About

Registered Number: 03282808
Date of Incorporation: 22/11/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2017 (7 years and 1 month ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Having been setup in 1996, Sovereign Graphics Ltd have registered office in Bromsgrove, it's status is listed as "Dissolved". There are 4 directors listed as Westcott, Susan, Marshall Lewis, Clive, Arquette, Mathew James, Tipper, Mathew James for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARQUETTE, Mathew James 04 February 2014 24 March 2014 1
TIPPER, Mathew James 04 February 2014 21 February 2014 1
Secretary Name Appointed Resigned Total Appointments
WESTCOTT, Susan 21 September 2006 - 1
MARSHALL LEWIS, Clive 22 November 1996 16 June 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 01 February 2017
4.68 - Liquidator's statement of receipts and payments 17 February 2016
AD01 - Change of registered office address 16 January 2015
RESOLUTIONS - N/A 22 December 2014
F10.2 - N/A 22 December 2014
4.20 - N/A 22 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2014
AR01 - Annual Return 04 December 2014
CH01 - Change of particulars for director 04 December 2014
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 14 April 2014
AP01 - Appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 24 November 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 24 May 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
AA - Annual Accounts 05 June 2001
225 - Change of Accounting Reference Date 30 March 2001
363s - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 21 December 1999
395 - Particulars of a mortgage or charge 11 June 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 15 December 1998
RESOLUTIONS - N/A 23 March 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 23 December 1997
225 - Change of Accounting Reference Date 20 August 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
225 - Change of Accounting Reference Date 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
287 - Change in situation or address of Registered Office 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
288b - Notice of resignation of directors or secretaries 20 December 1996
NEWINC - New incorporation documents 22 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.