GALSWORTHY GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

GALSWORTHY GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02040298

Incorporation date

22/07/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridgestones 125-127, Union Street, Oldham, Lancs OL1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon21/05/2018
Final Gazette dissolved following liquidation
dot icon21/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2017
Liquidators' statement of receipts and payments to 2017-10-01
dot icon04/07/2017
Liquidators' statement of receipts and payments to 2016-10-01
dot icon28/07/2016
Liquidators' statement of receipts and payments to 2015-10-01
dot icon25/11/2014
Registered office address changed from The Bury Manor Wick Bristol BS30 5SH to Bridgestones 125-127 Union Street Oldham Lancs OL1 1TE on 2014-11-26
dot icon13/10/2014
Statement of affairs with form 4.19
dot icon13/10/2014
Appointment of a voluntary liquidator
dot icon13/10/2014
Resolutions
dot icon27/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon13/04/2014
Director's details changed for Mr Mark Brian Stanley Galsworthy on 2013-06-10
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon14/04/2013
Director's details changed for Mr Mark Brian Stanley Galsworthy on 2012-06-01
dot icon09/07/2012
Termination of appointment of Susan Norman as a secretary
dot icon09/07/2012
Termination of appointment of Susan Norman as a secretary
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon18/12/2011
Termination of appointment of Gillian Galsworthy as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Brian Galsworthy as a director
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/05/2010
Appointment of Mrs Gillian Patricia Galsworthy as a director
dot icon16/05/2010
Appointment of Mr Mark Brian Stanley Galsworthy as a director
dot icon11/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon11/04/2010
Director's details changed for Mr Brian Charles Henry Galsworthy on 2010-04-12
dot icon21/07/2009
Ad 07/07/09\gbp si 1000@1=1000\gbp ic 11000/12000\
dot icon12/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/05/2009
Return made up to 12/04/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/05/2008
Return made up to 12/04/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/06/2007
Return made up to 12/04/07; no change of members
dot icon27/04/2007
Registered office changed on 28/04/07 from: twerton mill lower bristol road bath north east somerset BA2 1EW
dot icon12/06/2006
Return made up to 12/04/06; full list of members
dot icon23/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/05/2005
Return made up to 12/04/05; full list of members
dot icon10/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/04/2004
Return made up to 12/04/04; full list of members
dot icon31/01/2004
Registered office changed on 01/02/04 from: twerton mill lower bristol road bath BA2 1EW
dot icon14/05/2003
Return made up to 12/04/03; full list of members
dot icon14/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/05/2002
Return made up to 12/04/02; full list of members
dot icon09/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/11/2001
Secretary resigned
dot icon02/11/2001
New secretary appointed
dot icon08/05/2001
Return made up to 12/04/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-09-30
dot icon13/06/2000
Accounts for a small company made up to 1999-09-30
dot icon20/04/2000
Return made up to 12/04/00; no change of members
dot icon21/05/1999
Return made up to 12/04/99; no change of members
dot icon22/04/1999
Accounts for a small company made up to 1998-09-30
dot icon13/05/1998
Return made up to 12/04/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-09-30
dot icon15/07/1997
Accounts for a small company made up to 1996-09-30
dot icon28/04/1997
Return made up to 12/04/97; no change of members
dot icon14/05/1996
Return made up to 12/04/96; no change of members
dot icon29/02/1996
Accounts for a small company made up to 1995-09-30
dot icon21/09/1995
Return made up to 12/04/95; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Accounts for a small company made up to 1993-09-30
dot icon16/06/1994
Return made up to 12/04/94; no change of members
dot icon24/08/1993
Return made up to 12/04/93; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-09-30
dot icon01/07/1992
Return made up to 12/04/92; full list of members
dot icon27/02/1992
Accounts for a small company made up to 1991-09-30
dot icon25/04/1991
Accounts for a small company made up to 1990-09-30
dot icon25/04/1991
Return made up to 12/04/91; no change of members
dot icon05/08/1990
Accounts for a small company made up to 1989-09-30
dot icon05/08/1990
Return made up to 13/04/90; no change of members
dot icon09/04/1990
Accounts for a small company made up to 1988-09-30
dot icon29/01/1990
Return made up to 16/03/89; full list of members
dot icon23/11/1988
Nc inc already adjusted
dot icon22/11/1988
Wd 15/11/88 ad 14/04/88--------- £ si 100@1=100 £ ic 10900/11000
dot icon22/11/1988
Wd 15/11/88 ad 12/04/88--------- £ si 900@1=900 £ ic 10000/10900
dot icon21/08/1988
Accounts for a small company made up to 1987-09-30
dot icon21/08/1988
Return made up to 14/05/88; full list of members
dot icon28/06/1988
Memorandum and Articles of Association
dot icon11/12/1986
Accounting reference date notified as 30/09
dot icon27/11/1986
Secretary resigned;director resigned;new director appointed
dot icon27/11/1986
Registered office changed on 28/11/86 from: 30 queen charlotte street bristol BS99 7QQ
dot icon21/09/1986
Certificate of change of name
dot icon22/07/1986
Certificate of Incorporation
dot icon22/07/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galsworthy, Gillian Patricia
Director
04/05/2010 - 09/12/2011
-
Galsworthy, Mark Brian Stanley
Director
04/05/2010 - Present
-
Norman, Susan Rosemary
Secretary
01/07/2001 - 01/06/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GALSWORTHY GRAPHICS LIMITED

GALSWORTHY GRAPHICS LIMITED is an(a) Dissolved company incorporated on 22/07/1986 with the registered office located at Bridgestones 125-127, Union Street, Oldham, Lancs OL1 1TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GALSWORTHY GRAPHICS LIMITED?

toggle

GALSWORTHY GRAPHICS LIMITED is currently Dissolved. It was registered on 22/07/1986 and dissolved on 21/05/2018.

Where is GALSWORTHY GRAPHICS LIMITED located?

toggle

GALSWORTHY GRAPHICS LIMITED is registered at Bridgestones 125-127, Union Street, Oldham, Lancs OL1 1TE.

What does GALSWORTHY GRAPHICS LIMITED do?

toggle

GALSWORTHY GRAPHICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for GALSWORTHY GRAPHICS LIMITED?

toggle

The latest filing was on 21/05/2018: Final Gazette dissolved following liquidation.