GRAVURE GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

GRAVURE GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01266183

Incorporation date

30/06/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 21, Hanborough Business Park, Long Hanborough, Oxon OX29 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon02/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/07/2012
Voluntary strike-off action has been suspended
dot icon19/06/2012
First Gazette notice for voluntary strike-off
dot icon07/06/2012
Termination of appointment of Elizabeth Emily Louise Shanahan as a director on 2012-05-31
dot icon07/06/2012
Application to strike the company off the register
dot icon12/04/2012
Termination of appointment of Paul John Shanahan as a director on 2012-03-30
dot icon12/04/2012
Termination of appointment of John David Shanahan as a director on 2012-03-30
dot icon17/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon03/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/01/2009
Return made up to 20/12/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/01/2008
Return made up to 20/12/07; no change of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/01/2007
Return made up to 20/12/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/12/2005
Return made up to 20/12/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/01/2005
Return made up to 20/12/04; full list of members
dot icon10/01/2005
Director's particulars changed
dot icon31/12/2003
Return made up to 20/12/03; full list of members
dot icon31/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon16/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/12/2002
Return made up to 20/12/02; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/12/2001
Return made up to 20/12/01; full list of members
dot icon27/12/2001
Registered office changed on 27/12/01
dot icon01/02/2001
Accounts for a small company made up to 2000-06-30
dot icon18/01/2001
Return made up to 20/12/00; full list of members
dot icon11/01/2000
Return made up to 20/12/99; full list of members
dot icon11/01/2000
Full accounts made up to 1999-06-30
dot icon17/12/1998
Full accounts made up to 1998-06-30
dot icon17/12/1998
Return made up to 20/12/98; full list of members
dot icon17/12/1998
Director's particulars changed
dot icon15/01/1998
Return made up to 20/12/97; full list of members
dot icon15/01/1998
Secretary's particulars changed;director's particulars changed
dot icon15/01/1998
Full accounts made up to 1997-06-30
dot icon17/12/1996
Return made up to 20/12/96; full list of members
dot icon17/12/1996
Full accounts made up to 1996-06-30
dot icon07/02/1996
Full accounts made up to 1995-06-30
dot icon22/01/1996
New director appointed
dot icon22/01/1996
Return made up to 20/12/95; full list of members
dot icon17/01/1995
Full accounts made up to 1994-06-30
dot icon17/01/1995
Return made up to 20/12/94; full list of members
dot icon28/01/1994
Full accounts made up to 1993-06-30
dot icon13/01/1994
Return made up to 20/12/93; full list of members
dot icon10/03/1993
Full accounts made up to 1992-06-30
dot icon15/12/1992
Return made up to 20/12/92; no change of members
dot icon27/04/1992
Full accounts made up to 1991-06-30
dot icon18/12/1991
Return made up to 20/12/91; no change of members
dot icon11/04/1991
Full accounts made up to 1990-06-30
dot icon04/01/1991
Return made up to 20/12/90; full list of members
dot icon01/10/1990
Full accounts made up to 1989-06-30
dot icon01/10/1990
Full accounts made up to 1987-06-30
dot icon19/01/1990
Return made up to 21/12/89; full list of members
dot icon13/07/1989
Full accounts made up to 1988-06-30
dot icon16/06/1989
Return made up to 19/12/88; full list of members
dot icon02/03/1989
Registered office changed on 02/03/89 from:\ 149A high street rickmansworth herts WD3 1AR
dot icon20/05/1988
Resolutions
dot icon17/02/1988
Return made up to 31/12/87; full list of members
dot icon05/09/1987
Full accounts made up to 1986-06-30
dot icon09/01/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/05/1986
Full accounts made up to 1985-06-30
dot icon31/05/1986
Return made up to 17/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanahan, Paul John
Director
16/12/1995 - 30/03/2012
2

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 GRAVURE GRAPHICS LIMITED

GRAVURE GRAPHICS LIMITED is an(a) Dissolved company incorporated on 30/06/1976 with the registered office located at Unit 21, Hanborough Business Park, Long Hanborough, Oxon OX29 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAVURE GRAPHICS LIMITED?

toggle

GRAVURE GRAPHICS LIMITED is currently Dissolved. It was registered on 30/06/1976 and dissolved on 02/10/2012.

Where is GRAVURE GRAPHICS LIMITED located?

toggle

GRAVURE GRAPHICS LIMITED is registered at Unit 21, Hanborough Business Park, Long Hanborough, Oxon OX29 8LH.

What does GRAVURE GRAPHICS LIMITED do?

toggle

GRAVURE GRAPHICS LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for GRAVURE GRAPHICS LIMITED?

toggle

The latest filing was on 02/10/2012: Final Gazette dissolved via voluntary strike-off.