GRAPHIC MANAGEMENT LIMITED

GRAPHIC MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAPHIC MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02758943
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GRAPHIC MANAGEMENT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is GRAPHIC MANAGEMENT LIMITED located?

    Registered Office Address
    C/O Frost Group Limited Court House The Old Police Station
    South Street
    LE65 1BS Ashby De La Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRAPHIC MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for GRAPHIC MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from The Coach House Kimpton Andover Hampshire SP11 8PG to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on Apr 25, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 05, 2023

    LRESSP

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Oct 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Oct 09, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Oct 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 2,000
    SH01

    Director's details changed for Mr Christopher Charles William Gray on Dec 01, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Oct 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 2,000
    SH01

    Who are the officers of GRAPHIC MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Jonathan Charles
    The Coach House
    Kimpton
    SP11 8PG Andover
    Hampshire
    Secretary
    The Coach House
    Kimpton
    SP11 8PG Andover
    Hampshire
    British31411430002
    GRAY, Christopher Charles William
    Benett Drive
    BN3 6US Hove
    39
    East Sussex
    England
    Director
    Benett Drive
    BN3 6US Hove
    39
    East Sussex
    England
    EnglandBritish50212260004
    GRAY, Jonathan Charles
    The Coach House
    Kimpton
    SP11 8PG Andover
    Hampshire
    Director
    The Coach House
    Kimpton
    SP11 8PG Andover
    Hampshire
    United KingdomBritish31411430002
    GRAY, Richard Charles Jonathan
    4 Claygate Avenue
    AL5 2HF Harpenden
    Hertfordshire
    Director
    4 Claygate Avenue
    AL5 2HF Harpenden
    Hertfordshire
    EnglandBritish71892540002
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    GRAY, Percy Charles
    26 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    Director
    26 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    British31411420001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Who are the persons with significant control of GRAPHIC MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Charles Gray
    Kimpton
    SP11 8PG Andover
    The Coach House
    Hampshire
    England
    Apr 06, 2016
    Kimpton
    SP11 8PG Andover
    The Coach House
    Hampshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GRAPHIC MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2024Due to be dissolved on
    Apr 05, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    One Elmfield Park
    BR1 1LU Bromley
    Kent
    practitioner
    One Elmfield Park
    BR1 1LU Bromley
    Kent

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0