GRAPHICA PLUS LIMITED

Register to unlock more data on OkredoRegister

GRAPHICA PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810162

Incorporation date

18/04/1993

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1993)
dot icon18/07/2012
Final Gazette dissolved following liquidation
dot icon08/07/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon06/02/2012
Liquidators' statement of receipts and payments to 2012-01-26
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-09-14
dot icon26/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/06/2010
Registered office address changed from 43-45 Portman Square London W1H 6LY on 2010-06-28
dot icon03/03/2010
Result of meeting of creditors
dot icon16/02/2010
Statement of affairs with form 2.14B
dot icon15/02/2010
Statement of administrator's proposal
dot icon12/01/2010
Registered office address changed from C/O Litho Supplies Uk Ltd Longmoor Lane Breaston Derby Derbyshire DE72 3BQ on 2010-01-13
dot icon11/01/2010
Termination of appointment of Simon Wellings as a secretary
dot icon11/01/2010
Termination of appointment of Edward Williams as a director
dot icon06/01/2010
Appointment of an administrator
dot icon17/12/2009
Resolutions
dot icon16/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Return made up to 19/04/09; full list of members
dot icon20/11/2008
Full accounts made up to 2007-12-31
dot icon15/10/2008
Registered office changed on 16/10/2008 from c/o litho supplies (uk) LIMITED unit 2 chapel way avon valley business park st annes park BRISTOLBS4 4EU
dot icon15/10/2008
Secretary appointed mr simon james wellings
dot icon15/10/2008
Appointment Terminated Secretary john mitchell
dot icon24/04/2008
Return made up to 19/04/08; full list of members
dot icon26/02/2008
Full accounts made up to 2007-04-30
dot icon30/11/2007
Registered office changed on 01/12/07 from: unit 2 chapel way avon valley business park st annes bristol BS4 4EU
dot icon14/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New secretary appointed
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Auditor's resignation
dot icon31/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon31/10/2007
Registered office changed on 01/11/07 from: powells farm bentworth alton hampshire GU35 5RP
dot icon31/10/2007
Secretary resigned;director resigned
dot icon31/10/2007
Director resigned
dot icon29/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Full accounts made up to 2006-04-30
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon24/07/2007
Return made up to 19/04/07; full list of members
dot icon03/07/2007
Particulars of mortgage/charge
dot icon25/01/2007
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon22/01/2007
Return made up to 19/04/06; full list of members
dot icon20/11/2006
Resolutions
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon24/04/2005
Return made up to 19/04/05; full list of members
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon29/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 19/04/04; full list of members
dot icon19/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon06/05/2003
Return made up to 19/04/03; full list of members
dot icon09/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon04/09/2002
Return made up to 19/04/02; full list of members; amend
dot icon08/08/2002
Particulars of mortgage/charge
dot icon17/06/2002
Return made up to 19/04/02; full list of members
dot icon17/06/2002
Director's particulars changed
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon01/04/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon11/02/2002
Particulars of mortgage/charge
dot icon08/07/2001
Registered office changed on 09/07/01 from: 2ND floor, stafford house 33-39 station road aldershot hampshire GU11 1BA
dot icon04/06/2001
Accounts for a small company made up to 2000-06-30
dot icon16/05/2001
Particulars of mortgage/charge
dot icon07/05/2001
Return made up to 19/04/01; full list of members
dot icon12/03/2001
Particulars of mortgage/charge
dot icon07/05/2000
Return made up to 19/04/00; full list of members
dot icon01/05/2000
Accounts for a small company made up to 1999-06-30
dot icon07/10/1999
Registered office changed on 08/10/99 from: enterprise house 88-90 victoria road aldershot,hampshire GU11 1SS
dot icon05/05/1999
Return made up to 19/04/99; no change of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon27/04/1998
Return made up to 19/04/98; no change of members
dot icon11/03/1998
Accounts for a small company made up to 1997-06-30
dot icon09/06/1997
Return made up to 19/04/97; full list of members
dot icon09/06/1997
Secretary's particulars changed;director's particulars changed
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon05/08/1996
Resolutions
dot icon11/06/1996
Particulars of mortgage/charge
dot icon08/04/1996
Return made up to 19/04/96; no change of members
dot icon24/03/1996
Accounts for a small company made up to 1995-06-30
dot icon04/05/1995
Return made up to 19/04/95; no change of members
dot icon06/02/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/05/1994
Return made up to 19/04/94; full list of members
dot icon05/05/1994
Ad 31/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon03/03/1994
Accounting reference date extended from 30/04 to 30/06
dot icon26/07/1993
Registered office changed on 27/07/93 from: victoria house victoria road aldershot hants GU11 1JJ
dot icon07/07/1993
Certificate of change of name
dot icon07/07/1993
New director appointed
dot icon07/07/1993
Secretary resigned;new secretary appointed
dot icon07/07/1993
Director resigned;new director appointed
dot icon07/07/1993
Registered office changed on 08/07/93 from: 7TH floor,victoria house victoria road,aldershot hants GU11 1JJ
dot icon07/07/1993
Certificate of change of name
dot icon28/06/1993
Secretary resigned
dot icon28/06/1993
Director resigned
dot icon28/06/1993
Registered office changed on 29/06/93 from: 61 fairview avenue wigmore, gillingham. Kent. ME8 0QP.
dot icon18/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Calum Edgar
Director
24/05/1993 - 23/10/2007
2
Graeme, Dorothy May
Nominee Secretary
19/04/1993 - 24/05/1993
5587
Graeme, Lesley Joyce
Nominee Director
19/04/1993 - 24/05/1993
9767
Wellings, Simon James
Secretary
30/09/2008 - 22/12/2009
9
Anderson, Calum Edgar
Secretary
24/05/1993 - 23/10/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAPHICA PLUS LIMITED

GRAPHICA PLUS LIMITED is an(a) Dissolved company incorporated on 18/04/1993 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAPHICA PLUS LIMITED?

toggle

GRAPHICA PLUS LIMITED is currently Dissolved. It was registered on 18/04/1993 and dissolved on 18/07/2012.

Where is GRAPHICA PLUS LIMITED located?

toggle

GRAPHICA PLUS LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does GRAPHICA PLUS LIMITED do?

toggle

GRAPHICA PLUS LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for GRAPHICA PLUS LIMITED?

toggle

The latest filing was on 18/07/2012: Final Gazette dissolved following liquidation.