Radnage
High Wycombe
Buckinghamshire
HP14 4DY
Secretary Name | Mr Nigel Robert Ball |
---|---|
Nationality | English |
Status | Closed |
Appointed | 16 May 2001(25 years, 3 months after company formation) |
Appointment Duration | 10 years (closed 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Aykley Green Durham DH1 4LN |
Director Name | Kenneth John Thornborrow |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 23 May 2011) |
Role | Production Director |
Correspondence Address | 6 Byewell Close Crawcrook Newcastle Upon Tyne Tyne & Wear NE40 4XD |
Director Name | Mr Alan Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 46 Hardman Road Kingston Upon Thames Surrey KT2 6RH |
Director Name | Brian Gash |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Thorp House Barmoor Lane Ryton Tyne & Wear NE40 3QL |
Director Name | Mrs Sheila Rose Harrison |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Moor Cottage Moor Road South Gosforth Newcastle Upon Tyne NE3 1NN |
Director Name | Mr Andrew Nicklin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 55 Leicester Road London N2 9DY |
Secretary Name | Mrs Sheila Rose Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Moor Cottage Moor Road South Gosforth Newcastle Upon Tyne NE3 1NN |
Director Name | Howard Kenneth Robertson Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 11 Towers Avenue Jesmond Newcastle Upon Tyne NE2 3QE |
Director Name | Geoffrey Wallace Harrison |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Moor Cottage 5 Moor Road South Gosforth Newcastle Upon Tyne NE3 1NN |
Director Name | Stephen Carter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(21 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | 40 Parklands Gateshead Tyne & Wear NE10 8YP |
Director Name | Mr Mark Graeme Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(21 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hartington Road Twickenham Middlesex TW1 3EL |
Secretary Name | June Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | Station House Penshaw Houghton Le Spring Tyne & Wear DH4 7PQ |
Director Name | Mr Martin Delaney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 October 2008) |
Role | Sales E Marketing |
Country of Residence | Scotland |
Correspondence Address | 10 Walter Street Wishaw ML2 8LQ Scotland |
Registered Address | Deloitte Llp One Trinity Gardens Broad Chare Newcastle Newcastle Upon Tyne NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£400,998 |
Cash | £3,703 |
Current Liabilities | £1,482,909 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2011 | Notice of move from Administration to Dissolution on 18 February 2011 (18 pages) |
23 February 2011 | Notice of move from Administration to Dissolution (18 pages) |
9 September 2010 | Administrator's progress report to 3 September 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 3 September 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 3 September 2010 (17 pages) |
23 August 2010 | Notice of extension of period of Administration (1 page) |
23 August 2010 | Notice of extension of period of Administration (1 page) |
8 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages) |
16 March 2010 | Administrator's progress report to 3 March 2010 (17 pages) |
16 March 2010 | Administrator's progress report to 3 March 2010 (17 pages) |
16 March 2010 | Administrator's progress report to 3 March 2010 (17 pages) |
23 February 2010 | Notice of extension of period of Administration (1 page) |
23 February 2010 | Notice of extension of period of Administration (1 page) |
6 October 2009 | Administrator's progress report to 3 September 2009 (17 pages) |
6 October 2009 | Administrator's progress report to 3 September 2009 (17 pages) |
6 October 2009 | Administrator's progress report to 3 September 2009 (17 pages) |
22 April 2009 | Statement of administrator's proposal (20 pages) |
22 April 2009 | Statement of administrator's proposal (20 pages) |
20 April 2009 | Statement of affairs with form 2.14B (17 pages) |
20 April 2009 | Statement of affairs with form 2.14B (17 pages) |
24 March 2009 | Appointment of an administrator (4 pages) |
24 March 2009 | Appointment of an administrator (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from dunston industrial estate lancaster road gateshead tyne & wear NE11 9JG (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from dunston industrial estate lancaster road gateshead tyne & wear NE11 9JG (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
13 March 2009 | Appointment of an administrator (1 page) |
2 February 2009 | Appointment terminated director mark harrison (1 page) |
2 February 2009 | Appointment Terminated Director mark harrison (1 page) |
14 November 2008 | Appointment Terminated Director stephen carter (1 page) |
14 November 2008 | Director'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 2008 | Appointment terminated director stephen carter (1 page) |
14 November 2008 | Director's change of particulars / kenneth thornborrow / 11/11/2008 (1 page) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
9 October 2008 | Appointment terminated director martin delaney (1 page) |
9 October 2008 | Appointment Terminated Director martin delaney (1 page) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (12 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (12 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
11 November 2006 | Accounts for a small company made up to 31 December 2005 (12 pages) |
11 November 2006 | Accounts for a small company made up to 31 December 2005 (12 pages) |
22 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 June 2006 | Location of debenture register (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: lancaster road dunston industrial estate gateshead tyne & wear NE11 9JG (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: lancaster road dunston industrial estate gateshead tyne & wear NE11 9JG (1 page) |
22 June 2006 | Location of debenture register (1 page) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (10 pages) |
20 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
25 August 2004 | New director appointed (1 page) |
25 August 2004 | New director appointed (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
30 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
25 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Return made up to 22/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 22/05/00; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
16 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
4 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | £ ic 25000/17500 12/02/98 £ sr 7500@1=7500 (1 page) |
19 February 1998 | Memorandum and Articles of Association (3 pages) |
19 February 1998 | £ ic 17500/10000 12/02/98 £ sr 7500@1=7500 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Memorandum and Articles of Association (3 pages) |
19 February 1998 | Resolutions
|
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 1998 | Resolutions
|
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Secretary resigned;director resigned (1 page) |
8 October 1997 | Company name changed graphex industrial art LIMITED\certificate issued on 09/10/97 (2 pages) |
8 October 1997 | Company name changed graphex industrial art LIMITED\certificate issued on 09/10/97 (2 pages) |
11 June 1997 | Return made up to 22/05/97; no change of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
11 June 1997 | Return made up to 22/05/97; no change of members (6 pages) |
11 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
17 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
17 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
17 June 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
16 June 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
16 June 1995 | Return made up to 22/05/95; no change of members
|
16 June 1995 | Return made up to 22/05/95; no change of members (8 pages) |
16 June 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
19 August 1993 | Particulars of mortgage/charge (4 pages) |
19 August 1993 | Particulars of mortgage/charge (4 pages) |