Company NameWyndeham Masterpiece Limited
Company StatusDissolved
Company Number01774813
CategoryPrivate Limited Company
Incorporation Date2 December 1983(40 years, 5 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NamesGraphic Facilities Limited and Wyndeham Graphics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(22 years, 6 months after company formation)
Appointment Duration16 years, 3 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westside Centre, London Road
Colchester
Essex
CO3 8PH
Director NameElizabeth Mary Winifred Gander
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(9 years after company formation)
Appointment Duration4 months (resigned 17 April 1993)
RoleCompany Director
Correspondence Address10 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NameBarry Ivan Gander
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1999)
RoleLithographer
Correspondence Address13 Prince Edward Road
Billericay
Essex
CM11 2HA
Secretary NameElizabeth Mary Winifred Gander
NationalityBritish
StatusResigned
Appointed17 December 1992(9 years after company formation)
Appointment Duration4 months (resigned 17 April 1993)
RoleCompany Director
Correspondence Address10 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NameMr Gavin Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(9 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMontrose House
Birchwood Road, Cock Clarks
Chelmsford
CM3 6RF
Secretary NameBarry Ivan Gander
NationalityBritish
StatusResigned
Appointed17 April 1993(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1998)
RoleLithographer
Correspondence Address13 Prince Edward Road
Billericay
Essex
CM11 2HA
Director NameLeslie Albert Pipe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(13 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2002)
RoleLithographer
Correspondence Address76 Dynham Road
London
NW6 2NR
Secretary NameMaureen Martha Allen
NationalityBritish
StatusResigned
Appointed01 July 1998(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2002)
RoleFinancial Controller
Correspondence AddressThe Bungalow 11 Anchor Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PJ
Director NameIan Jonathen Hageman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 2003)
RoleCompany Director
Correspondence Address21 Oxenden Wood Road
Orpington
Kent
BR6 6HR
Director NameBarry Fitzpatrick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(18 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2009)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address11 Tudor Drive
Otford
Sevenoaks
Kent
TN14 5QP
Director NameMr Gordon Robin Irving
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(18 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 2009)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address377 Mountnessing Road
Billericay
Essex
CM12 0EU
Director NameDeclan Jordon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2002(18 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 June 2003)
RoleFinancial Director
Correspondence AddressTisbara 17 Elliscombe Road
Charlton
London
SE7 7PF
Secretary NameDeclan Jordon
NationalityIrish
StatusResigned
Appointed25 September 2002(18 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 June 2003)
RoleFinancial Director
Correspondence AddressTisbara 17 Elliscombe Road
Charlton
London
SE7 7PF
Director NameHarjeet Singh Sadheura
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2005)
RoleFinance Director
Correspondence Address131 Headstone Lane
Harrow
Middlesex
HA2 6LX
Secretary NameHarjeet Singh Sadheura
NationalityBritish
StatusResigned
Appointed02 June 2003(19 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2004)
RoleFinance Director
Correspondence Address131 Headstone Lane
Harrow
Middlesex
HA2 6LX
Director NameMr Peter Cannon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(20 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 10 November 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Landview Gardens
Chipping Ongar
Essex
CM5 9EQ
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed22 March 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul George Utting
NationalityBritish
StatusResigned
Appointed16 November 2006(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Director NameMr Andrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russell Avenue
Bedford
Bedfordshire
MK40 3TD
Secretary NameMrs Zoe Repman
StatusResigned
Appointed06 October 2009(25 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 September 2019)
RoleCompany Director
Correspondence Address22 Westside Centre
London Road
Colchester
Essex
CO3 8PH

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 April 2002Delivered on: 25 April 2002
Satisfied on: 3 November 2006
Persons entitled: Associates Commercial Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a unit 1 europa business park witham essex CM4 2FN, by way of fixed charge all of its present and future right title and interest in the insurances and all claims and rights to returns of premium in respect thereof.
Fully Satisfied
17 January 2002Delivered on: 19 January 2002
Satisfied on: 3 November 2006
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 europa business park whitham essex CM4 2FN.
Fully Satisfied
17 January 2002Delivered on: 19 January 2002
Satisfied on: 3 November 2006
Persons entitled: Halifax PLC

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whatsoever and wheresoever present and/or future. Undertaking and all property and assets.
Fully Satisfied
18 April 2001Delivered on: 19 April 2001
Satisfied on: 23 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the leasehold land and premises situate at and known as unit 3, maverton road industrial estate, maverton road, bow, london, E3 as the same is demised by a lease dated the 28TH day of november 2000 made between dudley UK limited of the one part and graphic facilities limited of the other part.
Fully Satisfied
18 April 2001Delivered on: 19 April 2001
Satisfied on: 23 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the leasehold land and premises situate at and known as init 4, maverton road industrial estate, maverton road, bow, london E3 as the same is demised by a lease dated the 28TH day of november 2000 made between dudley UK limited of the one part and graphic facilities limited of the other part.
Fully Satisfied
3 April 1995Delivered on: 21 April 1995
Satisfied on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or graphic facilities (advertising) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 March 1990Delivered on: 14 March 1990
Satisfied on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3,2 maveston road, wick lane, london borough of tower hamlets. T/n ngl 421434.
Fully Satisfied
5 December 2008Delivered on: 19 December 2008
Satisfied on: 26 May 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
1 December 2006Delivered on: 8 December 2006
Satisfied on: 15 November 2007
Persons entitled: Landsbanki Commercial Finance

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 europa business park croft way witham braintree essex t/no EX676665 all buildings,fixtures and fittings and fixed plant and machinery from time to time thereon and all rights,easements and privileges appurtenant to or benefiting the property,fixed charge the benefit of all deeds,agreements,contract and warranties. See the mortgage charge document for full details.
Fully Satisfied
12 June 2006Delivered on: 13 June 2006
Satisfied on: 3 February 2007
Persons entitled: Landsbanki Islands Hf (As Security Trustee for the Security Beneficiaries)

Classification: Deed of accession supplemental to a debenture dated 24 march 2006 and
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiares (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bentalls complex colchester road maldon essex, f/h t/n EX443872, castle press 371 victoria street grimsby f/h t/n HS165423, unit 11/12 grange industrial estate grange road southwick west sussex f/h t/n WSX142782, for details of furtherproperties charged, please refer to form. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 October 1984Delivered on: 11 October 1984
Satisfied on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 1990Delivered on: 22 January 1990
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Rent deposit deed
Secured details: All rents and other sums payable by the company to the chargee under a lease dated 12/6/81.
Particulars: £7500 being held in a rent deposit account in the name of grimley J.R. eve, graphic facilities limited, at barclays bank PLC, P. O. box 90, 357/366 the strand london WC22 0NX.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: Landsbanki Commercial Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (3 pages)
26 May 2022Satisfaction of charge 2 in full (1 page)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 December 2020Registered office address changed from 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page)
16 December 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 16 December 2020 (1 page)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 October 2020Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Zoe Repman as a secretary on 19 September 2019 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2019Satisfaction of charge 12 in full (1 page)
27 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
10 November 2016Termination of appointment of Peter Cannon as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Peter Cannon as a director on 10 November 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016 (1 page)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
22 August 2016Director's details changed for Mr Paul George Utting on 22 June 2016 (2 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000
(4 pages)
5 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200,000
(4 pages)
2 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200,000
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200,000
(4 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200,000
(4 pages)
12 September 2013Full accounts made up to 31 December 2012 (6 pages)
12 September 2013Full accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (6 pages)
19 January 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 19 January 2012 (1 page)
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from the Bentall Complex Colchester Road Heybridge Maldon Essex CM9 4NW on 19 January 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
8 February 2011Termination of appointment of Andrew Page as a director (1 page)
8 February 2011Termination of appointment of Andrew Page as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 January 2010Director's details changed for Mr Peter Cannon on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Peter Cannon on 28 January 2010 (2 pages)
11 December 2009Termination of appointment of Barry Fitzpatrick as a director (1 page)
11 December 2009Termination of appointment of Barry Fitzpatrick as a director (1 page)
1 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
1 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
1 December 2009Termination of appointment of Paul Utting as a secretary (1 page)
1 December 2009Appointment of Mrs Zoe Repman as a secretary (1 page)
7 October 2009Full accounts made up to 31 December 2008 (16 pages)
7 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 May 2009Appointment terminated director lawrence coppock (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Director appointed mr andrew stephen page (1 page)
19 May 2009Appointment terminated director lawrence coppock (1 page)
5 February 2009Appointment terminated director gordon irving (1 page)
5 February 2009Appointment terminated director gordon irving (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
31 January 2009Registered office changed on 31/01/2009 from crowne house 56-58 southwark street london SE1 1UN (1 page)
20 January 2009Return made up to 17/12/08; full list of members (4 pages)
20 January 2009Return made up to 17/12/08; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 13 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 13 (13 pages)
2 December 2008Director's change of particulars / barry fitzpatrick / 01/01/2006 (1 page)
2 December 2008Director's change of particulars / barry fitzpatrick / 01/01/2006 (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 March 2008ML28 removing sres 15 (1 page)
18 March 2008ML28 removing sres 15 (1 page)
11 March 2008Company name changed wyndeham graphics LIMITED\certificate issued on 17/03/08 (3 pages)
11 March 2008Company name changed wyndeham graphics LIMITED\certificate issued on 17/03/08 (3 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
18 December 2007Return made up to 17/12/07; full list of members (3 pages)
18 December 2007Director's particulars changed (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of mortgage charge released/ceased (1 page)
15 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Declaration of mortgage charge released/ceased (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
19 December 2006Return made up to 17/12/06; full list of members (3 pages)
15 December 2006New director appointed (2 pages)
15 December 2006Declaration of assistance for shares acquisition (9 pages)
15 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 2006Declaration of assistance for shares acquisition (9 pages)
15 December 2006New director appointed (2 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (9 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006Particulars of mortgage/charge (18 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
2 June 2006Full accounts made up to 31 March 2005 (19 pages)
2 June 2006Full accounts made up to 31 March 2005 (19 pages)
22 December 2005Return made up to 17/12/05; full list of members (3 pages)
22 December 2005Return made up to 17/12/05; full list of members (3 pages)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
29 January 2005Full accounts made up to 31 March 2004 (19 pages)
29 January 2005Full accounts made up to 31 March 2004 (19 pages)
7 January 2005Return made up to 17/12/04; full list of members (8 pages)
7 January 2005Return made up to 17/12/04; full list of members (8 pages)
10 August 2004Company name changed graphic facilities LIMITED\certificate issued on 10/08/04 (2 pages)
10 August 2004Company name changed graphic facilities LIMITED\certificate issued on 10/08/04 (2 pages)
14 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
14 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 May 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
7 May 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
29 March 2004New director appointed (10 pages)
29 March 2004New secretary appointed;new director appointed (22 pages)
29 March 2004Registered office changed on 29/03/04 from: 3 & 4 maverton road industrial estate maverton road london E3 2JE (1 page)
29 March 2004New director appointed (10 pages)
29 March 2004Registered office changed on 29/03/04 from: 3 & 4 maverton road industrial estate maverton road london E3 2JE (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed;new director appointed (22 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
20 August 2003Resolutions
  • RES13 ‐ Auth/ purchase for comp 16/07/03
(1 page)
20 August 2003Resolutions
  • RES13 ‐ Auth/ purchase for comp 16/07/03
(1 page)
27 June 2003£ ic 213158/200000 19/06/03 £ sr 13158@1=13158 (2 pages)
27 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
27 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
27 June 2003£ ic 213158/200000 19/06/03 £ sr 13158@1=13158 (2 pages)
11 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003New secretary appointed;new director appointed (2 pages)
27 April 2003Group of companies' accounts made up to 30 June 2002 (32 pages)
27 April 2003Group of companies' accounts made up to 30 June 2002 (32 pages)
19 March 2003Registered office changed on 19/03/03 from: 283 green lanes london N13 4XS (1 page)
19 March 2003Registered office changed on 19/03/03 from: 283 green lanes london N13 4XS (1 page)
3 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed;new director appointed (2 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
11 March 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
11 March 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Return made up to 17/12/01; full list of members (7 pages)
18 December 2001Return made up to 17/12/01; full list of members (7 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Full group accounts made up to 30 June 2000 (26 pages)
18 April 2001Full group accounts made up to 30 June 2000 (26 pages)
18 January 2001Return made up to 17/12/00; full list of members (7 pages)
18 January 2001Return made up to 17/12/00; full list of members (7 pages)
4 May 2000Full group accounts made up to 30 June 1999 (23 pages)
4 May 2000Full group accounts made up to 30 June 1999 (23 pages)
18 January 2000Return made up to 17/12/99; full list of members (7 pages)
18 January 2000Return made up to 17/12/99; full list of members (7 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
11 October 1999£ ic 263158/213158 30/09/99 £ sr 50000@1=50000 (1 page)
11 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 October 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 October 1999£ ic 263158/213158 30/09/99 £ sr 50000@1=50000 (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
13 April 1999Full group accounts made up to 30 June 1998 (23 pages)
13 April 1999Full group accounts made up to 30 June 1998 (23 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Return made up to 17/12/98; full list of members (6 pages)
24 February 1999Return made up to 17/12/98; full list of members (6 pages)
24 February 1999New secretary appointed (2 pages)
8 April 1998Full group accounts made up to 30 June 1997 (22 pages)
8 April 1998Full group accounts made up to 30 June 1997 (22 pages)
30 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 1997Return made up to 17/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
4 May 1997Ad 05/12/96--------- £ si 13158@1 (2 pages)
4 May 1997Ad 05/12/96--------- £ si 13158@1 (2 pages)
4 May 1997Particulars of contract relating to shares (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (19 pages)
2 May 1997Full accounts made up to 30 June 1996 (19 pages)
25 April 1997Ad 05/12/96--------- £ si 13158@1 (2 pages)
25 April 1997Ad 05/12/96--------- £ si 13158@1 (2 pages)
21 January 1997Return made up to 17/12/96; no change of members (4 pages)
21 January 1997Return made up to 17/12/96; no change of members (4 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
11 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 December 1996Nc inc already adjusted 05/12/96 (1 page)
11 December 1996Nc inc already adjusted 05/12/96 (1 page)
6 May 1996Full accounts made up to 30 June 1995 (20 pages)
6 May 1996Full accounts made up to 30 June 1995 (20 pages)
19 February 1996Return made up to 17/12/95; full list of members (6 pages)
19 February 1996Return made up to 17/12/95; full list of members (6 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Full accounts made up to 30 June 1994 (15 pages)
20 April 1995Full accounts made up to 30 June 1994 (15 pages)
10 January 1995Return made up to 17/12/94; full list of members
  • 363(287) ‐ Registered office changed on 10/01/95
(5 pages)
10 January 1995Return made up to 17/12/94; full list of members
  • 363(287) ‐ Registered office changed on 10/01/95
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
14 December 1993Return made up to 17/12/93; full list of members
  • 363(287) ‐ Registered office changed on 14/12/93
(5 pages)
14 December 1993Return made up to 17/12/93; full list of members
  • 363(287) ‐ Registered office changed on 14/12/93
(5 pages)
29 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 April 1993Ad 17/04/93--------- £ si 249972@1=249972 £ ic 28/250000 (2 pages)
29 April 1993Ad 17/04/93--------- £ si 249972@1=249972 £ ic 28/250000 (2 pages)
29 April 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 March 1993Return made up to 17/12/92; no change of members (4 pages)
1 March 1993Return made up to 17/12/92; no change of members (4 pages)
17 January 1992Return made up to 17/12/91; full list of members (8 pages)
17 January 1992Return made up to 17/12/91; full list of members (8 pages)
14 March 1990Particulars of mortgage/charge (3 pages)
14 March 1990Particulars of mortgage/charge (3 pages)
22 January 1990Particulars of mortgage/charge (3 pages)
22 January 1990Particulars of mortgage/charge (3 pages)
11 December 1989Return made up to 15/10/89; full list of members (4 pages)
11 December 1989Return made up to 15/10/89; full list of members (4 pages)
26 January 1989Return made up to 31/12/88; full list of members (4 pages)
26 January 1989Return made up to 31/12/88; full list of members (4 pages)
8 September 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 September 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 July 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 July 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 July 1988S-div (1 page)
8 July 1988S-div (1 page)
21 March 1988Return made up to 24/12/87; full list of members (4 pages)
21 March 1988Return made up to 24/12/87; full list of members (4 pages)
22 September 1986Return made up to 12/09/86; full list of members (4 pages)
22 September 1986Return made up to 12/09/86; full list of members (4 pages)
2 December 1983Incorporation (19 pages)
2 December 1983Incorporation (19 pages)