Company NameGraphicmail Limited
Company StatusDissolved
Company Number05391197
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence Chapman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Mulberry Close
Woodlands Glade, South Beach
Blyth
NE24 3XR
Director NameMr Mark Andrew Chapman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleDirector Of Uk Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothbury Avenue
Blyth
Northumberland
NE24 4QT
Secretary NameMr Mark Andrew Chapman
NationalityBritish
StatusResigned
Appointed14 March 2005(same day as company formation)
RoleDirector Of Uk Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothbury Avenue
Blyth
Northumberland
NE24 4QT

Contact

Websitegraphicmail.co.uk
Email address[email protected]
Telephone0191 5004114
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit G21 Eleventh Avenue North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Terry Chapman
53.92%
Ordinary
45 at £1Mark Andrew Chapman
44.12%
Ordinary
1 at £1Clare Chapman
0.98%
Ordinary B
1 at £1Linda Chapman
0.98%
Ordinary B

Financials

Year2014
Net Worth£8,293
Cash£71,767
Current Liabilities£81,318

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 October 2017First Gazette notice for voluntary strike-off (1 page)
6 October 2017Application to strike the company off the register (3 pages)
23 March 2017Termination of appointment of Mark Andrew Chapman as a secretary on 31 October 2016 (1 page)
23 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
10 November 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
31 October 2016Cancellation of shares. Statement of capital on 31 August 2016
  • GBP 56
(6 pages)
11 October 2016Purchase of own shares. (3 pages)
4 October 2016Termination of appointment of Mark Andrew Chapman as a director on 31 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 102
(6 pages)
27 April 2016Director's details changed for Mr Mark Andrew Chapman on 1 June 2015 (2 pages)
27 April 2016Secretary's details changed for Mr Mark Andrew Chapman on 1 June 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Registered office address changed from 30 Apex Business Village Cramlington Northumberland NE23 7BF to Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 26 November 2015 (1 page)
17 April 2015Director's details changed for Mr Mark Andrew Chapman on 6 April 2014 (2 pages)
17 April 2015Director's details changed for Mr Mark Andrew Chapman on 6 April 2014 (2 pages)
17 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 102
(6 pages)
17 April 2015Secretary's details changed for Mr Mark Andrew Chapman on 6 April 2014 (1 page)
17 April 2015Secretary's details changed for Mr Mark Andrew Chapman on 6 April 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 102
(6 pages)
28 January 2014Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 28 January 2014 (1 page)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
7 March 2013Registered office address changed from Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ United Kingdom on 7 March 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Mark Andrew Chapman on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Terry Chapman on 16 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Director and secretary's change of particulars / mark chapman / 02/04/2008 (1 page)
7 May 2009Return made up to 14/03/09; full list of members (4 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
10 September 2008Registered office changed on 10/09/2008 from 7-15 pink lane newcastle NE1 5DW (1 page)
11 June 2008Return made up to 14/03/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 April 2007Return made up to 14/03/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 14/03/06; full list of members (2 pages)
14 March 2005Incorporation (15 pages)