Active
Company Information for GAYDON GRAPHICSET LIMITED
2 BLOOMSBURY STREET, LONDON, WC1B 3ST,
|
Company Registration Number
00478020
Private Limited Company
Active |
Company Name | |
---|---|
GAYDON GRAPHICSET LIMITED | |
Legal Registered Office | |
2 BLOOMSBURY STREET LONDON WC1B 3ST | |
Company Number | 00478020 | |
---|---|---|
Company ID Number | 00478020 | |
Date formed | 1950-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/1998 | |
Account next due | 31/01/2000 | |
Latest return | 31/12/1998 | |
Return next due | 28/01/2000 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-06 22:21:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND LAWRENCE WALLS |
||
RAYMOND LAWRENCE WALLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DAVID CHAMBERLAIN |
Director | ||
JULIE ANNE GRAVELL |
Director | ||
ROGER JOHN GRAVELL |
Company Secretary | ||
JULIE ANNE GRAVELL |
Director | ||
ROGER JOHN GRAVELL |
Director | ||
DOREEN HAWKINS |
Director | ||
WILLIAM FREDERICK HAWKINS |
Director | ||
DOUGLAS JOHN STUART |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
288b | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
169 | £ IC 5000/3590 30/05/96 £ SR 1410@1=1410 | |
AUD | AUDITOR'S RESIGNATION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES13 | ACQ OF SHARES 30/05/96 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 30/05/96 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 25 TROWERS WAY HOLMETHORPE IND EST REDHILL SURREY RH1 2PP | |
SRES09 | POS 30/05/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
169 | £ IC 5000/4199 05/07/94 £ SR 801@1=801 | |
SRES08 | AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/07/94 | |
SRES01 | ADOPT MEM AND ARTS 09/03/94 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FRANK GAYDON AND COMPANY LIMITED CERTIFICATE ISSUED ON 24/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
The top companies supplying to UK government with the same SIC code (2222 - Printing not elsewhere classified) as GAYDON GRAPHICSET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |