About

Registered Number: 01774924
Date of Incorporation: 02/12/1983 (41 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2019 (5 years and 10 months ago)
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ,

 

Saxon Graphics Ltd was registered on 02 December 1983 with its registered office in Derby, it's status is listed as "Dissolved". The companies directors are listed as Pounder, Janet Mary, Pounder, Phillip, Brown, Robert Sidney, Lucas, Margaret, Winson, Mark Stuart. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUNDER, Phillip N/A - 1
BROWN, Robert Sidney N/A 21 August 2012 1
LUCAS, Margaret 01 June 1994 16 October 1998 1
WINSON, Mark Stuart 24 October 2012 20 February 2014 1
Secretary Name Appointed Resigned Total Appointments
POUNDER, Janet Mary N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2019
LIQ13 - N/A 22 March 2019
MR04 - N/A 25 September 2018
RESOLUTIONS - N/A 18 April 2018
LIQ01 - N/A 18 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2018
AD01 - Change of registered office address 23 February 2018
AA01 - Change of accounting reference date 17 January 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 11 August 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 10 January 2013
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 04 September 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 11 May 2005
287 - Change in situation or address of Registered Office 26 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 19 March 1999
363b - Annual Return 12 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 08 September 1994
288 - N/A 02 August 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 20 July 1993
363b - Annual Return 01 October 1992
CERTNM - Change of name certificate 18 August 1992
287 - Change in situation or address of Registered Office 17 August 1992
288 - N/A 30 July 1992
AUD - Auditor's letter of resignation 12 June 1992
AA - Annual Accounts 28 February 1992
363b - Annual Return 14 October 1991
AA - Annual Accounts 21 August 1991
288 - N/A 05 July 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 03 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 22 February 1990
363 - Annual Return 20 April 1989
AA - Annual Accounts 07 April 1988
AA - Annual Accounts 07 April 1988
363 - Annual Return 05 January 1988
363 - Annual Return 15 April 1987
AA - Annual Accounts 29 October 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 October 1986
MISC - Miscellaneous document 02 December 1983

Mortgages & Charges

Description Date Status Charge by
Charge 30 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.