Company NameGraphoprint Limited
DirectorChristopher John Bramley
Company StatusIn Administration/Administrative Receiver
Company Number01808699
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameChristopher John Bramley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(22 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address6 Park Farm Court
Longwell Green
Bristol
Avon
BS30 7EE
Director NameRobert Allan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1994)
RolePrinter
Correspondence AddressSunnymeade
Kiln Lane
Bourne End
Buckinghamshire
SL8 5JE
Director NameMr Philip Higson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 September 2003)
RolePrinter
Correspondence AddressNewfield Farm
Chicheley
Newport Pagnell
Buckinghamshire
MK16 9JD
Director NameGraham John Ostler
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 18 July 2006)
RolePrinter
Correspondence AddressOld Brickyard Farm
Great Horwood Road
Winslow
Buckinghamshire
MK18 3LY
Secretary NameGraham John Ostler
NationalityBritish
StatusResigned
Appointed28 February 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 September 2003)
RoleCompany Director
Correspondence AddressOld Brickyard Farm
Great Horwood Road
Winslow
Buckinghamshire
MK18 3LY
Secretary NameChristopher Watchorn
NationalityBritish
StatusResigned
Appointed15 September 2003(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 August 2005)
RoleAccountant
Correspondence Address1 Hallowell Drive
Wollaton
Nottingham
Nottinghamshire
NG8 1GF
Secretary NameRoderic Britton
NationalityBritish
StatusResigned
Appointed27 October 2005(21 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 July 2006)
RoleSolicitor
Correspondence Address70 All Saints Avenue
Maidenhead
Berkshire
SL6 6LZ
Secretary NameStephen John Hunt
NationalityBritish
StatusResigned
Appointed18 July 2006(22 years, 3 months after company formation)
Appointment Duration7 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Histons Drive
Codsall
Wolverhampton
West Midlands
WV8 2ET
Secretary NameMr Kevin Paul Allan
NationalityBritish
StatusResigned
Appointed16 February 2007(22 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roundway Down
Perton
Wolverhampton
West Midlands
WV6 7SX

Location

Registered AddressC/O K P M G Llp
St James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2006
Turnover£26,188,000
Gross Profit£7,241,000
Net Worth£17,306,000
Cash£997,000
Current Liabilities£5,722,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Next Accounts Due31 January 2008 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due13 March 2017 (overdue)

Filing History

12 January 2015Termination of appointment of Kevin Paul Allan as a secretary on 15 December 2014 (2 pages)
28 September 2011Order of court to wind up (2 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2009Restoration by order of the court (2 pages)
13 September 2008Final Gazette dissolved following liquidation (1 page)
13 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2008Notice of move from Administration to Dissolution (16 pages)
18 January 2008Administrator's progress report (18 pages)
18 August 2007Statement of affairs (6 pages)
18 August 2007Statement of administrator's proposal (26 pages)
29 June 2007Registered office changed on 29/06/07 from: c/o k p m g LLP st james's square manchester M2 6DS (1 page)
29 June 2007Registered office changed on 29/06/07 from: 29 waterloo road wolverhampton west midlands WV1 4DJ (1 page)
26 June 2007Appointment of an administrator (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
27 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
16 August 2006Auditor's resignation (1 page)
8 August 2006Declaration of assistance for shares acquisition (8 pages)
8 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 August 2006Declaration of assistance for shares acquisition (7 pages)
28 July 2006Registered office changed on 28/07/06 from: 1 north house bond avenue, mount farm bletchley milton keynes, bucks MK1 1AY (1 page)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
26 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (5 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (2 pages)
1 December 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
2 November 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
27 May 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
22 April 2005Return made up to 28/02/05; full list of members (6 pages)
13 December 2004£ ic 442200/332655 30/09/04 £ sr 109545@1=109545 (1 page)
8 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
24 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 June 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2003£ sr 42210@1 26/02/02 (1 page)
21 July 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
11 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Full group accounts made up to 30 September 2000 (27 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 May 2000Full group accounts made up to 30 September 1999 (25 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
8 June 1999Full group accounts made up to 30 September 1998 (25 pages)
12 April 1999Return made up to 28/02/99; full list of members (6 pages)
16 February 1998Full group accounts made up to 30 September 1997 (25 pages)
30 June 1997Full group accounts made up to 30 September 1996 (25 pages)
18 March 1997Return made up to 28/02/97; full list of members (7 pages)
10 June 1996Ad 29/04/96--------- £ si 241200@1=241200 £ ic 201000/442200 (2 pages)
31 May 1996Full group accounts made up to 30 September 1995 (24 pages)
19 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 April 1994Return made up to 28/02/94; full list of members (7 pages)
6 August 1991Declaration of satisfaction of mortgage/charge (1 page)
13 July 1990Declaration of satisfaction of mortgage/charge (1 page)
13 March 1990Declaration of satisfaction of mortgage/charge (1 page)
29 September 1989Particulars of mortgage/charge (3 pages)
28 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1988Particulars of mortgage/charge (3 pages)
14 April 1988Declaration of satisfaction of mortgage/charge (1 page)
17 March 1988Wd 16/02/88 ad 29/01/88--------- £ si 100500@1=100500 £ ic 100500/201000 (2 pages)
1 March 1988Particulars of mortgage/charge (4 pages)
27 February 1988Particulars of mortgage/charge (4 pages)
28 April 1987Particulars of mortgage/charge (3 pages)
13 April 1984Incorporation (16 pages)