GRAPHIC MANAGEMENT LIMITED
Overview
| Company Name | GRAPHIC MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02758943 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GRAPHIC MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for GRAPHIC MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Oct 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Charles William Gray on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GRAPHIC MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAY, Jonathan Charles | Secretary | The Coach House Kimpton SP11 8PG Andover Hampshire | British | 31411430002 | ||||||
| GRAY, Christopher Charles William | Director | Benett Drive BN3 6US Hove 39 East Sussex England | England | British | 50212260004 | |||||
| GRAY, Jonathan Charles | Director | The Coach House Kimpton SP11 8PG Andover Hampshire | United Kingdom | British | 31411430002 | |||||
| GRAY, Richard Charles Jonathan | Director | 4 Claygate Avenue AL5 2HF Harpenden Hertfordshire | England | British | 71892540002 | |||||
| CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
| GRAY, Percy Charles | Director | 26 Sedley Taylor Road CB2 2PN Cambridge Cambridgeshire | British | 31411420001 | ||||||
| CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Who are the persons with significant control of GRAPHIC MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jonathan Charles Gray | Apr 06, 2016 | Kimpton SP11 8PG Andover The Coach House Hampshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does GRAPHIC MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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