Company NameGraphics Realisations (P&P) Limited
DirectorsMark Angus Sanderson and Kevin David Stokes
Company StatusDissolved
Company Number02789351
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)
Previous NamePhotobition Print And Promotions Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Secretary NameSeverine Pascale Garnham
NationalityBritish
StatusCurrent
Appointed01 January 2001(7 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address20 Lumley Gardens
Cheam
Sutton
Surrey
SM3 8NW
Director NameMark Angus Sanderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(7 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address23 Chilton Ridge
Hatch Warren
Basingstoke
Hampshire
RG22 4RG
Director NameKevin David Stokes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2001(7 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address23 Manley James Close
Odiham
Hook
Hampshire
RG29 1AP
Director NameJames Edgar Torrance Marchbanks
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressLa Falaise Jerbourg Point
St Martin
Guernsey
GY4 6BN
Secretary NameDavid Gareth Hearn
NationalityBritish
StatusResigned
Appointed12 March 1993(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 June 1997)
RoleChartered Accountant
Correspondence Address17d Chartfield Avenue
Putney
London
SW15 6DX
Director NameMr Robert Rodney Bushby
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressThe Coppice Coppice Lane
Reigate
Surrey
RH2 9JF
Director NameMr Richard Alfred Edge
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address108 Heathfield
Pound Hill
Crawley
West Sussex
RH10 3UG
Director NameMichael Sydney Green
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 1997)
RoleCompany Director
Correspondence AddressLittleworth House
Littleworth Common Road
Esher
Surrey
KT10 9UE
Director NameAnthony Alan Dennington
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2001)
RoleLithographic Printing
Correspondence Address43 Fullerton Road
London
SW18 1BU
Director NamePhilip John Parkinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressHill Lodge
Lodge Lane Salfords
Horley
Surrey
Rh6
Secretary NameMr Steven Miles Smith
NationalityBritish
StatusResigned
Appointed16 June 1997(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressHawkesbury Braye Du Valle
St Sampson
Guernsey
GY2 4RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,543,087
Gross Profit£790,391
Cash£21
Current Liabilities£1,016,279

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 January 2007Dissolved (1 page)
3 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (6 pages)
5 September 2002Administrator's abstract of receipts and payments (2 pages)
16 July 2002Appointment of a voluntary liquidator (1 page)
16 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 July 2002Notice of discharge of Administration Order (4 pages)
1 July 2002Administrator's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 180 strand london WC2R 1BL (1 page)
25 January 2002Notice of result of meeting of creditors (3 pages)
23 January 2002Statement of administrator's proposal (30 pages)
4 December 2001Director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 6 lygon place london SW1W 0JR (1 page)
14 November 2001Notice of Administration Order (1 page)
14 November 2001Administration Order (4 pages)
8 August 2001Director resigned (1 page)
30 May 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/04/01
(1 page)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
9 March 2001Company name changed photobition litho LIMITED\certificate issued on 09/03/01 (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001New secretary appointed (2 pages)
23 June 2000Director's particulars changed (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
8 May 2000Return made up to 31/03/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 June 1999 (14 pages)
18 October 1999Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page)
19 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 1999Return made up to 12/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 1999Full accounts made up to 30 June 1998 (14 pages)
30 April 1998Return made up to 12/02/98; no change of members (5 pages)
27 April 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
6 November 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
28 May 1997Return made up to 12/02/97; full list of members (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (15 pages)
26 February 1996Return made up to 12/02/96; full list of members (9 pages)
22 January 1996Full accounts made up to 31 March 1995 (15 pages)
12 December 1995Registered office changed on 12/12/95 from: 25 carnwath road fulham london SW6 3HR (1 page)