
NationalityBritish
StatusResigned
Appointed02 February 2004(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 January 2005)
RoleSecretary
Correspondence Address65 Meanley Road
Manor Park
London
E12 6AP
Secretary NameVictor Besant
NationalityBritish
StatusResigned
Appointed14 January 2005(15 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2013)
RoleCompany Director
Correspondence Address16 Kingsley Close
Dagenham
Essex
RM10 7BQ

Contact

Telephone020 84712111
Telephone regionLondon

Location

Registered Address98 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Alan Hogwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,215
Cash£1,064
Current Liabilities£50,158

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 March 1990Delivered on: 28 March 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Director's details changed for Mr Alan Hogwood on 25 February 2014 (2 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Termination of appointment of Victor Besant as a secretary (1 page)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Alan Hogwood on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Alan Hogwood on 5 February 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 March 2009Return made up to 07/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
5 March 2007Return made up to 07/02/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 February 2006Return made up to 07/02/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2006Registered office changed on 10/01/06 from: harvey road burnt mills basildon essex SS13 1EP (1 page)
14 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
14 February 2005New secretary appointed (2 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
4 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 March 2003Return made up to 20/02/03; full list of members (6 pages)
8 March 2002Return made up to 20/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
9 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 February 2001Return made up to 20/02/01; full list of members (6 pages)
16 February 2000Return made up to 20/02/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 February 1999Return made up to 20/02/99; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1998Return made up to 20/02/98; full list of members (6 pages)
24 March 1998New director appointed (2 pages)
8 January 1998Secretary resigned;director resigned (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Director resigned (1 page)
8 January 1998New secretary appointed (2 pages)
21 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 March 1996Return made up to 20/02/96; no change of members (4 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 April 1995Return made up to 20/02/95; no change of members (4 pages)