Woodlands Glade, South Beach
Blyth
NE24 3XR
Director Name | Mr Mark Andrew Chapman |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Director Of Uk Operations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothbury Avenue Blyth Northumberland NE24 4QT |
Secretary Name | Mr Mark Andrew Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Director Of Uk Operations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rothbury Avenue Blyth Northumberland NE24 4QT |
Website | graphicmail.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5004114 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne And Wear NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | Terry Chapman 53.92% Ordinary |
---|---|
45 at £1 | Mark Andrew Chapman 44.12% Ordinary |
1 at £1 | Clare Chapman 0.98% Ordinary B |
1 at £1 | Linda Chapman 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £8,293 |
Cash | £71,767 |
Current Liabilities | £81,318 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Termination of appointment of Mark Andrew Chapman as a secretary on 31 October 2016 (1 page) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
19 December 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 November 2016 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
31 October 2016 | Cancellation of shares. Statement of capital on 31 August 2016
|
11 October 2016 | Purchase of own shares. (3 pages) |
4 October 2016 | Termination of appointment of Mark Andrew Chapman as a director on 31 August 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Mark Andrew Chapman on 1 June 2015 (2 pages) |
27 April 2016 | Secretary's details changed for Mr Mark Andrew Chapman on 1 June 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Registered 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 2015 | Director's details changed for Mr Mark Andrew Chapman on 6 April 2014 (2 pages) |
17 April 2015 | Director's details changed for Mr Mark Andrew Chapman on 6 April 2014 (2 pages) |
17 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Mr Mark Andrew Chapman on 6 April 2014 (1 page) |
17 April 2015 | Secretary's details changed for Mr Mark Andrew Chapman on 6 April 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 January 2014 | Registered office address changed from 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY England on 28 January 2014 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Registered office address changed from Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ United Kingdom on 7 March 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr Mark Andrew Chapman on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Terry Chapman on 16 March 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 May 2009 | Director and secretary's change of particulars / mark chapman / 02/04/2008 (1 page) |
7 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 7-15 pink lane newcastle NE1 5DW (1 page) |
11 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 April 2007 | Return made up to 14/03/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 March 2005 | Incorporation (15 pages) |