Company NameG M L Graphics Limited
Company StatusDissolved
Company Number03212278
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBarry John Lowenhoff
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleGraphic Designer
Correspondence Address16 Fields View
Sudbury
Suffolk
CO10 1BJ
Director NameDr Bryan Charles Edward Green
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleArchitect
Correspondence AddressOak House
Clay Pits Lane Foxearth
Sudbury
Suffolk
CO10 7JD
Director NameMr Duncan Andrew Moore
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleDesign Consultant
Correspondence AddressZoes Cottage
Brickwall Farm Sible Hedingham
Halstead
Essex
CO9 3RH
Secretary NameMs Eileen Mary Davies
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleSecretary
Correspondence Address33 Abbey Drive
Tooting
London
SW17 9PN
Secretary NameMr Duncan Andrew Moore
NationalityBritish
StatusResigned
Appointed01 February 1997(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressZoes Cottage
Brickwall Farm Sible Hedingham
Halstead
Essex
CO9 3RH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBrickwall Farm
Queen Street Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
22 January 2003Secretary resigned;director resigned (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 June 2001Return made up to 14/06/01; no change of members (5 pages)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
27 June 2000Return made up to 14/06/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Return made up to 14/06/99; no change of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Registered office changed on 07/07/98 from: 78 old oak common lane london W3 7EJ (1 page)
9 December 1997Auditor's resignation (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (13 pages)
26 August 1997Return made up to 14/06/97; full list of members
  • 363(287) ‐ Registered office changed on 26/08/97
(6 pages)
12 May 1997Director resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
21 August 1996Registered office changed on 21/08/96 from: 48 britton street london EC1M 5NA (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996New secretary appointed (1 page)
2 August 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
2 August 1996Registered office changed on 02/08/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 August 1996New director appointed (3 pages)
2 August 1996New director appointed (1 page)
2 August 1996Director resigned (2 pages)
2 August 1996Secretary resigned;director resigned (2 pages)
14 June 1996Incorporation (16 pages)