Company Name2B Graphics Partnership Limited
Company StatusDissolved
Company Number03100187
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)
Dissolution Date22 November 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Roger Peter Booth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address19 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameMr Andrew Francis Errington Beniams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birks Hexham
Hexham
Northumberland
NE46 1TA
Secretary NameMr Roger Peter Booth
NationalityBritish
StatusClosed
Appointed08 September 1995(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address19 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.2bgraphics.com/
Telephone01661 844703
Telephone regionPrudhoe

Location

Registered AddressRedheugh House
Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Andrew Francis Errington Beniams
50.00%
Ordinary
1 at £1Roger Peter Booth
50.00%
Ordinary

Financials

Year2014
Net Worth£931
Cash£237
Current Liabilities£89,262

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 January 2016Director's details changed for Mr Andrew Francis Errington Beniams on 27 January 2016 (2 pages)
9 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Andrew Francis Errington Beniams on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Roger Peter Booth on 30 September 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 September 2008Return made up to 08/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 October 2007Return made up to 08/09/07; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 February 2007Director's particulars changed (1 page)
26 September 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 September 2005Return made up to 08/09/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
17 September 2004Return made up to 08/09/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
17 September 2003Return made up to 08/09/03; full list of members (7 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 September 2002Return made up to 08/09/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 November 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
25 September 2000Return made up to 08/09/00; full list of members (6 pages)
22 May 2000Registered office changed on 22/05/00 from: 1 high warden hexham northumberland NE46 4SR (1 page)
10 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 September 1999Return made up to 08/09/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 October 1998Return made up to 08/09/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 November 1997Return made up to 08/09/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 November 1996Return made up to 08/09/96; full list of members (6 pages)
14 May 1996Accounting reference date notified as 30/09 (1 page)
18 September 1995Registered office changed on 18/09/95 from: 5 north street 1 saville chambers newcastle upon tyne NE1 8DF (1 page)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995Ad 08/09/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Secretary resigned (2 pages)
8 September 1995Incorporation (14 pages)