Company NameGb Graphic Supplies Limited
DirectorsAnthony John Brinton and Janet Ann Brinton
Company StatusDissolved
Company Number03818018
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony John Brinton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LH
Director NameMs Janet Ann Brinton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleDirector And Office Manager
Country of ResidenceEngland
Correspondence Address35 Old Park View
Enfield
Middlesex
EN2 7EG
Secretary NameMrs Susan Ann Brinton
NationalityBritish
StatusCurrent
Appointed02 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0LH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£295,217

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2005Dissolved (1 page)
24 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2005Liquidators statement of receipts and payments (6 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
24 March 2004Registered office changed on 24/03/04 from: 3RD floor,euro house 1394/1400 high road london N20 9UL (1 page)
24 March 2004Declaration of solvency (3 pages)
24 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2004Appointment of a voluntary liquidator (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 August 2003Return made up to 02/08/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 December 2001Auditor's resignation (1 page)
29 July 2001Return made up to 02/08/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
9 December 1999Ad 01/12/99--------- £ si 100000@1=100000 £ ic 350000/450000 (2 pages)
29 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 October 1999£ nc 100/600000 04/10/99 (1 page)
29 October 1999Ad 04/10/99--------- £ si 349998@1=349998 £ ic 2/350000 (2 pages)
18 October 1999Particulars of mortgage/charge (7 pages)
18 August 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 31 corsham street london N1 6DR (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned (1 page)
2 August 1999Incorporation (18 pages)