Company NameGraphex Limited
Company StatusDissolved
Company Number01245342
CategoryPrivate Limited Company
Incorporation Date20 February 1976(48 years, 1 month ago)
Dissolution Date23 May 2011 (12 years, 10 months ago)
Previous NamesFirstmost Limited and Graphex Industrial Art Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLindsay Charles John Wilcox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(16 years, 3 months after company formation)
Appointment Duration19 years (closed 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhites Farm Town End Road
Radnage
High Wycombe
Buckinghamshire
HP14 4DY
Secretary NameMr Nigel Robert Ball
NationalityEnglish
StatusClosed
Appointed16 May 2001(25 years, 3 months after company formation)
Appointment Duration10 years (closed 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Aykley Green
Durham
DH1 4LN
Director NameKenneth John Thornborrow
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(28 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 23 May 2011)
RoleProduction Director
Correspondence Address6 Byewell Close
Crawcrook
Newcastle Upon Tyne
Tyne & Wear
NE40 4XD
Director NameMr Alan Clark
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address46 Hardman Road
Kingston Upon Thames
Surrey
KT2 6RH
Director NameBrian Gash
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressThorp House
Barmoor Lane
Ryton
Tyne & Wear
NE40 3QL
Director NameMrs Sheila Rose Harrison
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressMoor Cottage
Moor Road South
Gosforth
Newcastle Upon Tyne
NE3 1NN
Director NameMr Andrew Nicklin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address55 Leicester Road
London
N2 9DY
Secretary NameMrs Sheila Rose Harrison
NationalityBritish
StatusResigned
Appointed22 May 1992(16 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressMoor Cottage
Moor Road South
Gosforth
Newcastle Upon Tyne
NE3 1NN
Director NameHoward Kenneth Robertson Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address11 Towers Avenue
Jesmond
Newcastle Upon Tyne
NE2 3QE
Director NameGeoffrey Wallace Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressMoor Cottage
5 Moor Road South Gosforth
Newcastle Upon Tyne
NE3 1NN
Director NameStephen Carter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(21 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address40 Parklands
Gateshead
Tyne & Wear
NE10 8YP
Director NameMr Mark Graeme Harrison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(21 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hartington Road
Twickenham
Middlesex
TW1 3EL
Secretary NameJune Thompson
NationalityBritish
StatusResigned
Appointed12 February 1998(21 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressStation House Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7PQ
Director NameMr Martin Delaney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(28 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 October 2008)
RoleSales E Marketing
Country of ResidenceScotland
Correspondence Address10 Walter Street
Wishaw
ML2 8LQ
Scotland

Location

Registered AddressDeloitte Llp
One Trinity Gardens Broad Chare Newcastle
Newcastle Upon Tyne
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£400,998
Cash£3,703
Current Liabilities£1,482,909

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 May 2011Final Gazette dissolved following liquidation (1 page)
23 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2011Notice of move from Administration to Dissolution on 18 February 2011 (18 pages)
23 February 2011Notice of move from Administration to Dissolution (18 pages)
9 September 2010Administrator's progress report to 3 September 2010 (17 pages)
9 September 2010Administrator's progress report to 3 September 2010 (17 pages)
9 September 2010Administrator's progress report to 3 September 2010 (17 pages)
23 August 2010Notice of extension of period of Administration (1 page)
23 August 2010Notice of extension of period of Administration (1 page)
8 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages)
16 March 2010Administrator's progress report to 3 March 2010 (17 pages)
16 March 2010Administrator's progress report to 3 March 2010 (17 pages)
16 March 2010Administrator's progress report to 3 March 2010 (17 pages)
23 February 2010Notice of extension of period of Administration (1 page)
23 February 2010Notice of extension of period of Administration (1 page)
6 October 2009Administrator's progress report to 3 September 2009 (17 pages)
6 October 2009Administrator's progress report to 3 September 2009 (17 pages)
6 October 2009Administrator's progress report to 3 September 2009 (17 pages)
22 April 2009Statement of administrator's proposal (20 pages)
22 April 2009Statement of administrator's proposal (20 pages)
20 April 2009Statement of affairs with form 2.14B (17 pages)
20 April 2009Statement of affairs with form 2.14B (17 pages)
24 March 2009Appointment of an administrator (4 pages)
24 March 2009Appointment of an administrator (4 pages)
20 March 2009Registered office changed on 20/03/2009 from dunston industrial estate lancaster road gateshead tyne & wear NE11 9JG (1 page)
20 March 2009Registered office changed on 20/03/2009 from dunston industrial estate lancaster road gateshead tyne & wear NE11 9JG (1 page)
13 March 2009Appointment of an administrator (1 page)
13 March 2009Appointment of an administrator (1 page)
2 February 2009Appointment terminated director mark harrison (1 page)
2 February 2009Appointment Terminated Director mark harrison (1 page)
14 November 2008Appointment Terminated Director stephen carter (1 page)
14 November 2008Director's Change of Particulars / kenneth thornborrow / 11/11/2008 / HouseName/Number was: , now: 6; Street was: 8 farndale close, now: byewell close; Area was: winlaton, now: crawcrook; Post Code was: NE21 6HH, now: NE40 4XD (1 page)
14 November 2008Appointment terminated director stephen carter (1 page)
14 November 2008Director's change of particulars / kenneth thornborrow / 11/11/2008 (1 page)
28 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
9 October 2008Appointment terminated director martin delaney (1 page)
9 October 2008Appointment Terminated Director martin delaney (1 page)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
27 May 2008Return made up to 22/05/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (12 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (12 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
24 May 2007Return made up to 22/05/07; full list of members (3 pages)
11 November 2006Accounts for a small company made up to 31 December 2005 (12 pages)
11 November 2006Accounts for a small company made up to 31 December 2005 (12 pages)
22 June 2006Return made up to 22/05/06; full list of members (3 pages)
22 June 2006Location of debenture register (1 page)
22 June 2006Registered office changed on 22/06/06 from: lancaster road dunston industrial estate gateshead tyne & wear NE11 9JG (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Return made up to 22/05/06; full list of members (3 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Registered office changed on 22/06/06 from: lancaster road dunston industrial estate gateshead tyne & wear NE11 9JG (1 page)
22 June 2006Location of debenture register (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (10 pages)
20 June 2005Return made up to 22/05/05; full list of members (3 pages)
20 June 2005Return made up to 22/05/05; full list of members (3 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
30 June 2003Return made up to 22/05/03; full list of members (7 pages)
30 June 2003Return made up to 22/05/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 June 2002Director resigned (1 page)
18 June 2002Return made up to 22/05/02; full list of members (8 pages)
18 June 2002Director resigned (1 page)
18 June 2002Return made up to 22/05/02; full list of members (8 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
25 May 2001Return made up to 22/05/01; full list of members (7 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
16 June 2000Return made up to 22/05/00; full list of members (7 pages)
16 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
16 June 1999Return made up to 22/05/99; full list of members (6 pages)
16 June 1999Return made up to 22/05/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 July 1998Return made up to 22/05/98; full list of members (6 pages)
4 July 1998Return made up to 22/05/98; full list of members (6 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998£ ic 25000/17500 12/02/98 £ sr 7500@1=7500 (1 page)
19 February 1998Memorandum and Articles of Association (3 pages)
19 February 1998£ ic 17500/10000 12/02/98 £ sr 7500@1=7500 (1 page)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 February 1998Memorandum and Articles of Association (3 pages)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 February 1998£ ic 25000/17500 12/02/98 £ sr 7500@1=7500 (1 page)
19 February 1998£ ic 17500/10000 12/02/98 £ sr 7500@1=7500 (1 page)
19 February 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
18 February 1998Secretary resigned;director resigned (1 page)
8 October 1997Company name changed graphex industrial art LIMITED\certificate issued on 09/10/97 (2 pages)
8 October 1997Company name changed graphex industrial art LIMITED\certificate issued on 09/10/97 (2 pages)
11 June 1997Return made up to 22/05/97; no change of members (6 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
11 June 1997Return made up to 22/05/97; no change of members (6 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
17 June 1996Return made up to 22/05/96; full list of members (8 pages)
17 June 1996Return made up to 22/05/96; full list of members (8 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
17 June 1996Accounts for a small company made up to 30 September 1995 (10 pages)
16 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
16 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1995Return made up to 22/05/95; no change of members (8 pages)
16 June 1995Accounts for a small company made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
19 August 1993Particulars of mortgage/charge (4 pages)