Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
McNaughton Graphical Paper Limited
McNaughton Graphical Paper Limited is a dissolved company incorporated on 20 February 1973 with the registered office located in London, City of London. McNaughton Graphical Paper Limited was registered 52 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 January 2017
(8 years ago)
Was
43 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01097405
Private limited company
Age
52 years
Incorporated
20 February 1973
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about McNaughton Graphical Paper Limited
Contact
Address
100 New Bridge Street
London
EC4V 6JA
Same address for the past
15 years
Companies in EC4V 6JA
Telephone
Unreported
Email
Unreported
Website
Mcnaughton-paper.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Sebastien Marie Lefebvre
Director • Accounts And Administration Director • French • Lives in France • Born in Oct 1975
David Hunter
Director • British • Lives in UK • Born in Oct 1954
Abogado Nominees Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wayne Financing Limited
Abogado Nominees Limited is a mutual person.
Active
Laing-National Limited
Abogado Nominees Limited is a mutual person.
Active
Newly Weds Foods Limited
Abogado Nominees Limited is a mutual person.
Active
Sca Music Holdings (UK) Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics Limited
Abogado Nominees Limited is a mutual person.
Active
Stmicroelectronics (Research & Development) Limited
Abogado Nominees Limited is a mutual person.
Active
00732757 Limited
Abogado Nominees Limited is a mutual person.
Active
CLSA (UK)
Abogado Nominees Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.96M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2.96M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 24 Jan 2017
Voluntary Gazette Notice
8 Years Ago on 8 Nov 2016
Application To Strike Off
8 Years Ago on 27 Oct 2016
Full Accounts Submitted
9 Years Ago on 27 Jun 2016
Sebastien Marie Lefebvre Appointed
9 Years Ago on 1 Jun 2016
Confirmation Submitted
9 Years Ago on 5 Feb 2016
Michael Gerard Hoyne Resigned
9 Years Ago on 31 Dec 2015
Full Accounts Submitted
10 Years Ago on 24 Mar 2015
Confirmation Submitted
10 Years Ago on 25 Feb 2015
Michael Gerard Hoyne Details Changed
15 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover McNaughton Graphical Paper Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 24 Jan 2017
First Gazette notice for voluntary strike-off
Submitted on 8 Nov 2016
Application to strike the company off the register
Submitted on 27 Oct 2016
Statement by Directors
Submitted on 23 Sep 2016
Statement of capital on 23 September 2016
Submitted on 23 Sep 2016
Solvency Statement dated 01/09/16
Submitted on 23 Sep 2016
Resolutions
Submitted on 23 Sep 2016
Total exemption full accounts made up to 31 December 2015
Submitted on 27 Jun 2016
Appointment of Sebastien Marie Lefebvre as a director on 1 June 2016
Submitted on 6 Jun 2016
Termination of appointment of Michael Gerard Hoyne as a director on 31 December 2015
Submitted on 6 Jun 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs