MCNAUGHTON GRAPHICAL PAPER LIMITED

Register to unlock more data on OkredoRegister

MCNAUGHTON GRAPHICAL PAPER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01097405

Incorporation date

20/02/1973

Size

-

Contacts

Registered address

Registered address

100 New Bridge Street, London EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1973)
dot icon24/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2016
First Gazette notice for voluntary strike-off
dot icon27/10/2016
Application to strike the company off the register
dot icon23/09/2016
Statement by Directors
dot icon23/09/2016
Statement of capital on 2016-09-23
dot icon23/09/2016
Solvency Statement dated 01/09/16
dot icon23/09/2016
Resolutions
dot icon27/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of Sebastien Marie Lefebvre as a director on 2016-06-01
dot icon06/06/2016
Termination of appointment of Michael Gerard Hoyne as a director on 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon05/02/2016
Director's details changed for Michael Gerard Hoyne on 2009-10-01
dot icon24/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon01/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon01/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon15/01/2013
Total exemption full accounts made up to 2012-12-31
dot icon05/10/2012
Appointment of David Hunter as a director
dot icon03/09/2012
Termination of appointment of Ian George as a director
dot icon22/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/12/2011
Director's details changed for Ian Anthony George on 2011-11-01
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon07/10/2010
Director's details changed for Michael Gerard Hoyne on 2009-10-01
dot icon07/10/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon07/06/2010
Appointment of Abogado Nominees Limited as a secretary
dot icon24/05/2010
Registered office address changed from Jaymac House Church Manorway Erith Kent DA8 1DF on 2010-05-24
dot icon24/05/2010
Termination of appointment of Ian Pinks as a secretary
dot icon24/05/2010
Termination of appointment of Ian Pinks as a director
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon31/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon18/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon12/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 78
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon09/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon06/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon03/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 77
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 76
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 75
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 74
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 73
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 72
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 71
dot icon28/08/2009
Particulars of a mortgage or charge / charge no: 70
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 69
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 68
dot icon12/08/2009
Return made up to 17/07/09; full list of members
dot icon12/08/2009
Particulars of a mortgage or charge / charge no: 67
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 66
dot icon28/07/2009
Particulars of a mortgage or charge / charge no: 64
dot icon23/07/2009
Particulars of a mortgage or charge / charge no: 65
dot icon14/07/2009
Particulars of a mortgage or charge / charge no: 63
dot icon04/07/2009
Particulars of a mortgage or charge / charge no: 62
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 60
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 59
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 61
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 58
dot icon09/06/2009
Particulars of a mortgage or charge / charge no: 57
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 56
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 55
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 54
dot icon07/05/2009
Duplicate mortgage certificatecharge no:53
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 53
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 52
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 51
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 50
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 49
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 48
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 47
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 46
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 44
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 45
dot icon03/03/2009
Duplicate mortgage certificatecharge no:43
dot icon26/02/2009
Particulars of a mortgage or charge / charge no: 43
dot icon18/02/2009
Particulars of a mortgage or charge / charge no: 42
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 41
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 40
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 39
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 38
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 37
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 36
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 35
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 34
dot icon09/12/2008
Duplicate mortgage certificatecharge no:33
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 33
dot icon02/12/2008
Duplicate mortgage certificatecharge no:32
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 32
dot icon22/11/2008
Particulars of a mortgage or charge / charge no: 31
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 30
dot icon08/11/2008
Particulars of a mortgage or charge / charge no: 29
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 28
dot icon28/10/2008
Duplicate mortgage certificatecharge no:26
dot icon28/10/2008
Duplicate mortgage certificatecharge no:26
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 26
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 27
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 25
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 24
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 23
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 21
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 20
dot icon27/08/2008
Particulars of a mortgage or charge / charge no: 19
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 17
dot icon20/08/2008
Particulars of a mortgage or charge / charge no: 18
dot icon11/08/2008
Return made up to 17/07/08; full list of members
dot icon29/07/2008
Director and secretary's change of particulars / ian pinks / 01/03/2008
dot icon29/07/2008
Appointment terminated director robert scott
dot icon29/07/2008
Director's change of particulars / ian george / 01/01/2008
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 16
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 15
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon11/07/2008
Duplicate mortgage certificatecharge no:10
dot icon11/07/2008
Duplicate mortgage certificatecharge no:9
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon24/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2008
Duplicate mortgage certificatecharge no:7
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2007
Miscellaneous
dot icon08/09/2007
Secretary resigned
dot icon08/09/2007
New secretary appointed
dot icon05/09/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Registered office changed on 05/09/07 from: tara street hilltop industrial estate bardon leicester LE67 1TW
dot icon05/09/2007
Return made up to 17/07/07; no change of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon26/09/2006
Certificate of change of name
dot icon07/08/2006
Return made up to 17/07/06; full list of members
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 17/07/05; full list of members
dot icon22/12/2004
Certificate of change of name
dot icon05/10/2004
Full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 17/07/04; full list of members
dot icon27/07/2004
Ad 22/06/04--------- £ si 1500000@1=1500000 £ ic 18400000/19900000
dot icon27/07/2004
Nc inc already adjusted 22/06/04
dot icon27/07/2004
Resolutions
dot icon25/06/2004
Registered office changed on 25/06/04 from: 1 canada road byfleet surrey KT14 7JL
dot icon29/10/2003
Return made up to 17/07/03; full list of members
dot icon17/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/08/2003
Ad 10/12/02--------- £ si 5000000@1=5000000 £ ic 13400000/18400000
dot icon25/07/2003
Nc inc already adjusted 10/12/02
dot icon25/07/2003
Resolutions
dot icon26/01/2003
Director resigned
dot icon26/01/2003
Director resigned
dot icon06/12/2002
Return made up to 17/07/02; full list of members
dot icon06/12/2002
Director resigned
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon26/06/2002
Miscellaneous
dot icon11/03/2002
Ad 06/12/01--------- £ si 13000000@1=13000000 £ ic 400000/13400000
dot icon11/03/2002
Resolutions
dot icon11/03/2002
£ nc 500000/13500000 06/12/01
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon19/12/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon07/09/2001
Return made up to 17/07/01; full list of members
dot icon28/01/2001
Registered office changed on 28/01/01 from: rosemount ave west byfleet surrey KT14 6LJ
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Director resigned
dot icon11/08/2000
Return made up to 17/07/00; full list of members
dot icon16/02/2000
Secretary resigned;director resigned
dot icon16/02/2000
New secretary appointed
dot icon16/07/1999
Return made up to 17/07/99; full list of members
dot icon16/07/1999
Full accounts made up to 1998-12-31
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon17/08/1998
New secretary appointed
dot icon17/08/1998
Secretary resigned
dot icon14/07/1998
Return made up to 17/07/98; full list of members
dot icon13/07/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Director resigned
dot icon05/05/1998
Director resigned
dot icon06/11/1997
New director appointed
dot icon18/08/1997
Return made up to 17/07/97; full list of members
dot icon13/08/1997
Secretary resigned
dot icon13/08/1997
New secretary appointed
dot icon06/05/1997
Director resigned
dot icon02/05/1997
New director appointed
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon17/09/1996
Full accounts made up to 1995-12-31
dot icon17/09/1996
Return made up to 17/07/96; full list of members
dot icon17/07/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 17/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon27/09/1994
Return made up to 17/07/94; full list of members
dot icon24/11/1993
Resolutions
dot icon27/07/1993
Full accounts made up to 1992-12-31
dot icon27/07/1993
Director resigned
dot icon27/07/1993
New director appointed
dot icon27/07/1993
Return made up to 17/07/93; no change of members
dot icon15/03/1993
Secretary resigned;new secretary appointed
dot icon29/01/1993
Certificate of change of name
dot icon18/10/1992
Director resigned
dot icon07/09/1992
Director resigned
dot icon07/09/1992
New director appointed
dot icon07/09/1992
Director resigned
dot icon07/09/1992
Director resigned
dot icon21/07/1992
Accounts made up to 1991-12-31
dot icon21/07/1992
New director appointed
dot icon21/07/1992
Return made up to 17/07/92; no change of members
dot icon16/12/1991
Return made up to 14/07/91; full list of members
dot icon12/12/1991
Particulars of mortgage/charge
dot icon10/09/1991
Full accounts made up to 1990-12-31
dot icon28/11/1990
Director resigned;new director appointed
dot icon13/11/1990
Return made up to 10/07/90; no change of members
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon30/01/1990
Director resigned
dot icon18/10/1989
Director resigned;new director appointed
dot icon06/10/1989
New director appointed
dot icon06/10/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
New director appointed
dot icon16/08/1989
Director resigned
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon16/08/1989
Return made up to 14/07/89; no change of members
dot icon07/02/1989
Director resigned
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon28/11/1988
Director resigned
dot icon28/11/1988
Return made up to 17/06/88; full list of members
dot icon03/12/1987
Full accounts made up to 1986-12-31
dot icon03/12/1987
Return made up to 10/06/87; no change of members
dot icon31/10/1986
Annual return made up to 01/08/86
dot icon08/10/1986
Full accounts made up to 1985-12-31
dot icon22/08/1986
Certificate of change of name
dot icon20/02/1973
Miscellaneous
dot icon20/02/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, David
Director
01/09/2012 - Present
18
ABOGADO NOMINEES LIMITED
Corporate Secretary
29/04/2010 - Present
172
Ridley, Julian
Secretary
31/12/1992 - 29/07/1997
-
Pinks, Ian Peter
Secretary
31/08/2007 - 12/02/2010
8
Butler, Gary Paul
Director
14/04/1997 - 21/12/2001
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 MCNAUGHTON GRAPHICAL PAPER LIMITED

MCNAUGHTON GRAPHICAL PAPER LIMITED is an(a) Dissolved company incorporated on 20/02/1973 with the registered office located at 100 New Bridge Street, London EC4V 6JA. There are currently 3 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 MCNAUGHTON GRAPHICAL PAPER LIMITED?

toggle

MCNAUGHTON GRAPHICAL PAPER LIMITED is currently Dissolved. It was registered on 20/02/1973 and dissolved on 24/01/2017.

Where is MCNAUGHTON GRAPHICAL PAPER LIMITED located?

toggle

MCNAUGHTON GRAPHICAL PAPER LIMITED is registered at 100 New Bridge Street, London EC4V 6JA.

What does MCNAUGHTON GRAPHICAL PAPER LIMITED do?

toggle

MCNAUGHTON GRAPHICAL PAPER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MCNAUGHTON GRAPHICAL PAPER LIMITED?

toggle

The latest filing was on 24/01/2017: Final Gazette dissolved via voluntary strike-off.