UKBizDB.co.uk

GRAPHIC HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Graphic Holdings Limited. The company was founded 56 years ago and was given the registration number 00925226. The firm's registered office is in TURNBRIDGE WELLS. You can find them at Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRAPHIC HOLDINGS LIMITED
Company Number:00925226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 December 1967
End of financial year:30 June 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, Kent, TNI 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, TNI 1EE

Secretary-Active
Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, TNI 1EE

Director-Active
Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE

Director22 August 2013Active
7 Meadway Park, Gerrards Cross, SL9 7NN

Director-Active
Lindens House, 16 Copse Wood Way, Northwood, England, HA6 2UE

Director01 November 2010Active

People with Significant Control

Mrs Jean Audrey Witty
Notified on:11 September 2016
Status:Active
Date of birth:February 1935
Nationality:British
Address:Ccw Recovery Solutions, 4 Mount Ephraim Road, Turnbridge Wells, TNI 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-29Gazette

Gazette dissolved liquidation.

Download
2021-07-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-11Address

Change registered office address company with date old address new address.

Download
2017-09-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-06Resolution

Resolution.

Download
2017-09-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-09-04Address

Change sail address company with new address.

Download
2017-08-23Mortgage

Mortgage satisfy charge full.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Address

Change registered office address company with date old address new address.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Officers

Change person director company with change date.

Download
2015-10-27Officers

Change person secretary company with change date.

Download
2015-06-01Officers

Termination director company with name termination date.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Address

Change registered office address company with date old address new address.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Officers

Change person secretary company with change date.

Download
2014-09-30Officers

Change person director company with change date.

Download
2014-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.