Company NameGraphexact Limited
Company StatusDissolved
Company Number02669807
CategoryPrivate Limited Company
Incorporation Date10 December 1991(32 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameIris Rose Reardon
NationalityBritish
StatusClosed
Appointed28 February 1996(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address1 Greenside Walk Melody Road
Biggin Hill
Westerham
Kent
TN16 3NU
Director NameUnion (Corporate Director) Limited (Corporation)
Date of BirthJuly 1952 (Born 71 years ago)
StatusClosed
Appointed28 February 1996(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 10 July 2001)
Correspondence Address1 Greenside Walk
Melody Road
Biggin Hill
Kent
TN16 3NU
Director NamePhilip Geoffrey Comley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration3 years (resigned 10 December 1995)
RoleCertified Accountant
Correspondence AddressMerator West Hill Road
Woking
Surrey
GU22 7UJ
Director NamePaul Anthony Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 1996)
RoleAccountant
Correspondence AddressGroom Farm
234 Botley Road Ley Hill
Chesham
Buckinghamshire
HP5 1XY
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB

Location

Registered Address1 Greenside Walk
Biggin Hill
Westerham
Kent
TN16 3NU
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (2 pages)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
21 December 2000Return made up to 10/12/00; full list of members (7 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 December 1999Return made up to 10/12/99; full list of members (7 pages)
16 December 1999Director's particulars changed (1 page)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 March 1999Registered office changed on 18/03/99 from: 63 old street london EC1V 9HX (1 page)
18 December 1998Return made up to 10/12/98; full list of members (7 pages)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
9 January 1998Return made up to 10/12/97; full list of members (7 pages)
25 June 1997Secretary's particulars changed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 14 west smithfield london EC1A 9HY (1 page)
7 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
27 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1997Full accounts made up to 31 December 1995 (9 pages)
20 December 1996Return made up to 10/12/96; full list of members (7 pages)
17 April 1996Director resigned (1 page)
14 April 1996Director resigned (1 page)
16 January 1996Return made up to 10/12/95; full list of members (6 pages)
2 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)