Company NamePaxar Graphics Limited
DirectorsArthur Ned Hershaft and Jack Roger Plaxe
Company StatusDissolved
Company Number00689487
CategoryPrivate Limited Company
Incorporation Date11 April 1961(63 years ago)
Previous NameBrian Pulfrey Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameArthur Ned Hershaft
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 1996(34 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address2 Gray Oak Lane
Greenwich Connecticut
Usa
Foreign
Director NameJack Roger Plaxe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 1996(34 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address6 Eagle Nest Road
Morristown
New Jersey
Secretary NameBarbara Joanne Sumner
NationalityBritish
StatusCurrent
Appointed22 January 1996(34 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Knights Green Miller Close
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5TL
Director NameJohn Hibbert
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 1996)
RolePrinter
Correspondence Address29 Lambley Lane
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BG
Director NameDaniel Brian Pulfrey
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 1996)
RolePrinter
Correspondence AddressThe Spinney Oxton Hill
Southwell
Nottinghamshire
NG25 0RN
Director NameLeslie Ian Michael Saville
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1997)
RolePrinter
Correspondence Address184 Polperro Way
Hucknall
Nottingham
Nottinghamshire
NG15 6NQ
Secretary NameJohn Hibbert
NationalityBritish
StatusResigned
Appointed19 February 1991(29 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address29 Lambley Lane
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BG
Director NameAlistair Paul Bennett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(34 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 1999)
RoleChemist
Correspondence Address293 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW

Location

Registered AddressB D O Stoy Hayward Commercial Bu
11-15 Cross Street
Manchester
Lancashire
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£255,649

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2004Dissolved (1 page)
8 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
23 April 2002Registered office changed on 23/04/02 from: 4 awberry court hatters lane watford hertfordshire WD1 8YJ (1 page)
29 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 December 2001Declaration of solvency (3 pages)
29 December 2001Appointment of a voluntary liquidator (2 pages)
26 October 2001Full accounts made up to 31 December 2000 (8 pages)
28 March 2001Return made up to 19/02/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
22 May 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
3 February 2000Full accounts made up to 31 December 1998 (15 pages)
7 April 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1999Full accounts made up to 31 December 1997 (15 pages)
19 March 1998Return made up to 19/02/98; full list of members (6 pages)
5 November 1997Full accounts made up to 31 December 1996 (16 pages)
3 November 1997Company name changed brian pulfrey LIMITED\certificate issued on 04/11/97 (2 pages)
14 March 1997Return made up to 19/02/97; no change of members (4 pages)
7 November 1996Accounting reference date shortened from 21/01 to 31/12 (1 page)
25 October 1996Accounts for a medium company made up to 21 January 1996 (19 pages)
24 March 1996New secretary appointed (2 pages)
20 March 1996New secretary appointed (2 pages)
20 March 1996Return made up to 19/02/96; full list of members
  • 363(287) ‐ Registered office changed on 20/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 March 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
11 September 1995Registered office changed on 11/09/95 from: foxhill road east carlton nottingham NG4 1RZ (1 page)
30 August 1995Accounts for a medium company made up to 30 November 1994 (33 pages)