Company NameGraphpack Limited
Company StatusDissolved
Company Number02740043
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stuart Acott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleSales Director
Correspondence Address38 Halstow Close
Maidstone
Kent
ME15 9XA
Director NameMrs Sandra Niven
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleDental Receptionist
Correspondence Address6 Roseneath Close
Orpington
Kent
BR6 7SR
Director NamePearl June Powell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence Address185 Green Lane
New Eltham
London
SE9 3SZ
Secretary NamePearl June Powell
NationalityBritish
StatusCurrent
Appointed09 September 1992(3 weeks, 2 days after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence Address185 Green Lane
New Eltham
London
SE9 3SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCromwell House
Fulwood Place
Grays Inn
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 June 2003Dissolved (1 page)
14 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
24 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
5 December 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Liquidators statement of receipts and payments (5 pages)
27 May 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
2 January 1998Appointment of a voluntary liquidator (1 page)
2 January 1998Resignation of a liquidator (1 page)
20 November 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Liquidators statement of receipts and payments (5 pages)
15 November 1996Liquidators statement of receipts and payments (5 pages)
23 May 1996Liquidators statement of receipts and payments (5 pages)
23 November 1995Liquidators statement of receipts and payments (6 pages)