Company NameSm Graphics Limited
Company StatusDissolved
Company Number03181546
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date9 March 2014 (10 years, 1 month ago)
Previous NamesCharter Continuous Limited and Speedmaster Graphics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr James Brian Gunn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2011(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 09 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameKevin James Humphrey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hythe Orchard
St Marys Road
Lutterworth
Leicestershire
LE17 4PS
Director NameGerard Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cantle Close
Corby
Northamptonshire
NN18 8LJ
Secretary NameKevin James Humphrey
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hythe Orchard
St Marys Road
Lutterworth
Leicestershire
LE17 4PS
Director NameKaren Yvonne Humphrey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(11 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address2 Hythe Orchard
St Marys Road
Lutterworth
Leicestershire
LE17 4PS
Director NameMrs Catherine Maria Gunn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(6 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Wheathouse Copse
Great Horwood
Buckinghamshire
MK17 0QS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameKeens Shay Keens (Nominees) Ltd (Corporation)
StatusResigned
Appointed24 June 2003(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 July 2009)
Correspondence AddressSovereign Court
230 Upper 5th Street
Central Milton Keynes
Buckinghamshire
MK9 2HR

Location

Registered AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved following liquidation (1 page)
9 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
9 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
23 May 2013Registered office address changed from 16 James Way Marshall Court Bletchley Milton Keynes Bucks MK1 1SU United Kingdom on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from 16 James Way Marshall Court Bletchley Milton Keynes Bucks MK1 1SU United Kingdom on 23 May 2013 (2 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Statement of affairs with form 4.19 (6 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Statement of affairs with form 4.19 (6 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-09
(1 page)
4 July 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
4 July 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
4 July 2012Register inspection address has been changed from C/O Mrs C M Gunn the Chestnuts Wheathouse Copse Great Horwood Milton Keynes Bucks MK17 0QS England (1 page)
4 July 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
4 July 2012Register inspection address has been changed from C/O Mrs C M Gunn the Chestnuts Wheathouse Copse Great Horwood Milton Keynes Bucks MK17 0QS England (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2011Termination of appointment of Catherine Gunn as a director (1 page)
25 May 2011Termination of appointment of Catherine Gunn as a director (1 page)
24 May 2011Appointment of Mr James Brian Gunn as a director (2 pages)
24 May 2011Appointment of Mr James Brian Gunn as a director (2 pages)
24 May 2011Termination of appointment of Catherine Gunn as a director (1 page)
24 May 2011Termination of appointment of Catherine Gunn as a director (1 page)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 July 2009 (12 pages)
16 July 2010Total exemption small company accounts made up to 31 July 2009 (12 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 June 2010Register(s) moved to registered inspection location (1 page)
30 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Catherine Maria Gunn on 2 April 2010 (2 pages)
29 June 2010Director's details changed for Catherine Maria Gunn on 2 April 2010 (2 pages)
29 June 2010Director's details changed for Catherine Maria Gunn on 2 April 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
8 August 2009Total exemption small company accounts made up to 31 July 2008 (12 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 July 2009Return made up to 02/04/09; full list of members (3 pages)
14 July 2009Location of debenture register (1 page)
14 July 2009Return made up to 02/04/09; full list of members (3 pages)
14 July 2009Appointment terminated secretary keens shay keens (nominees) LTD (1 page)
14 July 2009Appointment Terminated Secretary keens shay keens (nominees) LTD (1 page)
14 July 2009Location of debenture register (1 page)
18 April 2008Location of debenture register (1 page)
18 April 2008Registered office changed on 18/04/2008 from sovereign court 230 upper fifth street milton keynes buckinghamshire MK9 2HR (1 page)
18 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 April 2008Location of debenture register (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Location of register of members (1 page)
18 April 2008Registered office changed on 18/04/2008 from sovereign court 230 upper fifth street milton keynes buckinghamshire MK9 2HR (1 page)
18 April 2008Return made up to 02/04/08; full list of members (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
3 April 2007Return made up to 02/04/07; full list of members (2 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 April 2005Return made up to 02/04/05; full list of members (5 pages)
11 April 2005Return made up to 02/04/05; full list of members (5 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 May 2004Return made up to 02/04/04; full list of members (5 pages)
26 May 2004Return made up to 02/04/04; full list of members (5 pages)
26 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 22-24 cranford terrace harborough road northampton northamptonshire NN2 7AZ (1 page)
1 July 2003Registered office changed on 01/07/03 from: 22-24 cranford terrace harborough road northampton northamptonshire NN2 7AZ (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
30 June 2003Return made up to 02/04/03; full list of members (7 pages)
30 June 2003Return made up to 02/04/03; full list of members (7 pages)
11 February 2003Company name changed speedmaster graphics LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed speedmaster graphics LIMITED\certificate issued on 11/02/03 (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
16 May 2002Company name changed charter continuous LIMITED\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed charter continuous LIMITED\certificate issued on 16/05/02 (2 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
23 April 2002Return made up to 02/04/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 April 2001Return made up to 02/04/01; full list of members (6 pages)
11 April 2001Return made up to 02/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 December 2000Registered office changed on 15/12/00 from: st peters chambers 2 bath street grantham lincolnshire NG31 6EG (1 page)
15 December 2000Registered office changed on 15/12/00 from: st peters chambers 2 bath street grantham lincolnshire NG31 6EG (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
7 April 2000Return made up to 02/04/00; full list of members (7 pages)
7 April 2000Return made up to 02/04/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
7 May 1999Return made up to 02/04/99; no change of members (4 pages)
7 May 1999Return made up to 02/04/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
23 March 1999Accounts for a small company made up to 31 July 1998 (4 pages)
13 November 1998Registered office changed on 13/11/98 from: 27 quarry park close moulton park northampton northamptonshire NN3 6QB (1 page)
13 November 1998Registered office changed on 13/11/98 from: 27 quarry park close moulton park northampton northamptonshire NN3 6QB (1 page)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
20 May 1997Return made up to 02/04/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
20 May 1997Return made up to 02/04/97; full list of members (6 pages)
4 April 1997Registered office changed on 04/04/97 from: 37 quarry park close moulton park northampton northamptonshire NN3 1QB (1 page)
4 April 1997Registered office changed on 04/04/97 from: 37 quarry park close moulton park northampton northamptonshire NN3 1QB (1 page)
21 July 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
21 July 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
6 May 1996Director resigned (2 pages)
6 May 1996New secretary appointed;new director appointed (1 page)
6 May 1996Secretary resigned (2 pages)
6 May 1996Secretary resigned (2 pages)
6 May 1996Registered office changed on 06/05/96 from: 31 corsham street london N1 6DR (1 page)
6 May 1996New director appointed (1 page)
6 May 1996Director resigned (2 pages)
6 May 1996Registered office changed on 06/05/96 from: 31 corsham street london N1 6DR (1 page)
2 April 1996Incorporation (18 pages)